MUHAMMAD UMER AFZAAL (Credential# 1489212) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2021. The license status is ACTIVE.
MUHAMMAD UMER AFZAAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058458-RES. The credential type is resident physician. The effective date is July 1, 2018. The expiration date is June 30, 2021. The business address is Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610. The current status is active.
Licensee Name | MUHAMMAD UMER AFZAAL |
Credential ID | 1489212 |
Credential Number | 1.058458-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
Bridgeport Hospital - 267 Grant St Bridgeport CT 06610 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-07-01 |
Effective Date | 2018-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2018-03-20 |
Street Address | Bridgeport Hospital - 267 Grant St |
City | Bridgeport |
State | CT |
Zip Code | 06610 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Evgeny Shkolnik | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2019-07-01 ~ 2022-06-30 |
Rami Sulaiman | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rodrigo Fernandez | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Gunjan Garg | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Joel Messom | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ainsley Mcfadgen | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pranav Sharma | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Bilal Bangash | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Puneet Kochar | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Ahmadreza Ghasemiesfe | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | Bridgeport |
Zip Code | 06610 |
License Type | Resident Physician |
License Type + County | Resident Physician + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Muhammad Umer Farooq | 529 E 235th St Apt 5g, Bronx, NY 10470 | Physician/surgeon | 2017-11-01 ~ 2018-10-31 |
Muhammad Umer Azeem | 246 E Mountain St Unit C, Worcester, MA 01606-1285 | Controlled Substance Registration for Practitioner | 2020-03-24 ~ 2021-02-28 |
Muhammad Ali | 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2018-07-01 ~ 2022-06-30 |
Muhammad Saad | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-02-01 ~ 2024-01-31 |
Muhammad Hamza Bukhari | 34 Magnolia Ave Apt 2, Norwalk, CT 06850-3631 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Muhammad Salman Janjua | 20 York St, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Muhammad Hamza Khan | 20 York St, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Muhammad Akrmah | 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Muhammad Usman Ahmed | 20 York Street, New Haven, CT 06450 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Muhammad Hamza Bukhari | 34 Magnolia Avenue, Apt 2, Norwalk, CT 06850 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Please comment or provide details below to improve the information on MUHAMMAD UMER AFZAAL.
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).