LEONEL E CARRASCO
Resident Physician


Address: 34 Maple St, Norwalk, CT 06856

LEONEL E CARRASCO (Credential# 1504232) 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, 2019. The license status is INACTIVE.

Business Overview

LEONEL E CARRASCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.060293-RES. The credential type is resident physician. The effective date is July 1, 2018. The expiration date is June 30, 2019. The business address is 34 Maple St, Norwalk, CT 06856. The current status is inactive.

Basic Information

Licensee Name LEONEL E CARRASCO
Credential ID 1504232
Credential Number 1.060293-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 34 Maple St
Norwalk
CT 06856
Business Type INDIVIDUAL
Status INACTIVE - INACTIVE
Issue Date 2018-07-01
Effective Date 2018-07-01
Expiration Date 2019-06-30
Refresh Date 2019-07-01

Office Location

Street Address 34 MAPLE ST
City Norwalk
State CT
Zip Code 06856

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nicholas Heliotis 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Hemani Patel 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Sarah Margolskee 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Silpa Jetty 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Francesca Ceci 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Mandana Chitsazan 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Srikala Gumireddy 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Amit Jatana 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Muhsina Moushumi 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Wan Ying Tan 34 Maple St, Norwalk, CT 06850-3815 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carla Stevenson P.o. Box 1402, Norwalk, CT 06856 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen A Lavorgna 30 Stevens Street, Suite D, Norwalk, CT 06856 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard L Maiberger Norwalk Hosp, Norwalk, CT 06856 Physician/surgeon 2020-06-01 ~ 2021-05-31
David J Lomnitz Western Ct Medical Group, Norwalk, CT 06856 Physician/surgeon 2020-05-01 ~ 2021-04-30
Igor E Krichevsky Md Anesthesia Assoc of So Ct, Norwalk, CT 06856 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabriela Ashe Hayes 34 Maple Street, Norwalk, CT 06856 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jonathan M Fine Md Norwalk Hospital/maple Street, Norwalk, CT 06856 Physician/surgeon 2020-06-01 ~ 2021-05-31
Michael Smith Md Department 0f Anesthesia, Norwalk, CT 06856 Physician/surgeon 2020-03-01 ~ 2021-02-28
Leonard L Marshall 5 Marvin St, East Norwalk, CT 06856 Notary Public Appointment 1988-04-01 ~ 1993-03-31
Carl Morales Jr 22 Oak St P.o.b 735, South Norwalk, CT 06856 Notary Public Appointment 1986-05-01 ~ 1991-03-31
Find all Licenses in zip 06856

Competitor

Search similar business entities

City Norwalk
Zip Code 06856
License Type Resident Physician
License Type + County Resident Physician + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Leonel Elias Carrasco Abinader 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Danilo De Jesus Been Carrasco 630 Mix Avenue Apt 4m, Hamden, CT 06514 Resident Physician 2018-07-03 ~ 2021-06-30
Carrasco Enterprises Inc 3307 Whitney Ave, Hamden, CT 06518 Home Improvement Contractor 2017-12-20 ~ 2018-11-30
Leonel Bravo · Leo's Transportation 349 Harral Avenue, Bridgeport, CT 06604 Fha Motor Passenger Carrier Vehicle (z Plate) 2018-04-01 ~ 2020-03-31
Leonel Rm Drywall LLC 26 Angel Dr Apt B, Waterbury, CT 06708-1238 Home Improvement Contractor 2017-01-26 ~ 2017-11-30
Andres Carrasco LLC 117 Maple St, New Haven, CT 06511-4021 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Rogelio Carrasco 8519 Nichols Rim, Boerne, TX 78015-5009 Physician Assistant 2019-09-01 ~ 2020-08-31
Rosa Trilce Carrasco Sanchez 10 Hickory Ct, East Lyme, CT 06333 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel J Pierre 171 Indian Ave, Bridgeport, CT 06606-4826 Pharmacy Technician 2014-11-04 ~ 2015-03-31

Improve Information

Please comment or provide details below to improve the information on LEONEL E CARRASCO.

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