AUGUSTO PARRA
Physician/surgeon


Address: 80 Seymour St, Hartford, CT 06102-8000

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 80 SEYMOUR ST
City HARTFORD
State CT
Zip Code 06102-8000

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AUGUSTO PARRA.

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