HOSPITAL OF SAINT RAPHAEL
General Hospital


Address: 1450 Chapel Street, New Haven, CT 06511

HOSPITAL OF SAINT RAPHAEL (Credential# 930483) is licensed (General Hospital) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2011. The license expiration date date is September 30, 2013. The license status is INACTIVE.

Business Overview

HOSPITAL OF SAINT RAPHAEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GH.0000056. The credential type is general hospital. The effective date is October 1, 2011. The expiration date is September 30, 2013. The business address is 1450 Chapel Street, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name HOSPITAL OF SAINT RAPHAEL
Business Name HOSPITAL OF SAINT RAPHAEL
Doing Business As HOSPITAL OF SAINT RAPHAEL
Credential ID 930483
Credential Number GH.0000056
Credential Type General Hospital
Business Address 1450 Chapel Street
New Haven
CT 06511
Business Type BUSINESS
Status INACTIVE - INACTIVE
Issue Date 2009-10-01
Effective Date 2011-10-01
Expiration Date 2013-09-30
Refresh Date 2012-09-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1048847 NATP.000093-GH Nurse Aide Training Program-Hospital 1992-03-01 1992-03-01 - 2013-02-28 INACTIVE
964767 CHR.0004292-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS - ACTIVE

Connecticut Business Registration

Business ID 0129208
Business Name HOSPITAL OF SAINT RAPHAEL
State Citizenship Domestic/CT
Business Type Non-Stock
Business Status Merged

Other locations

Licensee Name Office Address Credential Effective / Expiration
Hospital of Saint Raphael 1450 Chapel St, New Haven, CT 06511-4405 Major Contractor ~

Office Location

Street Address 1450 CHAPEL STREET
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ha S Shin 1450 Chapel Street, New Haven, CT 06511 Pharmacist 2020-02-01 ~ 2022-01-31
Ebony Dix 1450 Chapel Street, New Haven, CT 06511-6662 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sauda E Bholat 1450 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anthony Earl Hammond 1450 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Aba A Black 1450 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yung Ah Lee 1450 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yihan Yang 1450 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lynda N Cook 1450 Chapel Street, New Haven, CT 06511 Registered Nurse 2019-12-01 ~ 2020-11-30
Kristen M Moyer 1450 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Esteban Verduzco 1450 Chapel Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Find all Licenses in the same address

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 General Hospital
License Type + County General Hospital + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Hospital of St Raphael's 1450 Chapel St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Saint Mary's Hospital Inc. · Saint Mary's Hospital, Inc. 56 Franklin St, Waterbury, CT 06706-1253 General Hospital 2019-01-01 ~ 2020-12-31
Saint Francis Hospital and Medical Center 114 Woodland Street & 500 Blue Hills Avenue, Hartford, CT 06105 General Hospital 2020-01-01 ~ 2021-12-31
Jean M Francis Hospital of Saint Raphael, New Haven, CT 06511 Physician/surgeon 2009-03-13 ~ 2010-04-30
Jimmy Lee Hospital of Saint Raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2007-08-09 ~ 2008-02-29
Fred Wu Hospital of Saint Raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Peter C Lin Hospital of Saint Raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Geetha G Vedula Hospital of Saint Raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-03-27 ~ 2007-02-28
Domcinco Calcaterra Rp Hospital of Saint Raphael, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28

Improve Information

Please comment or provide details below to improve the information on HOSPITAL OF SAINT RAPHAEL.

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