RAFAEL Y LEFKOWITZ MD
Physician/surgeon


Address: 367 Cedar Street, New Haven, CT 06510

RAFAEL Y LEFKOWITZ MD (Credential# 985612) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

RAFAEL Y LEFKOWITZ MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.049579. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 367 Cedar Street, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name RAFAEL Y LEFKOWITZ MD
Credential ID 985612
Credential Number 1.049579
Credential Type Physician/Surgeon
Business Address 367 Cedar Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-03-08
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-04-24

Other licenses

ID Credential Code Credential Type Issue Term Status
992521 CSP.0049926 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-04-12 2019-03-01 - 2021-02-28 ACTIVE

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
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
Phyllis Bodel Infant-toddler Program At Yale University School of Medicine 367 Cedar Street, New Haven, CT 06510 Public Charity-exempt From Financial Requirements ~

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 Physician/Surgeon
License Type + County Physician/Surgeon + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mathew Lefkowitz 185 Montague Street, Brooklyn, NY 11201 Physician/surgeon 2019-10-01 ~ 2020-09-30
Lawrence A Lefkowitz Md One Colony Place, Norwalk, CT 06851 Physician/surgeon 2020-09-01 ~ 2021-08-31
Rafael G Magana 96 Valley Rd, Cos Cob, CT 06807-2226 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rafael Chiu Md 160 Hawley Ln Ste 107, Trumbull, CT 06611-5379 Physician/surgeon 2020-09-01 ~ 2021-08-31
Rafael E De La Hoz Mercado 301 E 79 Street, New York, NY 10021-0940 Physician/surgeon 1992-12-22 ~ 1993-12-31
Rafael E. Torres 22 River Ter Apt 23c, New York, NY 10282-1154 Physician/surgeon 2013-02-01 ~ 2014-01-31
Rafael Z Axen 34 S. Bedford Rd, Mount Kisco, NY 10549 Physician/surgeon ~
Rafael Pacheco Md 79 Hunters Crossing, Burlington, CT 06013 Physician/surgeon 2020-04-01 ~ 2021-03-31
Rafael S Wurzel 77 Bayberry Hill Rd, Avon, CT 06001-2800 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rafael D Gonzalez 2008 Sycamore St, Bethlehem, PA 18017 Physician/surgeon 1993-12-28 ~ 1994-12-31

Improve Information

Please comment or provide details below to improve the information on RAFAEL Y LEFKOWITZ 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