NATIONAL COMPREHENSIVE CANCER NETWORK INC (Credential# 1027187) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
NATIONAL COMPREHENSIVE CANCER NETWORK INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0055730. The credential type is public charity. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 3025 Chemical Rd Ste 100, Plymouth Meeting, PA 19462-1736. The current status is active.
Licensee Name | NATIONAL COMPREHENSIVE CANCER NETWORK INC |
Business Name | NATIONAL COMPREHENSIVE CANCER NETWORK INC |
Doing Business As | NCCN FOUNDATION |
Credential ID | 1027187 |
Credential Number | CHR.0055730 |
Credential Type | PUBLIC CHARITY |
Business Address |
3025 Chemical Rd Ste 100 Plymouth Meeting PA 19462-1736 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-08-02 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-11-27 |
Street Address | 3025 CHEMICAL RD STE 100 |
City | PLYMOUTH MEETING |
State | PA |
Zip Code | 19462-1736 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nccn Foundation · National Comprehensive Cancer Network Inc; National Comprehensive Cancer Network; Nccn | 3025 Chemical Rd Ste 100, Plymouth Meeting, PA 19462-1736 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jordan J Yuter | 214 Sutter Lane, Plymouth Meeting, PA 19462 | Temporary Certified General Real Estate Appraiser | 2020-06-17 ~ 2020-12-17 |
Steven Lane Richardson | 450 Plymouth Rd., Plymouth Meeting, PA 19462 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Gopi S Patel | 207 Donna Drive, Plymouth Meeting, PA 19462 | Professional Engineer | 2013-03-18 ~ 2014-01-31 |
Andrew Meyer | 450 Plymouth Road, Plymouth Meeting, PA 19462 | Physician/surgeon | 2018-10-10 ~ 2019-09-30 |
William Decker | 1815 Gallagher Road, Plymouth Meeting, PA 19462 | Repairer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Tejasvaben Rameshchandra Patel | 1919,sandy Hill Road, Plymouth Meeting, PA 19462 | Physical Therapist | ~ |
Hmi Services Inc | 500 Gravers Rd Suite #300, Plymouth Meeting, PA 19462 | Professional Engineering Corporation | 2016-11-15 ~ 2017-11-15 |
Gregory Byers | 1815 Gallaher Rd, Plymourth Meeting, PA 19462 | Repairer of Weighing & Measuring Devices | 2004-11-03 ~ 2004-12-31 |
Adapt Pharma Inc. · N/a | 401 Plymouth Roiad, Plymouth Meeting, PA 19462 | Out of State Manufacturer of Drugs, Cosmetics & Medical Devices | 2016-04-05 ~ |
Tracie L Angelo | 134 Kings Roads, Plymouth Meeting, PA 19462 | Registered Nurse | 2006-05-08 ~ 2007-06-30 |
Find all Licenses in zip 19462 |
City | PLYMOUTH MEETING |
Zip Code | 19462 |
License Type | PUBLIC CHARITY |
License Type + County | PUBLIC CHARITY + PLYMOUTH MEETING |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nccn Foundation · National Comprehensive Cancer Network Inc; National Comprehensive Cancer Network; Nccn | 3025 Chemical Rd Ste 100, Plymouth Meeting, PA 19462-1736 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Y-me National Breast Cancer Organization · Fka Breast Cancer Network of Strength | 135 S La Salle St Ste 2000, Chicago, IL 60603-4222 | Public Charity | 2011-12-01 ~ 2012-11-30 |
National Breast Cancer Foundation Inc | 2600 Network Blvd Ste 300, Frisco, TX 75034-6010 | Public Charity | 2020-06-01 ~ 2021-05-31 |
National Cancer Coalition Inc · Breast Cancer Relief Foundation | 650 Poydras St Ste 1445, New Orleans, LA 70130-6101 | Public Charity | 2016-11-02 ~ 2017-08-31 |
American Cancer Society Cancer Action Network Inc | 555 11th St Nw Ste 300, Washington, DC 20004-1311 | Public Charity | 2020-01-09 ~ 2020-11-30 |
National Foundation for Cancer Research · Cancer Research America Nfcr | 5515 Security Lane, Suite 1105, Rockville, MD 20814 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Childrens Cancer Assistance Network | 3110 Judson Street #186, Gig Harbor, WA 98335 | Public Charity | 2008-06-01 ~ 2009-05-31 |
Bladder Cancer Advocacy Network Inc | 4915 Saint Elmo Ave Ste 202, Bethesda, MD 20814-6079 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Pancreatic Cancer Action Network Inc | 1500 Rosecrans Ave Ste 200, Manhattan Beach, CA 90266-3721 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Firefighter Cancer Support Network Inc | 2600 W Olive Ave Fl 5, Burbank, CA 91505-4572 | Public Charity | 2020-01-16 ~ 2020-11-30 |
Please comment or provide details below to improve the information on NATIONAL COMPREHENSIVE CANCER NETWORK INC.
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).