CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC (Credential# 1264687) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.
CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000344. The credential type is out-patient surgical facility. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 2 Batterson Park Rd, Farmington, CT 06032-2568. The current status is active.
Licensee Name | CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC |
Business Name | CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC |
Doing Business As | CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC |
Credential ID | 1264687 |
Credential Number | ASC.0000344 |
Credential Type | Out-Patient Surgical Facility |
Business Address |
2 Batterson Park Rd Farmington CT 06032-2568 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-01-28 |
Effective Date | 2019-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-01-14 |
Street Address | 2 BATTERSON PARK RD |
City | FARMINGTON |
State | CT |
Zip Code | 06032-2568 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Claudio A Benadiva Md · New Britain General Hospital | 2 Batterson Park Rd, Farmington, CT 06032-2568 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Daniel Richmond Grow | 2 Batterson Park Rd, Farmington, CT 06032-2568 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyeongsuk Lee Lee | 11- A1 Lakeshore Dr, Farmington, CT 06032 | Nail Technician | ~ |
Lynne M Ramer · Sobowicz | 13 Wentworth Park, Farmington, CT 06032 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott's Townline Mobil LLC | 435 Main St, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Glenna E Voytovich · Mietz | 47 Carriage Dr, Farmington, CT 06032 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Munsons Chocolates | 463 Westfarms Mall, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly A. Caprio | Hartford Healthcare Medical Group, Farmington, CT 06032 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie A. Fink | 22 Kent Lane, Farmington, CT 06032 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkins Donuts | 348 Colt Hwy, Farmington, CT 06032 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angham Zakko | 2 Stratford Rd., Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas N Taylor | 222 Main St # 264, Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06032 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Center for Advanced Reproductive Services PC · Center for Advanced Reproductive Services | 263 Farmington Ave, Farmington, CT 06030-0001 | Out-patient Surgical Facility | 2014-01-01 ~ 2015-12-31 |
John Nulsen | Center for Advanced Reproductive Services, Farmington, CT 06032 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Reproductive Medicine Associates of Connecticut, PC | 761 Main Avenue, Suite 200, Norwalk, CT 06851-1080 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Reproductive Medicine Associates of Connecticut PC · Reproductive Medicine Associates of Connecticut | 10 Glover Ave, Norwalk, CT 06850-1202 | Out-patient Surgical Facility | 2014-01-01 ~ 2015-12-31 |
Middlesex Center for Advanced Orthopedic Surgery LLC · Middlesex Center for Advanced Orthopedic Surgery, LLC | 510 Saybrook Rd, Middletown, CT 06457-4789 | Out-patient Surgical Facility | 2020-04-01 ~ 2022-03-31 |
Center for Reproductive Rights Inc | 199 Water St Fl 22, New York, NY 10038-3533 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Yale-new Haven Ambulatory Services Corporation · Ynhasc - Women's Surgical Center | 40 Temple Street, New Haven, CT 06510 | Out-patient Surgical Facility | 2004-07-01 ~ 2006-06-30 |
Surgical Center of Connecticut, LLC, The | 4920 Main St, Bridgeport, CT 06606-1300 | Out-patient Surgical Facility | 2020-04-01 ~ 2022-03-31 |
Yale-new Haven Ambulatory Services Corporation · Ynhasc Temple Surgical Center | 60 Temple Street, New Haven, CT 06510 | Out-patient Surgical Facility | 2004-07-01 ~ 2006-06-30 |
Ridgefield Surgical Center LLC · Ridgefield Surgical Center, LLC | 901 Ethan Allen Highway, Ridgefield, CT 06877 | Out-patient Surgical Facility | 2010-07-01 ~ 2012-06-30 |
Please comment or provide details below to improve the information on CENTER FOR ADVANCED REPRODUCTIVE SERVICES, PC.
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).