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.
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.
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 |
Street Address | 367 CEDAR STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
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 |
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 |
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 |
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 |
Please comment or provide details below to improve the information on PHYLLIS BODEL INFANT-TODDLER PROGRAM AT YALE UNIVERSITY SCHOOL OF MEDICINE.
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).