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.
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.
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 |
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 |
Street Address | 300 GEORGE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-6624 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on JOHN D. CAHILL 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).