MICHAEL GHASSEMLOU
Resident Physician


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

MICHAEL GHASSEMLOU (Credential# 1659165) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2023. The license status is ACTIVE.

Business Overview

MICHAEL GHASSEMLOU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.063473-RES. The credential type is resident physician. The effective date is July 1, 2019. The expiration date is June 30, 2023. The business address is 80 Seymour St, Hartford, CT 06102-8000. The current status is active.

Basic Information

Licensee Name MICHAEL GHASSEMLOU
Credential ID 1659165
Credential Number 1.063473-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 80 Seymour St
Hartford
CT 06102-8000
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-01
Effective Date 2019-07-01
Expiration Date 2023-06-30
Refresh Date 2019-05-21

Other licenses

ID Credential Code Credential Type Issue Term Status
2045629 1 Physician/Surgeon - PENDING

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
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
Tien En Edison Lee 80 Seymour St, Hartford, CT 06102-5037 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 Resident Physician
License Type + County Resident Physician + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Kuo 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-24 ~ 2021-06-30
Michael Nowicki 155 Joy Rd, Waterbury, CT 06708-2464 Resident Physician 2013-06-28 ~ 2019-06-27
Michael E. Gotlib 20 York St., New Haven, CT 06510-3220 Resident Physician 2013-07-01 ~ 2018-06-30
Michael A Hajek 256 Edwards St, New Haven, CT 06511 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Rubin 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-08-01 ~ 2021-06-30
Michael A Persaud 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Michael O'neill 24 Hospital Ave, Danbury, CT 06810 Resident Physician 2017-06-22 ~ 2020-06-30
Michael N Levitz 71 Haynes St, Manchester, CT 06040-4131 Resident Physician 2017-07-01 ~ 2020-10-29
Michael T. Geraghty 64 Robbins St, Waterbury, CT 06708-2613 Resident Physician 2019-06-28 ~ 2024-06-27
Michael Hanwei He 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-15 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL GHASSEMLOU.

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