JOSEPH JAMES WOLF
Physician/surgeon


Address: 100 Grand St Fl 1, New Britain, CT 06052-2016

JOSEPH JAMES WOLF (Credential# 1632435) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

JOSEPH JAMES WOLF is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062557. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 100 Grand St Fl 1, New Britain, CT 06052-2016. The current status is active.

Basic Information

Licensee Name JOSEPH JAMES WOLF
Credential ID 1632435
Credential Number 1.062557
Credential Type Physician/Surgeon
Business Address 100 Grand St Fl 1
New Britain
CT 06052-2016
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-04-05
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-05-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1646254 CSP.0070603 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2019-04-09 2019-04-09 - 2021-02-28 ACTIVE

Office Location

Street Address 100 GRAND ST FL 1
City NEW BRITAIN
State CT
Zip Code 06052-2016

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Chantale Vante 100 Grand St Ste E119, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06052-2016

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph A James 12 Brentwood Dr, Bloomfield, CT 06002 Physician/surgeon 1992-07-23 ~ 1993-06-30
James Joseph Lyons Md 1 Columbia St, Suite 200, Poughkeepsie, NY 12601 Physician/surgeon 2016-06-01 ~ 2017-05-31
Joseph R Wolf · Wolf's Construction 47 Prospect Ave, West Haven, CT 06516 Home Improvement Contractor 2002-07-25 ~ 2002-11-30
Eric R Wolf 410 Blake Rd, Alpharetta, GA 30022-4416 Physician/surgeon 2016-05-01 ~ 2017-04-30
Arthur D Wolf Md 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2002-02-27 ~ 2003-02-28
Kenneth M Lury 214 Red Wolf, Blowing Rock, NC 28605-9174 Physician/surgeon 2015-11-01 ~ 2016-10-31
Kanwal Merchant 42 Wolf Rd Unit 724, Lebanon, NH 03766-1938 Physician/surgeon 2014-06-19 ~ 2014-10-31
Dennis E Wolf 1 Rock Ridge Dr, Rye Brook, NY 10573-1213 Physician/surgeon 2020-01-01 ~ 2020-12-31
Wolf A Vogel Md 2 Trap Falls Rd Ste 414, Shelton, CT 06484-7623 Physician/surgeon 2020-03-01 ~ 2021-02-28
Ahron Aviv Wolf 17601 Nw 2nd Ave, Miami, FL 33169 Physician/surgeon 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on JOSEPH JAMES WOLF.

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