AUGUSTO PARRA (Credential# 1587630) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
AUGUSTO PARRA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062003. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 80 Seymour St, Hartford, CT 06102-8000. The current status is active.
Licensee Name | AUGUSTO PARRA |
Credential ID | 1587630 |
Credential Number | 1.062003 |
Credential Type | Physician/Surgeon |
Business Address |
80 Seymour St Hartford CT 06102-8000 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-10-02 |
Effective Date | 2020-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-02-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1605622 | CSP.0069670 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2018-10-04 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 80 SEYMOUR ST |
City | HARTFORD |
State | CT |
Zip Code | 06102-8000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pragya Kalla | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Luis Ruisanchez-gonzalez | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Nicole G Baarck | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ignatius Ang | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Matteen Hakim | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Padma Priya Kondur Puttagunta | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Krishna Patel | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Michael Ghassemlou | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ashley Sanchez Ramos | 80 Seymour St, Hartford, CT 06102-5037 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Madeline Jacobs | 80 Seymour St, Hartford, CT 06102-8000 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mohammad I Alshelleh | 80 Seymour St Ste 502, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Konstadina Darsaklis | 85 Jefferson Street (jefferson Building), Hartford, CT 06102-8000 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Peter Paul Yu | 195 Retreat Avenue, Hartford, CT 06102-8000 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Besiana L Liti | 80 Seymour St Bldg 217, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Aparna Vaddiparti | 80 Seymour St # Jb604, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hema D. Brazell Md | 85 Seymour St Mob 525, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Mark W Sebastian Md | 80 Seymour St # Cb-136, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Kseniya Khmara | 100 Retreat Ave, Hartford, CT 06102-8000 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Zohra Salehi | 500 Albany Ave, Hartford, CT 06102-8000 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Igor Georgievskiy | 80 Seymour St Ste 502, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102-8000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
J & I Parra | 94 Eaton St, Bridgeport, CT 06604 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Augusto E Midolo | 265 Riverside Dr, Binghamton, NY 13905 | Physician/surgeon | 2004-04-02 ~ 2004-12-31 |
Augusto H Podesta | 15 Wildcat Road, Darien, CT 06820 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Augusto Oliviero · Augusto Oliviero Painting & Decorating | 36 Reservoir Rd, New Britain, CT 06052 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Augusto Dasilva Enterprises LLC | 1 Union Ave Unit 12, Danbury, CT 06810-5975 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Viansa Augusto Barbera | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-01-21 ~ 2005-01-20 |
Pedro Parra Cinsault Imaginador | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-01-29 ~ 2022-01-28 |
Pedro Parra Cinsault/pais Pencopolitano | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-01-29 ~ 2022-01-28 |
Viansa Augusto Sonoma Valley Barbera | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-12-10 ~ 2013-12-08 |
Viansa Augusto Sonoma County Barbera | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-11-02 ~ 2009-11-01 |
Please comment or provide details below to improve the information on AUGUSTO PARRA.
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).