VINSON T VARUGHESE
Physician Assistant


Address: Bridgeport Hospital, Bridgeport, CT 06610

VINSON T VARUGHESE (Credential# 1038010) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2019. The license expiration date date is March 31, 2020. The license status is ACTIVE.

Business Overview

VINSON T VARUGHESE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.002677. The credential type is physician assistant. The effective date is April 1, 2019. The expiration date is March 31, 2020. The business address is Bridgeport Hospital, Bridgeport, CT 06610. The current status is active.

Basic Information

Licensee Name VINSON T VARUGHESE
Credential ID 1038010
Credential Number 23.002677
Credential Type Physician Assistant
Business Address Bridgeport Hospital
Bridgeport
CT 06610
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-10-27
Effective Date 2019-04-01
Expiration Date 2020-03-31
Refresh Date 2019-03-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1040560 CSP.0051644 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-11-15 2015-03-01 - 2017-02-28 INACTIVE

Office Location

Street Address BRIDGEPORT HOSPITAL
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Park Avenue Medical Center Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ashwin Deshmukh Bridgeport Hospital, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-06-28 ~ 2021-02-28
Steven L. Belmont Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bernard B Jordan Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Shawn Nguyen Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Tess T Jacob Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2015-04-13 ~ 2017-02-28
Benjamin E Bailey Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Arti Singh Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2012-10-03 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Belma Dedovic 68 Barclay St, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Physician Assistant
License Type + County Physician Assistant + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stalin Varughese 815 Franklin Ave Apt 12, Valley Stream, NY 11580-1500 Physician Assistant 2015-03-10 ~ 2016-01-31
Vinson G Thompson · Vinson's Contracting 17 Ayers St, Waterbury, CT 06706 Home Improvement Contractor 2006-04-07 ~ 2006-11-30
Vinson Handyworks LLC 101 Chalmers Ave, Bridgeport, CT 06604 Home Improvement Contractor 2004-09-09 ~ 2005-11-30
Reba Varughese 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2018-07-01 ~ 2021-06-30
Jasmine Varughese 263 Farmington Ave, Farmington, CT 06030-0001 Resident Physician 2018-06-28 ~ 2021-06-30
Physician Assistant Foundation of The American Academy of Physician Assistants 2318 Mill Rd Ste 1300, Alexandria, VA 22314-6868 Public Charity 2019-12-01 ~ 2020-11-30
Theresa V Horvath Physiican Assistant Institute, Bridgeport, CT 06604 Physician Assistant 2018-10-01 ~ 2019-09-30
Anne Varughese 901 N 7th St, New Hyde Park, NY 11040-3032 Pharmacist 2020-02-01 ~ 2022-01-31
Shibu John Varughese 80 Riverdale Ave, Yonkers, NY 10701 Pharmacist 2020-03-15 ~ 2022-01-31
Vincy Varughese 15 Jody Ln, Yonkers, NY 10701-1908 Registered Nurse 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on VINSON T VARUGHESE.

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