JULIAN A SACHS
Physician/surgeon


Address: 100 Grand St, New Britain, CT 06050

JULIAN A SACHS (Credential# 538623) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 24, 1992. The license expiration date date is March 31, 1993. The license status is INACTIVE.

Business Overview

JULIAN A SACHS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.006189. The credential type is physician/surgeon. The effective date is April 24, 1992. The expiration date is March 31, 1993. The business address is 100 Grand St, New Britain, CT 06050. The current status is inactive.

Basic Information

Licensee Name JULIAN A SACHS
Credential ID 538623
Credential Number 1.006189
Credential Type Physician/Surgeon
Business Address 100 Grand St
New Britain
CT 06050
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1949-08-15
Effective Date 1992-04-24
Expiration Date 1993-03-31
Refresh Date 2009-07-08

Office Location

Street Address 100 GRAND ST
City NEW BRITAIN
State CT
Zip Code 06050

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Hospital of Central Ct At New Britain General 100 Grand St, New Britain, CT 06050 Controlled Substance Registration for Hospitals 2020-06-19 ~ 2021-02-28
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lazaros C Yiannos 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Metallurgical Processing Inc 68 Arthur St, New Britain, CT 06050 Vending Machine Operator 2020-07-01 ~ 2021-06-30
Coach Ryan Mccarthy Football Camp 1 Kaiser Dr, New Britain, CT 06050 Youth Camp 2019-05-01 ~ 2020-05-31
Dunkin Donuts 1015 West Main St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Eric Q Roise Kaestle Boos Associates Architects, New Britain, CT 06050 Landscape Architect 2018-08-01 ~ 2019-07-31
Babajimi A Oni-orisan Po Box 3311, New Britain, CT 06050 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
James M Matern Md 100 Grand Street, New Britain, CT 06050 Physician/surgeon 2020-06-01 ~ 2021-05-31
Felecia K Richards 52 Willow St, Meriden, CT 06050 Pharmacy Technician 2019-04-01 ~ 2020-03-31
Cynthia E Miller · Unique Tile Contractors Po Box 1111, New Britain, CT 06050 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
L Suzio Asphalt Co Westfield Rd, Meriden, CT 06050 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Joseph J Gustin Company 144 West Main St, New Britain, CT 06050 Real Estate Broker 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06050

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06050
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Frederick Sachs 60 Temple St, New Haven, CT 06510 Physician/surgeon 1998-12-23 ~ 2000-02-29
Paul Sachs 21 Greens Circle, Stamford, CT 06903 Physician/surgeon 2020-05-01 ~ 2021-04-30
Julius J Sachs 22 Harvest La, West Hartford, CT 06117 Physician/surgeon 1994-04-19 ~ 1995-04-30
Robert J Sachs 120 Foxwood Drive, Jericho, NY 11753 Physician/surgeon 1993-02-25 ~ 1994-03-31
Julian Cornell 12 Gansevoort St, Bath, NY 14810-1611 Physician/surgeon ~
Julian Offsay Md 400 Washington St, Hartford, CT 06106 Physician/surgeon 2010-09-01 ~ 2011-08-31
Julian Falla 500 Mill St, Southington, CT 06489 Physician/surgeon 2016-08-01 ~ 2017-07-31
Julian Hernandez Po Box 10370, Holyoke, MA 01041-1970 Physician/surgeon 2019-11-01 ~ 2020-10-31
Julian Levine Md 88 Ridge Park Ave, Stamford, CT 06905 Physician/surgeon 1997-01-06 ~ 1998-03-31
Julian Safir 37 Clock Tower Ln, Old Westbury, NY 11568-1003 Physician/surgeon 2017-07-01 ~ 2018-06-30

Improve Information

Please comment or provide details below to improve the information on JULIAN A SACHS.

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