PETER ANTHONY CARDONE (Credential# 1638994) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
PETER ANTHONY CARDONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.063739-DO. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 100 Retreat Avenue, Hartford, CT 06106. The current status is active.
Licensee Name | PETER ANTHONY CARDONE |
Credential ID | 1638994 |
Credential Number | 1.063739-DO |
Credential Type | Physician/Surgeon |
Credential SubCategory | DO |
Business Address |
100 Retreat Avenue Hartford CT 06106 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-06-21 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-05-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1353902 | CSP.0062741 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2016-07-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
1488381 | 1.057776-RES | Resident Physician | 2016-06-28 | 2016-06-28 - 2019-06-30 | INACTIVE |
Street Address | 100 Retreat Avenue |
City | Hartford |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erin K Pickett | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Dhamodaran Palaniappan | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Kerrie M Henry Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Ashley E Young | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Elizabeth O. Purcell | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Ellen A Lamb | 100 Retreat Avenue, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samuel Gammerman | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2019-12-19 ~ 2020-09-30 |
Mark R Iantosca Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2008-01-28 ~ 2009-02-28 |
Jerold Spitz Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2004-05-20 ~ 2005-06-30 |
Amalia J Punzo | 100 Retreat Avenue, Hartford, CT 06106 | Homeopathic Physician | 2004-03-25 ~ 2005-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | Hartford |
Zip Code | 06106 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Priya Cardone | 263 Farmington Ave, Farmington, CT 06030-0001 | Physician/surgeon | ~ |
Anthony J Cardone | 315 Goodwin St, E Hartford, CT 06108 | Electrical Limited Journeyperson | 2004-10-01 ~ 2005-09-30 |
Charlotte J. Cardone | 50 Wildwood Road, Wethersfield, CT 06109 | Certified Public Accountant Firm Permit | 1998-01-01 ~ 1998-12-31 |
Cardone Sealing LLC | 366 Burnham St, South Windsor, CT 06074 | Home Improvement Contractor | 2006-05-03 ~ 2006-11-30 |
Cardone Locorotondo | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2003-10-14 ~ 2006-10-13 |
Peter M Small | P.o. Box 517, Charlestown, RI 02813 | Physician/surgeon | 2008-08-01 ~ 2009-08-31 |
Peter O Rostenberg | Po Box B, New Fairfield, CT 06812 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Peter E Pascal Md | 7 Elm St Ste 203, Enfield, CT 06082-3670 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Peter M Dean Md | Rr 1 Box 296, Woodstock, VT 05091-9507 | Physician/surgeon | 2002-03-18 ~ 2003-05-31 |
Peter E Spalding | Po Box 133, Portland, CT 06480 | Physician/surgeon | 1993-04-23 ~ 1994-03-31 |
Please comment or provide details below to improve the information on PETER ANTHONY CARDONE.
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).