AILEEN M GARIEPY MD
Physician/surgeon


Address: 310 Cedar St, New Haven, CT 06510

AILEEN M GARIEPY MD (Credential# 985964) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

AILEEN M GARIEPY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.049623. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 310 Cedar St, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name AILEEN M GARIEPY MD
Credential ID 985964
Credential Number 1.049623
Credential Type Physician/Surgeon
Business Address 310 Cedar St
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-03-24
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-01-13

Other licenses

ID Credential Code Credential Type Issue Term Status
992568 CSP.0049933 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-04-12 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 310 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christina Hyein Suh 310 Cedar St, New Haven, CT 06519 Resident Physician 2019-12-30 ~ 2021-06-30
Marian G Acevedo Alvarez 310 Cedar St, New Haven, CT 06510-3218 Resident Physician 2016-07-01 ~ 2021-06-30
Nancy L Stanwood Md 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-06-01 ~ 2021-05-31
Manju Prasad 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joan Rose Tymon-rosario 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Judy Y Yeh 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Van Den Pol · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Geibel · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Laura Manuelidis · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Matthew Rodeheffer 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

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
John A Gariepy 1102 Tennwood Dr, Wilmington, NC 28405 Physician/surgeon 1994-01-24 ~ 1995-01-31
Aileen T Ong-bacay 300 Birch Mt Rd, Manchester, CT 06040 Physician/surgeon 2020-06-01 ~ 2021-05-31
Joseph J. Gariepy 16 Maple Ave, Shelton, CT 06484-2130 Naturopathic Physician 2020-04-01 ~ 2021-03-31
Aileen Lee 54 Rope Ferry Rd #70, Waterford, CT 06385 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Aileen Grocery 584 Franklin Ave, Hartford, CT 06114-3025 Retail Dairy Store 2015-07-23 ~ 2016-06-30
Aileen Grocery II 584 Franklin Ave, Hartford, CT 06114-3025 Retail Dairy Store 2013-08-09 ~ 2014-06-30
Dahrlyne Gariepy Po Box 245, Alberta, T0A 2W0 Registered Nurse 2003-08-20 ~ 2004-09-30
Debra S Gariepy 77 Biltmore St, Springfield, MA 01108 Registered Nurse 1996-02-27 ~ 1997-04-30
Francis A Gariepy 49 Lovers Ln, Madison, CT 06443-3317 Emergency Medical Technician ~
Paul A Gariepy 53 Ely Ave, West Springfield, MA 01089-2213 Elevator Trainee 2014-08-04 ~ 2015-08-31

Improve Information

Please comment or provide details below to improve the information on AILEEN M GARIEPY 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