DONALD J SONN
Physician/surgeon


Address: 3640 Main St Ste 103, Springfield, MA 01107-1139

DONALD J SONN (Credential# 1051356) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.

Business Overview

DONALD J SONN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1. The credential type is physician/surgeon. The business address is 3640 Main St Ste 103, Springfield, MA 01107-1139. The current status is expired application.

Basic Information

Licensee Name DONALD J SONN
Credential ID 1051356
Credential Number 1
Credential Type Physician/Surgeon
Business Address 3640 Main St Ste 103
Springfield
MA 01107-1139
Business Type INDIVIDUAL
Status EXPIRED APPLICATION - EXPIRED APPLICATION
Refresh Date 2016-02-23

Office Location

Street Address 3640 MAIN ST STE 103
City SPRINGFIELD
State MA
Zip Code 01107-1139

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Phillip S Kick 3640 Main St Ste 103, Springfield, MA 01107-1139 Physician/surgeon 2016-04-01 ~ 2017-03-31
William C Tran 3640 Main St Ste 103, Springfield, MA 01107-1139 Physician/surgeon 2014-08-01 ~ 2015-07-31
Mohammad R Mostafavi 3640 Main St Ste 103, Springfield, MA 01107-1139 Physician/surgeon ~
Alexander M. Berry 3640 Main St Ste 103, Springfield, MA 01107-1139 Physician/surgeon ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan D Glover 3640 Main Street, Springfield, MA 01107-1139 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brian K Bredvik 3640 Main St Ste 205, Springfield, MA 01107-1139 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mark A Jackowitz 3640 Main St Ste 205, Springfield, MA 01107-1139 Physician/surgeon 2020-01-01 ~ 2020-12-31
Philip Moraitis 3640 Main St Ste 205, Springfield, MA 01107-1139 Physician/surgeon 2016-05-01 ~ 2017-04-30
Gregory J Faust 3640 Main St Ste 205, Springfield, MA 01107-1139 Physician/surgeon 2014-04-01 ~ 2015-03-31
Raphael J De Lima 3640 Main Street, Springfield, MA 01107-1139 Physician/surgeon 2008-10-14 ~ 2009-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lauren Elizabeth Marshall 945 Armory St, Springfield, MA 01107 Physician Assistant 2020-04-01 ~ 2021-03-31
Jennifer L Fish 367 Union Street, Springfield, MA 01107 Hairdresser/cosmetician ~
Joseph Pagan 59 Rowland Street, Springfield, MA 01107 Medication Administration Certification 2020-04-20 ~ 2022-04-19
Daniel Laguerre 382 Springfield St, Springfield, MA 01107 Crane Operator ~
Kamal Kant Kalia 2 Medical Center Drive, Springfield, MA 01107 Physician/surgeon 2020-03-01 ~ 2021-02-28
Bushee Enterprises LLC Po Box 1196, Southwick, MA 01107 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
B Lopez 165 Prospect Street, Springfield, MA 01107 Notary Public Appointment 2011-10-01 ~ 2016-09-30
Beth C Mcinerny 260 Ware Road, Belchertown, MA 01107 Registered Nurse 2019-12-01 ~ 2020-11-30
Jorge Enrique Rivera 20 Narragansett Street, Springfield, MA 01107 Professional Counselor 2019-10-01 ~ 2020-09-30
Rachael Hynds-decoteau 22 Candice Cir, Springfield, MA 01107 Controlled Substance Registration for Practitioner 2019-09-19 ~ 2021-02-28
Find all Licenses in zip 01107

Competitor

Search similar business entities

City SPRINGFIELD
Zip Code 01107
License Type Physician/Surgeon
License Type + County Physician/Surgeon + SPRINGFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Adam J Davis 25 Sonn Drive, Rye, NY 10580 Physician/surgeon 2005-03-16 ~ 2006-04-30
Chateau Petit Sonn Coteaux D'aix En Provence Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-08-09 ~ 2008-08-08
August E. Anheuser Rheinhessen Bechtolsheimer Sonn Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-12-08 ~ 2003-12-08
August E Anheuser Guldentaler Sonn Ehren Eis Ger W Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2004-12-14 ~ 2007-12-13
Donald Pet 93 Bette Dr, Manchester, CT 06040 Physician/surgeon 1990-07-23 ~ 1991-06-30
Donald R Wieche Box 227, Plymouth, VT 05056 Physician/surgeon 1994-02-04 ~ 1995-03-31
Donald Lombino Md 22 Connecticut Ave, Greenwich, CT 06830-5710 Physician/surgeon 2020-03-01 ~ 2021-02-28
Donald H Peters Md Elizabeth St, Kent, CT 06757 Physician/surgeon 2000-02-14 ~ 2001-04-30
Donald M Botta Po Box 208039, New Haven, CT 06520-8039 Physician/surgeon 2011-05-01 ~ 2012-04-30
Donald Jay Meyer 20 Buckminster Rd, Brookline, MA 02445-5821 Physician/surgeon 1976-06-16 ~

Improve Information

Please comment or provide details below to improve the information on DONALD J SONN.

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