JOHN D. CAHILL MD
Physician/surgeon


Address: 300 George St, New Haven, CT 06511-6624

JOHN D. CAHILL MD (Credential# 922904) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

JOHN D. CAHILL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.048918. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 300 George St, New Haven, CT 06511-6624. The current status is active.

Basic Information

Licensee Name JOHN D. CAHILL MD
Credential ID 922904
Credential Number 1.048918
Credential Type Physician/Surgeon
Business Address 300 George St
New Haven
CT 06511-6624
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-06-28
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
986806 CSP.0049728 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-03-07 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 300 GEORGE ST
City NEW HAVEN
State CT
Zip Code 06511-6624

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lawrence H Young 300 George St, New Haven, CT 06511-6624 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nikhil Gupta 300 George St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lawrence H Young · Yale University School of Medicine 300 George St, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Carrie Lucas 300 George St, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jose Miguel Flores 300 George St, New Haven, CT 06510 Physician/surgeon 2020-01-01 ~ 2020-12-31
Silpa Balachandran 300 George St, New Haven, CT 06511-6624 Physician/surgeon 2020-05-05 ~ 2020-07-31
Winstanley Construction Mngmnt LLC 300 George St, New Haven, CT 06511-6624 Major Contractor 2020-01-13 ~ 2020-06-30
Robert H Roth Jr · Yale University School of Medicine 300 George St, New Haven, CT 06511-6624 Controlled Substance Laboratory 2019-02-25 ~ 2020-02-20
Magdalena M Reyes 300 George St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Cafe George By Paula LLC 300 George St, New Haven, CT 06511-6624 Frozen Dessert Retailer 2012-01-01 ~ 2012-12-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alexion Pharmaceuticals 300 George St Ste 300, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Sarah S Mougalian 300 George St Ste 120, New Haven, CT 06511-6624 Physician/surgeon 2020-03-01 ~ 2021-02-28
John Elsworth 300 George St Rm 9170, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-24 ~ 2021-01-31
Jimmy Zhou · Yale University School of Medicine 300 George St Rm 8303c1, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-11 ~ 2021-01-31
Jaime Grutzendler · Yale University School of Medicine 300 George St Rm 353g, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-04 ~ 2021-01-31
Arie Kaffman · Yale University School of Medicine 300 George St Rm 9158, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
George Dragoi · Yale University School of Medicine 300 George St Ste 9165, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Thomas Biederer 300 George St # 8301, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-01-24 ~ 2021-01-31
William Cafferty · Yale University School of Medicine 300 George St Rm 8201, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jeffrey R Bender · Yale University School of Medicine 300 George St Rm 750, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06511-6624

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Daniel P Cahill 424 East Abo, Hobbs, NM 88240 Physician/surgeon 2005-09-02 ~ 2006-08-31
Charles W Cahill 691 Glendale Rd, Wilbraham, MA 01095 Physician/surgeon 1994-02-18 ~ 1995-03-31
Patrick J Cahill Do 999 Summer St Ste 401, Stamford, CT 06905-5546 Physician/surgeon 2020-07-01 ~ 2021-06-30
Teresa R Cahill 486 Beacon Street, Boston, MA 02115 Physician/surgeon 1994-03-21 ~ 1995-03-31
Justin C Cahill Md 267 Grant Street, Bridgeport, CT 06610 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patrick Cahill 164 Lothrops Ln, West Barnstable, MA 02668-1359 Physician/surgeon 2020-05-01 ~ 2021-05-31
Anne Therese Cahill; 1102 Parkway E, Utica, NY 13501 Physician/surgeon 2019-11-04 ~ 2020-10-31
Noel Cahill · Cahill Enterprises 783 Stillson Rd, Fairfield, CT 06430 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Kathleen C Cahill-kammerer · Cahill 160 Covington Way, Vienna, WV 26105-8094 Registered Nurse 2015-05-01 ~ 2016-04-30
Christopher S Cahill · Cahill Enterprises 186 Henry St, Fairfield, CT 06824 Home Improvement Contractor 2008-12-01 ~ 2009-11-30

Improve Information

Please comment or provide details below to improve the information on JOHN D. CAHILL 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