ASHLEY E YOUNG
Physician/surgeon


Address: 100 Retreat Avenue, Hartford, CT 06106

ASHLEY E YOUNG (Credential# 1413950) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

ASHLEY E YOUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.056716. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 100 Retreat Avenue, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name ASHLEY E YOUNG
Credential ID 1413950
Credential Number 1.056716
Credential Type Physician/Surgeon
Business Address 100 Retreat Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-07-20
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-03

Other locations

Licensee Name Office Address Credential Effective / Expiration
Ashley E Young 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 100 Retreat Avenue
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erin K Pickett 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Peter Anthony Cardone 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Dhamodaran Palaniappan 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kerrie M Henry Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Elizabeth O. Purcell 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2020-03-01 ~ 2021-02-28
Ellen A Lamb 100 Retreat Avenue, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Samuel Gammerman 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2019-12-19 ~ 2020-09-30
Mark R Iantosca Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2008-01-28 ~ 2009-02-28
Jerold Spitz Md 100 Retreat Avenue, Hartford, CT 06106 Physician/surgeon 2004-05-20 ~ 2005-06-30
Amalia J Punzo 100 Retreat Avenue, Hartford, CT 06106 Homeopathic Physician 2004-03-25 ~ 2005-02-28
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Young S Yoon Po Box 481, Pomona, NY 10970-0481 Physician/surgeon ~
Janice N Young 510 4th Ave N, Naples, FL 33940 Physician/surgeon 1993-03-24 ~ 1994-04-30
Alexander Young Po Box 141, Hawleyville, CT 06440 Physician/surgeon 1995-11-30 ~ 1996-11-30
Young S Cho Long Close Rd, Stamford, CT 06902 Physician/surgeon 1993-05-25 ~ 1994-02-28
Alfred W Lee-young 10 Florence Way, Farmington, CT 06032 Physician/surgeon 1992-08-26 ~ 1993-07-31
John L Young Md 203 Maple St., New Haven, CT 06511-4048 Physician/surgeon 2019-05-01 ~ 2020-04-30
Richard S Young 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2019-12-01 ~ 2020-11-30
John G Young 242 E 72nd St Apt 9d, New York, NY 10021-4574 Physician/surgeon 2020-03-01 ~ 2021-02-28
Young Erben 711 Prospect St, New Haven, CT 06511-1223 Physician/surgeon 2020-05-01 ~ 2021-04-30
Megan So-young Lim 3400 Spruce St # 7.055, Philadelphia, PA 19104-4238 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on ASHLEY E YOUNG.

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