CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS (Credential# 1319350) is licensed (Raffle Permit Class 1) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2015. The license expiration date date is November 14, 2015. The license status is CLOSED.
CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.03235-CL 1. The credential type is raffle permit class 1. The effective date is November 14, 2015. The expiration date is November 14, 2015. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is closed.
Licensee Name | CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS |
Business Name | CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS |
Credential ID | 1319350 |
Credential Number | RAFF.03235-CL 1 |
Credential Type | RAFFLE PERMIT CLASS 1 |
Credential SubCategory | CL 1 |
Business Address |
282 Washington St Hartford CT 06106-3322 |
Business Type | BUSINESS |
Status | CLOSED - VERIFICATION STATEMENT COMPLETE |
Effective Date | 2015-11-14 |
Expiration Date | 2015-11-14 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1248499 | RAFF.02354-CL 1 | RAFFLE PERMIT CLASS 1 | 2014-10-25 | 2014-10-25 - 2014-10-25 | CLOSED |
1188518 | RAFF.01538-CL 1 | RAFFLE PERMIT CLASS 1 | 2013-10-19 | 2013-10-19 - 2013-10-19 | CLOSED |
1164359 | BAZR.00451 | BAZAAR PERMIT CLASS 3 | 2013-06-07 | 2013-06-07 - 2013-06-07 | CLOSED |
1128159 | RAFF.00694-CL 1 | RAFFLE PERMIT CLASS 1 | 2012-10-27 | 2012-10-27 - 2012-10-27 | CLOSED |
Street Address | 282 WASHINGTON ST |
City | HARTFORD |
State | CT |
Zip Code | 06106-3322 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chelsea A Lepus | 282 Washington St, Hartford, CT 06106-3322 | Resident Physician | 2016-06-28 ~ 2022-06-30 |
Shilpa Guntaka | 282 Washington St, Hartford, CT 06106-3322 | Resident Physician | 2016-06-28 ~ 2022-06-30 |
Connecticut Children's Medical Center | 282 Washington St, Hartford, CT 06106-3322 | Children's Hospital | 2020-01-01 ~ 2021-12-31 |
Caroline Debenedictis | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Logan Jerger | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Christine M Skurkis Md | 282 Washington St, Hartford, CT 06106 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
James E Moore | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Glenn Flores | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sarah Jessica Florence | 282 Washington St, Hartford, CT 06106-3322 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Anne Griffin Dudley | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John M Norko | 282 Washington St Suite 5b, Hartford, CT 06106-3322 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Jennifer Leslie Knod | 282 Washington St Ste 1h, Hartford, CT 06106-3322 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Olga H Toro-salazar | 282 Washington St # 2b, Hartford, CT 06106-3322 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Katalin M Ross | 282 Washington St # 816, Hartford, CT 06106-3322 | Dietitian/nutritionist | 2019-12-01 ~ 2020-11-30 |
Lawrence Zemel | 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Derek Y. Obayashi | 282 Washington St Ste 2b, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nehal S Parikh | 282 Washington St Ste 5a, Hartford, CT 06106-3322 | Physician/surgeon | 2016-09-01 ~ 2017-08-31 |
Tingting Huang | 282 Washington St, 4h, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Raina Sinha | 282 Washington St # 2b, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2020-01-02 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | RAFFLE PERMIT CLASS 1 |
License Type + County | RAFFLE PERMIT CLASS 1 + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
First Church of Winsted Childrens Discovery Center | 95 N Main St, Winsted, CT 06098-1736 | Raffle Permit Class 2 | 2015-05-01 ~ 2015-05-21 |
Friends of The Bethel Senior Center | 1 School St, Bethel, CT 06801-1828 | Raffle Permit Class 1 | 2012-09-14 ~ 2012-12-14 |
Friends of Bethel Seniors Center | 1 School St, Bethel, CT 06801-1828 | Raffle Permit Class 2 | 2016-01-18 ~ 2016-03-18 |
Friends of The Ansonia Nature Center | 10 Deerfield Ln, Ansonia, CT 06401-2630 | Raffle Permit Class 5 | 2017-10-21 ~ 2018-04-28 |
Childrens Hospital Medical Center | 3333 Burnet Avenue, Cincinnati, OH 45229 | Public Charity-exempt From Financial Requirements | 2019-01-02 ~ |
Childrens Corner Learning Center | 770 Connecticut Ave, Norwalk, CT 06854-1637 | Child Care Center | 2016-09-01 ~ 2020-08-31 |
Friends of Fisher House Connecticut Inc | 99 North St, Bristol, CT 06010-4152 | Raffle Permit Class 5 | 2013-05-20 ~ 2013-09-01 |
Carelot Childrens Center | 50 Mercer St, New London, CT 06320-5622 | Child Care Center | 2018-02-21 ~ 2022-02-28 |
Beehive Childrens Center Nm | 278 Danbury Rd, New Milford, CT 06776-4300 | Child Care Center | 2019-07-01 ~ 2023-06-30 |
Mother Goose Childrens Center | 1728 Ellington Road, South Windsor, CT 06074 | Child Care Center | 2000-04-26 ~ 2001-07-01 |
Please comment or provide details below to improve the information on CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS.
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).