SHARON A CHEKIJIAN MD
Physician/surgeon


Address: 464 Congress Ave, New Haven, CT 06519

SHARON A CHEKIJIAN MD (Credential# 563080) 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

SHARON A CHEKIJIAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.045498. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 464 Congress Ave, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name SHARON A CHEKIJIAN MD
Credential ID 563080
Credential Number 1.045498
Credential Type Physician/Surgeon
Business Address 464 Congress Ave
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-06-11
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
438763 CSP.0039186 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2006-05-19 2019-03-01 - 2021-02-28 ACTIVE
380814 CSP.0036155 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-09-29 2004-09-29 - 2005-02-28 INACTIVE

Office Location

Street Address 464 Congress Ave
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carlos R Oliveira 464 Congress Ave, New Haven, CT 06519-1361 Physician/surgeon 2020-06-01 ~ 2021-05-31
Liudvikas Jagminas 464 Congress Ave, New Haven, CT 06519 Physician/surgeon 2014-06-01 ~ 2015-05-31
James J Macneal 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2011-03-23 ~ 2013-02-28
Yale University School of Medicine · Lab of Thomas S Murray Md Phd 464 Congress Ave, New Haven, CT 06519-1361 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
William E Huggins Pa 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Damian Macdonald Md 464 Congress Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-01-11 ~ 2007-02-28
Elliot R Mayo Md 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Yale Univ Child Health Research Ctr · Nancy J Charest Md 464 Congress Ave, New Haven, CT 06510 Controlled Substance Laboratory 1997-08-13 ~ 1998-01-31

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
Tomas N Tomanek Sharon Pediatric, Sharon, CT 06069 Physician/surgeon 2007-09-19 ~ 2008-11-30
Andrea Leal Md Sharon Hospital, Sharon, CT 06069 Physician/surgeon 1996-02-02 ~ 1997-02-28
John C Whitsell II 6 Old Sharon Road 1, Sharon, CT 06069 Physician/surgeon 2016-01-01 ~ 2016-12-31
Margaretha C Hertle Md · Sharon Hospital 50 Hospital Hill Road, Sharon, CT 06069 Physician/surgeon 1998-08-11 ~ 1999-07-31
Sharon Pan 615 W 131st St Fl 3, New York, NY 10027-7922 Physician/surgeon ~
Joel A Danisi Po Box 639, Sharon, CT 06069-0639 Physician/surgeon 2012-05-01 ~ 2013-04-30
Sharon Zwillinger Md 955 Mix Ave, Hamden, CT 06514 Physician/surgeon 1998-03-12 ~ 1999-04-30
Lucia Larson 5 Thorny Lea Rd, Sharon, MA 02067-2767 Physician/surgeon 2012-11-15 ~ 1900-01-01
James M Pribula Po Box 786, Sharon, CT 06069-0786 Physician/surgeon 2016-11-01 ~ 2017-10-31
Walter P Reyelt Jr Po Box 206, Sharon, CT 06069-0206 Physician/surgeon 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on SHARON A CHEKIJIAN 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