CHARLES EDWARD
Physician Assistant


Address: 99 26 193 St, Hollis, NY 11423-3216

CHARLES EDWARD (Credential# 1006184) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is December 12, 2011. The license expiration date date is August 31, 2012. The license status is INACTIVE.

Business Overview

CHARLES EDWARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.002691. The credential type is physician assistant. The effective date is December 12, 2011. The expiration date is August 31, 2012. The business address is 99 26 193 St, Hollis, NY 11423-3216. The current status is inactive.

Basic Information

Licensee Name CHARLES EDWARD
Credential ID 1006184
Credential Number 23.002691
Credential Type Physician Assistant
Business Address 99 26 193 St
Hollis
NY 11423-3216
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2011-12-12
Effective Date 2011-12-12
Expiration Date 2012-08-31
Refresh Date 2012-12-05

Office Location

Street Address 99 26 193 ST
City HOLLIS
State NY
Zip Code 11423-3216

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lorraine A Marco 90-10 186th Street, Hollis, NY 11423 Physical Therapist 2019-11-01 ~ 2020-10-31
Audrienne Melissa Boyd 8745 Marengo Street, Hollis, NY 11423 Master's Level Social Worker 2020-03-01 ~ 2021-02-28
Efraim Goldstein 200-24 Keno Ave, Jamaica, NY 11423 Professional Engineer 2020-02-01 ~ 2021-01-31
Kurt A Thornton 87-50 204th St B 58, Holliswood, NY 11423 Pharmacist 2020-02-01 ~ 2022-01-31
Mark Murdakhayev 81-48189 St, Hollis, NY 11423 Pharmacist 2020-02-01 ~ 2022-01-31
Jing J Sun 88-34 195th Pl, Hollis, NY 11423 Massage Therapist 2017-07-01 ~ 2019-06-30
Valeriy Aranbayev 19340 85th Road, Hollis, NY 11423 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joyce Mary Akhtar Md 8016 188th St, Hollis, NY 11423 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Supreme Futon 183-16 Jamaica Ave, Hollis, NY 11423 Manufacturer of Bedding & Upholstered Furniture 2007-05-01 ~ 2008-04-30
Popular Pita Bread · Apex Food Inc Dba 182-12 93 Ave, Jamaica, NY 11423 Bakery 1997-04-18 ~ 1997-06-30
Find all Licenses in zip 11423

Competitor

Search similar business entities

City HOLLIS
Zip Code 11423
License Type Physician Assistant
License Type + County Physician Assistant + HOLLIS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward Anthony Pacitti 142 Ely Ave, West Springfield, MA 01089-2286 Physician Assistant ~
Edward Zaslavsky Pa 130 Diana Rd, Plantsville, CT 06479-1307 Physician Assistant 2006-10-17 ~ 2007-09-30
Edward A Ranzenbach Pa-c 30 Shelburne Rd #e-4, Stamford, CA 06904 Physician Assistant 2011-02-01 ~ 2012-01-31
Charles M Andola IIi Pa 204 Wardwell St, Stamford, CT 06902-5247 Physician Assistant 2020-03-01 ~ 2021-02-28
Edward Z Jaroszewski 24 Northfield, West Hartford, CT 06107 Physician Assistant 2020-09-01 ~ 2021-08-31
Sean Edward Hoffman 311 E Main St, Westfield, MA 01085-3307 Physician Assistant 2020-05-01 ~ 2021-05-31
Charles Dupaix 40 Prospect Ave Bldg #1 Apt 4-f, Norwalk, CT 06850-3737 Physician Assistant 2016-05-01 ~ 2017-04-30
Charles Joseph Braun Jr. 103 Ash Street, Cortlandt Manor, NY 10567 Physician Assistant ~
Charles A Engle 9 Humber Hill Rd, Danbury, CT 06810-5172 Physician Assistant 2020-08-01 ~ 2021-07-31
Charles J Severo 115 Beachland Avenue, Milford, CT 06460 Physician Assistant 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on CHARLES EDWARD.

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