RAYMOND R RUSSELL III
Physician/surgeon


Address: 333 Cedar St # 3, New Haven, CT 06510-3206

RAYMOND R RUSSELL III (Credential# 556498) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2017. The license expiration date date is May 31, 2018. The license status is INACTIVE.

Business Overview

RAYMOND R RUSSELL III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.038910. The credential type is physician/surgeon. The effective date is June 1, 2017. The expiration date is May 31, 2018. The business address is 333 Cedar St # 3, New Haven, CT 06510-3206. The current status is inactive.

Basic Information

Licensee Name RAYMOND R RUSSELL III
Credential ID 556498
Credential Number 1.038910
Credential Type Physician/Surgeon
Business Address 333 Cedar St # 3
New Haven
CT 06510-3206
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2000-08-01
Effective Date 2017-06-01
Expiration Date 2018-05-31
Refresh Date 2018-09-03

Other licenses

ID Credential Code Credential Type Issue Term Status
242593 CSP.0029957 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-03-01 - 2017-02-28 INACTIVE

Office Location

Street Address 333 CEDAR ST # 3
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcus Bosenberg 15 York Street Lmp5031, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah B Goldberg 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Leina S Alrabadi 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 Resident Physician 2015-06-25 ~ 2021-06-30
Dahlia Townsend 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Kristina Ann Fanucci 333 Cedar St Rm Www, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Paul A Cedeno 333 Cedar St # Te-2, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jane Coffin Childs Memorial Fund for Medical Research 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 Public Charity 2020-06-01 ~ 2021-05-31
Qingbing Zhu Md 333 Cedar St # Tmp3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06510-3206

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Raymond J Anton Md Raymond J. Anton, M.d., Russell, MA 01071 Physician/surgeon 2020-04-01 ~ 2021-03-31
Russell F Turk Md Stamford Health Russell Turk, Md, Riverside, CT 06878 Physician/surgeon 2020-03-01 ~ 2021-02-28
Russell Raymond Otto 140 Arbutus Street, Middletown, CT 06457 Physician Assistant 2020-04-01 ~ 2021-03-31
Russell H Harris Md Envision Physician Services, Horsham, PA 19044 Physician/surgeon 2019-09-01 ~ 2020-08-31
Russell W Robertson Po Box 234, Dublin, NH 03444-0234 Physician/surgeon 2012-12-01 ~ 2013-11-30
Douglas R. Mailly 119 Russell St, Cornwall, NY 12518-1711 Physician/surgeon ~
Lea A Bonifacio 416 Bluebird Drive, Russell, KY 41169 Physician/surgeon 2005-12-06 ~ 2007-01-31
Russell L Tuverson 8 Saw Mill Rd, Burlington, CT 06013 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kerry S Russell 103 Fox Rd Unit 612, Waltham, MA 02451-0206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Russell A Chiappetta 137 Walkley Dr, Southington, CT 06489-2249 Physician/surgeon 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on RAYMOND R RUSSELL III.

Dataset Information

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).

Trending Searches