CHANTALE VANTE
Physician/surgeon


Address: 100 Grand St Ste E119, New Britain, CT 06052-2016

CHANTALE VANTE (Credential# 1204565) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

CHANTALE VANTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.052756. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 100 Grand St Ste E119, New Britain, CT 06052-2016. The current status is active.

Basic Information

Licensee Name CHANTALE VANTE
Credential ID 1204565
Credential Number 1.052756
Credential Type Physician/Surgeon
Business Address 100 Grand St Ste E119
New Britain
CT 06052-2016
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-02-21
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-04-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1208155 CSP.0056754 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-02-25 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 100 GRAND ST STE E119
City NEW BRITAIN
State CT
Zip Code 06052-2016

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph James Wolf 100 Grand St Fl 1, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06052-2016

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Arnold Vante 232 W 120th St Apt 4d, New York, NY 10027-6450 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Ralph Smith Vante 10 Broadway Apt 5, Trumbull, CT 06611 Registered Nurse 2019-11-01 ~ 2020-10-31
Renissa Vante' Brantley 210 Maple St, New Haven, CT 06511 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31
Smantha Vante 445 Beaver St., Apt. E62, Ansonia, CT 06401 Medication Administration Certification 2018-12-01 ~ 2020-11-30
Chantale E Bothuell 142 City Avenue, New Britain, CT 06051 Podiatrist 2003-09-30 ~ 2004-07-31
Chantale Noel 33 Lincoln Ave Apt 1, Norwalk, CT 06854-3709 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Chantale M Bellavance 47 Oak Street Ext, East Windsor, CT 06088 Licensed Practical Nurse 2019-07-01 ~ 2020-06-30
Chantale Chenier 4720 Nw 115th Ter, Coral Springs, FL 33076-2146 Registered Nurse 2018-05-01 ~ 2019-04-30
Chantale Soucy 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-05-28 ~ 2017-05-27
Chantale Jean Perry 13 Northgate Rd, Franklin, MA 02038-2739 Licensed Practical Nurse 2013-08-01 ~ 2014-07-31

Improve Information

Please comment or provide details below to improve the information on CHANTALE VANTE.

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