JOHN K JOE MD (Credential# 559424) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 3, 2006. The license expiration date date is April 30, 2007. The license status is INACTIVE.
JOHN K JOE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.041841. The credential type is physician/surgeon. The effective date is April 3, 2006. The expiration date is April 30, 2007. The business address is 800 Howard Ave Rm #422, New Haven, CT 06520. The current status is inactive.
Licensee Name | JOHN K JOE MD |
Credential ID | 559424 |
Credential Number | 1.041841 |
Credential Type | Physician/Surgeon |
Business Address |
800 Howard Ave Rm #422 New Haven CT 06520 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2003-09-09 |
Effective Date | 2006-04-03 |
Expiration Date | 2007-04-30 |
Refresh Date | 2009-07-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
352297 | CSP.0034142 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2006-03-01 - 2007-02-28 | INACTIVE |
Street Address | 800 HOWARD AVE RM #422 |
City | NEW HAVEN |
State | CT |
Zip Code | 06520 |
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 |
---|---|---|---|
John T Thompson | Physician Pavilion W, Towson, MD 21204 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John C Radford | Po Box 248, Ellicottville, NY 14731-0248 | Physician/surgeon | ~ |
John S Kennedy | Psc 836 Box 56 | Physician/surgeon | 2002-03-19 ~ 2002-12-31 |
John T Simonton | 66 Milton Rd, Rye, NY 10580 | Physician/surgeon | 1993-09-23 ~ 1994-08-31 |
John T Rigney | Po Box 252, Chappaqua, NY 10514 | Physician/surgeon | 1998-09-17 ~ 1999-09-30 |
John V Romano Md | Po Box 279, Canton, CT 06019-0279 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
John W Thompson | Rr1 Box 699, Kennebunkport, ME 04046 | Physician/surgeon | 1993-02-25 ~ 1993-10-31 |
John M De Figueiredo | Cheshire, CT 06410 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
John S Lee | 99 Pigeon Rd, Willimantic, CT 06226-1320 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
John N Matheson | Po Box 127, Waverley Nsw, 2024 | Physician/surgeon | 1996-01-17 ~ 1996-12-31 |
Please comment or provide details below to improve the information on JOHN K JOE 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).