PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE
Public Charity-exempt From Financial Requirements


Address: 367 Cedar Street, New Haven, CT 06510

PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE (Credential# 959952) is licensed (Public Charity-exempt From Financial Requirements) with Connecticut Department of Consumer Protection. The license status is ACTIVE.

Business Overview

PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0007955-EXEMPT. The credential type is public charity-exempt from financial requirements. The business address is 367 Cedar Street, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE
Business Name PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 959952
Credential Number CHR.0007955-EXEMPT
Credential Type PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS
Credential SubCategory EXEMPT
Business Address 367 Cedar Street
New Haven
CT 06510
Business Type CORPORATION
Status ACTIVE
Active 1
Refresh Date 2017-03-16

Office Location

Street Address 367 CEDAR STREET
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Natalia Festa 367 Cedar Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Rafael Y Lefkowitz Md 367 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-06-01 ~ 2021-05-31
Michael L Green Md 367 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Thilan P Wijesekera 367 Cedar Street, New Haven, CT 06511 Physician/surgeon 2020-03-01 ~ 2021-02-28
Brian J Linde 367 Cedar Street, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kun Lu 367 Cedar Street, New Haven, CT 06510 Registered Nurse 2008-09-17 ~ 2009-09-30
Jennifer J Jones 367 Cedar Street, New Haven, CT 06510 Registered Nurse 2001-11-16 ~ 2002-11-30
Antony F Chu 367 Cedar Street, New Haven, CT 06510 Emergency Medical Technician ~ 1998-01-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS
License Type + County PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Phyllis Bodel Childcare Ctr At Yale Sch of Medicine South 100 Church St S, New Haven, CT 06519-1703 Child Care Center 2018-09-01 ~ 2022-08-31
Yale New Haven Hospital - Infant Toddler Center 20 York Street, New Haven, CT 06511 Public Charity-exempt From Financial Requirements ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Donna's Little Doves Infant and Toddler Program 2727 Main Street, Bridgeport, CT 06606 Child Care Center 2016-12-30 ~ 2020-12-31
Yale University School of Medicine · Michele Solimena Dept of Internal Medicine, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Phyllis Bodel Childcare Ctr @ Yale Sch Med 367 Cedar St, New Haven, CT 06510-3222 Child Care Center 2017-07-01 ~ 2021-06-30
Yale University School of Medicine · Barbara E Scanley Diagnostic Radiology Fitkin B, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Thomas Biederer 333 Cedat Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2014-06-30 ~ 2015-01-31
Yale University School of Medicine · Eugene S Swenson 1 Gilbert Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31

Improve Information

Please comment or provide details below to improve the information on PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE.

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