SEAN W BURKE PA-C (Credential# 484862) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
SEAN W BURKE PA-C is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0042721. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 7 Clifdon Dr, Simsbury, CT 06070-1230. The current status is active.
Licensee Name | SEAN W BURKE PA-C |
Credential ID | 484862 |
Credential Number | CSP.0042721 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
7 Clifdon Dr Simsbury CT 06070-1230 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2007-10-11 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
743712 | 23.001963 | Physician Assistant | 2007-09-14 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 7 CLIFDON DR |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1230 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley E Burke | 7 Clifdon Dr, Simsbury, CT 06070-1230 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Greenline Home Repair LLC | 7 Clifdon Dr, Simsbury, CT 06070 | Home Improvement Contractor | 2004-04-19 ~ 2004-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wendy J Bolognese | 9 Clifdon Dr, Simsbury, CT 06070-1230 | Dental Hygienist | 2020-03-01 ~ 2021-02-28 |
Bryan Lilley | 25 Clifdon Dr, Simsbury, CT 06070-1230 | Physical Therapist | 2019-12-01 ~ 2020-11-30 |
Noelle M Fazzone | 27 Clifdon Dr, Simsbury, CT 06070-1230 | Occupational Therapist | 2019-08-01 ~ 2021-07-31 |
Roxanne C Feeney | 11 Clifdon Dr, Simsbury, CT 06070-1230 | Registered Nurse | 2016-01-01 ~ 2016-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maureen C Burke | 30 Shelburne Rd, Stamford, CT 06902-3628 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Elaine F. Burke | 20 Acorn Ln, Milford, CT 06461-9117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren M Burke | 85 Seymour St Ste 607, Hartford, CT 06106-5525 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Casper H Burke | 15 Smith Ave, Niantic, CT 06357 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
William H Burke | 41 Calhoun Ave, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Anna D Burke Md | 65 Canal St Apt.216, Millbury, MA 01527 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Ceri Burke | 17 Kellogg St, Bethel, CT 06801-1617 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Evan J Burke | 100 Retreat Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-04-01 ~ 2021-02-28 |
James M Burke Dpm | 7 Goodrich Rd, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mehmud Ahmed Md | Mountain Brook #23, E Burke, VT 05832 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Please comment or provide details below to improve the information on SEAN W BURKE PA-C.
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).