ROGER J JOU
Physician/surgeon


Address: Yale Child Study Center, New Haven, CT 06519

ROGER J JOU (Credential# 562566) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

ROGER J JOU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.044984. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is Yale Child Study Center, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name ROGER J JOU
Credential ID 562566
Credential Number 1.044984
Credential Type Physician/Surgeon
Business Address Yale Child Study Center
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-12-19
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-04

Other licenses

ID Credential Code Credential Type Issue Term Status
380433 CSP.0035972 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-09-21 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address YALE CHILD STUDY CENTER
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James F Leckman Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert A King Md Yale Child Study Center, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James C Mcpartland Yale Child Study Center, New Haven, CT 06520 Psychologist 2019-10-01 ~ 2020-09-30
Amanda Faith Lowell Yale Child Study Center, New Haven, CT 06510 Psychologist 2019-09-01 ~ 2020-08-31
Kara S Bagot Yale Child Study Center, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John E Schowalter Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2013-03-13 ~ 2015-02-28
Heather E Goff Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Juan Luis Castro Cordoba Yale Child Study Center, New Haven, CT 06520-7900 Physician/surgeon 2009-02-02 ~ 2010-02-28
Melvin Lewis Md Yale Child Study Center, New Haven, CT 06520-7900 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Albert J Solnit Yale Child Study Center, New Haven, CT 06520-7900 Physician/surgeon 2002-06-25 ~ 2003-08-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roger Elliott Belson CT Physician/surgeon 1980-06-09 ~ 1984-03-31
Roger M Harris P.o. Box 714, Hartsdale, NY 10530 Physician/surgeon 1987-05-01 ~ 1990-03-31
Roger El-hachem Md 28 Butternut Dr, Unionville, CT 06085-1546 Physician/surgeon 2020-08-01 ~ 2021-07-31
Roger S Beck 305 Dale Rd, Wethersfield, CT 06109 Physician/surgeon 2002-08-26 ~ 2003-10-31
Roger E Elias Md 42 Skyview Rd, Orange, CT 06477-1114 Physician/surgeon 2015-04-01 ~ 2016-03-31
Roger M Baretz 120 N Main St, New City, NY 10956 Physician/surgeon 2001-10-29 ~ 2002-12-31
Roger H Brown 36 East St, Lenox, MA 01240-2203 Physician/surgeon 2018-01-01 ~ 2018-12-31
Roger W Moore 39 Boland Rd, Sharon, CT 06069 Physician/surgeon 2004-08-02 ~ 2005-09-30
Roger P Castro 136 South St, Danbury, CT 06810 Physician/surgeon 1995-01-09 ~ 1996-02-29
Roger R Ayres Md 177 Post Rd W Ste 5, Westport, CT 06880-4652 Physician/surgeon 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on ROGER J JOU.

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