DAN-ARIN SILASI MD
Physician/surgeon


Address: Yale School of Medicine, New Haven, CT 06520-8063

DAN-ARIN SILASI MD (Credential# 561019) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

DAN-ARIN SILASI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.043437. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is Yale School of Medicine, New Haven, CT 06520-8063. The current status is active.

Basic Information

Licensee Name DAN-ARIN SILASI MD
Credential ID 561019
Credential Number 1.043437
Credential Type Physician/Surgeon
Business Address Yale School of Medicine
New Haven
CT 06520-8063
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-05-20
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-02-10

Other licenses

ID Credential Code Credential Type Issue Term Status
408683 CSP.0037698 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-07-12 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address YALE SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06520-8063

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Juan Joseph Young Yale School of Medicine, New Haven, CT 06511 Resident Physician 2019-07-15 ~ 2021-06-30
Michael Remetz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anne Mcb Curtis Yale School of Medicine, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michael R Baumgaertner Md Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Peter E Schwartz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Uma Deshmukh Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-06-06 ~ 2021-02-28
John N Forrest Jr Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Gibson Md Yale School of Medicine, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd Schlachter Yale School of Medicine, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Linda K Bockenstedt Yale School of Medicine, New Haven, CT 06520-8031 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gloria Huang Dept of Obgyn, Po Box 208063, CT 06520-8063 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mert O Bahtiyar Md Yale University School of Medicine, New Haven, CT 06520-8063 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anna K Sfakianaki Md Yale University School of Medicine Dpt. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Dombrowski Po Box 208063, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua A Copel Md Yale University, Dept. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catalin S Buhimschi Md Yale University School of Medicine, Dept. Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Edmund F Funai Md 333 Cedar Street, 339fmb, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Errol Norwitz Md 333 Cedar St Po Box 208063, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Michael Cackovic Md Yale University School of Medicine Dept of Ob/gyn, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Nelson Lo Md · Yale University Scholl of Medicine Room 339mb, Department of Ob/gyn, New Haven, CT 06520-8063 Physician/surgeon ~ 1999-02-28
Find all Licenses in zip 06520-8063

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle Silasi 1165 Racebrook Rd, Woodbridge, CT 06525-1817 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arin Rae Passmore 421 Stratton Dr, Florence, KY 41042-2964 Pharmacist 2018-02-01 ~ 2020-01-31
Arin T Mihal 24a Iron Gate Ln, Cromwell, CT 06416-2067 Registered Nurse 2020-09-01 ~ 2021-08-31
Arin D Hayden 143 Greenwood Ln, Monroe, CT 06468-2416 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Arin M Ross 2050 Huntington Tpke, Trumbull, CT 06611 Pharmacy Technician 2001-07-06 ~ 2002-03-31
Arin Michelle Jones 2811 Pocahontas St, New Orleans, LA 70126 Registered Nurse - Temporary 2017-03-30 ~ 2017-07-27
Lacie Arin Baker 6089 S 4363, Locust Grove, OK 74352-7807 Licensed Practical Nurse - Temporary 2019-04-22 ~ 2019-08-20
Russell H Harris Md Envision Physician Services, Horsham, PA 19044 Physician/surgeon 2019-09-01 ~ 2020-08-31
Gilbert L Drozdow Envision Physician Services, Plantation, FL 33322 Physician/surgeon 2019-10-01 ~ 2020-09-30
Penny Lamhut Md Genesis Physician Services, Windsor, CT 06098 Physician/surgeon 1999-07-15 ~ 2000-07-31

Improve Information

Please comment or provide details below to improve the information on DAN-ARIN SILASI MD.

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