RICHARD J LEWIS MD (Credential# 550605) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 21, 1996. The license expiration date date is March 31, 1997. The license status is INACTIVE.
RICHARD J LEWIS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033006. The credential type is physician/surgeon. The effective date is March 21, 1996. The expiration date is March 31, 1997. The business address is Section of Cardiovascular Medicine, New Haven, CT 06520-8017. The current status is inactive.
Licensee Name | RICHARD J LEWIS MD |
Business Name | YALE SCHOOL OF MEDICINE |
Credential ID | 550605 |
Credential Number | 1.033006 |
Credential Type | Physician/Surgeon |
Business Address |
Section of Cardiovascular Medicine New Haven CT 06520-8017 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-06-04 |
Effective Date | 1996-03-21 |
Expiration Date | 1997-03-31 |
Refresh Date | 2009-07-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
161266 | CSP.0021502 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1996-03-01 - 1997-02-28 | INACTIVE |
Street Address | SECTION OF CARDIOVASCULAR MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06520-8017 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hyung J Chun Md | Section of Cardiovascular Medicine, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John F Setaro Md | Yale Univ Cardiovascular Med, New Haven, CT 06520-8017 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Henry S Cabin | 333 Cedar Street, Rm 307 Fmp, New Haven, CT 06520-8017 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Eric J Velazquez | 333 Cedar Street Office Dana 332, New Haven, CT 06520-8017 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Barry L Zaret Md | Yale Sch of Med Sec of Cardiology, New Haven, CT 06520-8017 | Physician/surgeon | 2018-11-01 ~ 2019-10-31 |
Ralph M Debiasi | Po Box 208017, New Haven, CT 06520-8017 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Forrester A Lee Jr | 333 Cedar Street, Po Box 208017, New Haven, CT 06520-8017 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lynda E Rosenfeld Md | Yale School Cardiology Dept, New Haven, CT 06520-8017 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patrick H Mcnulty | 333 Cedar St 3-fmp, New Haven, CT 06520-8017 | Physician/surgeon | 1999-09-21 ~ 2000-10-31 |
Lavanya Bellumkonda | 333 Cedar Street, New Haven, CT 06520-8017 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Edward J Miller Md | 333 Cedar St, New Haven, CT 06520-8017 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06520-8017 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Orchestra New England | P.o. Box 200123, New Haven, CT 06520 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Catherine A Dinauer | 333 Cedar St., Fmb 131, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kofi Agyare Mensah | 300 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kevin Huang | 330 Cedar Street, New Haven, CT 06520 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Mubdiul Imtiaz Ali | 300 Cedar St, Tac S425, New Haven, CT 06520 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Dr Akhil Khosla | 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Scott N Gettinger Md | 333 Cedar St-yale Cancer Center, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lindsay Sarah Mcalpine | Yale -new Haven Hospital, New Haven, CT 06520 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Michael Hurwitz | 333 Cedar St Www211, New Haven, CT 06520 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Patrick M Popiel | Yale University, Department of Ob/gyn, New Haven, CT 06520 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06520 |
City | NEW HAVEN |
Zip Code | 06520 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Margretta R Seashore Md · Yale School of Medicine | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2016-07-01 ~ 2017-06-30 |
Richard R Pelker Md | Yale Univ School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Yale School of Medicine · Richard R Pelker Md | Dept of Orthopaedics, New Haven, CT 06510 | Controlled Substance Laboratory | 1999-02-01 ~ 2000-01-31 |
Vivian Gahtan Md · Yale School of Medicine | Yale School of Med Sec of Vascular Surgery, New Haven, CT 06520 | Physician/surgeon | 2003-01-27 ~ 2004-03-31 |
John N Forrest Jr | Yale School of Medicine, Department of Medicine, New Haven, CT 06510 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Gabriel G Haddad Md · Yale Univ Dept of Pediatrics | Yale School of Medicine, New Haven, CT 06510 | Physician/surgeon | 2002-02-19 ~ 2003-03-31 |
Ramsay Fuleihan Md · Yale Univ Dept of Pediatrics | Yale School of Medicine, New Haven, CT 06520-8064 | Physician/surgeon | 2006-09-22 ~ 2007-11-30 |
Yale School of Medicine · John Hayslett Md | Dept of Internal Medicine, New Haven, CT 06510 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Yale School of Medicine · Dr Seamus A Rooney | Yale Dept of Pediatrics, New Haven, CT 06520-8064 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Yale University School of Medicine · Michele Solimena | Dept of Internal Medicine, New Haven, CT 06520 | Controlled Substance Laboratory | 2001-02-01 ~ 2002-01-31 |
Please comment or provide details below to improve the information on RICHARD J LEWIS MD.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).