NATIONAL COMPREHENSIVE CANCER NETWORK INC
NCCN FOUNDATION


Address: 3025 Chemical Rd Ste 100, Plymouth Meeting, PA 19462-1736

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 3025 CHEMICAL RD STE 100
City PLYMOUTH MEETING
State PA
Zip Code 19462-1736

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City PLYMOUTH MEETING
Zip Code 19462
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + PLYMOUTH MEETING

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NATIONAL COMPREHENSIVE CANCER NETWORK INC.

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