PETER ANTHONY CARDONE
Physician/surgeon


Address: 100 Retreat Avenue, Hartford, CT 06106

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 100 Retreat Avenue
City Hartford
State CT
Zip Code 06106

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + Hartford

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PETER ANTHONY CARDONE.

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