ARTHUR LEW (Credential# 1676008) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 2, 1975. The license expiration date date is March 1, 1977. The license status is INACTIVE.
ARTHUR LEW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.017222. The credential type is physician/surgeon. The effective date is May 2, 1975. The expiration date is March 1, 1977. The business address is 225 Lyncroft Road, New Rochelle, NY 10804. The current status is inactive.
Licensee Name | ARTHUR LEW |
Credential ID | 1676008 |
Credential Number | 1.017222 |
Credential Type | Physician/Surgeon |
Business Address |
225 Lyncroft Road New Rochelle NY 10804 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1975-05-02 |
Effective Date | 1975-05-02 |
Expiration Date | 1977-03-01 |
Refresh Date | 2019-07-16 |
Street Address | 225 LYNCROFT ROAD |
City | NEW ROCHELLE |
State | NY |
Zip Code | 10804 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathryn E Manfredo | 137 Norman Road, New Rochelle, NY 10804 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Victor M Castillo | 15 Gaby Lane, New Rochelle, NY 10804 | Architect | 2020-08-01 ~ 2021-07-31 |
Amanda C D'onofrio | 11 Gladstone Rd, New Rochelle, NY 10804 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
William F Lore | 412 Stratton Rd, New Rochelle, NY 10804 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Melvin M Beacher | 1273 North Ave, New Rochelle, NY 10804 | Architect | 2018-08-01 ~ 2019-07-31 |
Paul M Mccann | 190 Broadview Ave (mci), New Rochelle, NY 10804 | Architect | 2018-08-01 ~ 2019-07-31 |
Eileen N Kelly | 96 Pryer Terr, New Rochelle, NY 10804 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Naava Ronit Abelow | 251 Rose Hill Ave, New Rochelle, NY 10804 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charles B Walsh | 39 Brookridge Rd., New Rochelle, NY 10804 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Lori H Costa | 6 James Drive, New Rochelle, NY 10804 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in zip 10804 |
City | NEW ROCHELLE |
Zip Code | 10804 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW ROCHELLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Arthur P Mostel | 77 3rd St Apt C11, Stamford, CT 06905-4708 | Physician/surgeon | 2016-11-01 ~ 2017-10-31 |
Arthur L Levy | New Haven, CT 06515 | Physician/surgeon | 2017-12-01 ~ 2018-11-30 |
Arthur Taub | 30 Conrad Dr, New Haven, CT 06515-2408 | Physician/surgeon | 2019-02-01 ~ 2020-01-31 |
Neil Arthur Feldstein | 710 W 168th St Ste 213, New York, NY 10032-3726 | Physician/surgeon | ~ |
Arthur N Landau | 88 Old Farm Rd, Chappaqua, NY 10514 | Physician/surgeon | 1994-03-30 ~ 1995-03-31 |
Arthur Keefe Md | 47 Jolley Dr, Bloomfield, CT 06002 | Physician/surgeon | 2007-09-17 ~ 2008-10-31 |
Donald C Arthur | 13554 Calais Dr, Del Mar, CA 92014-3526 | Physician/surgeon | 1979-10-29 ~ 1989-01-31 |
Arthur D Siek | 40 Prospect St., Norwalk, CT 06850 | Physician/surgeon | 2007-12-17 ~ 2008-04-30 |
Arthur D Heller | 750 Kappock St., Riverdale, NY 10463 | Physician/surgeon | 2013-10-01 ~ 2014-09-30 |
Thomas Arthur Doyle | 448 Woodland Rd, Sewickley, PA 15143-1039 | Physician/surgeon | ~ |
Please comment or provide details below to improve the information on ARTHUR LEW.
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).