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.
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.
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 |
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 |
Street Address | 100 GRAND ST FL 1 |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-2016 |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on JOSEPH JAMES WOLF.
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).