LOUIS J FERANDO (Credential# 540366) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 27, 1998. The license expiration date date is May 31, 1999. The license status is INACTIVE.
LOUIS J FERANDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.012507. The credential type is physician/surgeon. The effective date is May 27, 1998. The expiration date is May 31, 1999. The business address is 1427 Chapel St, New Haven, CT 06511. The current status is inactive.
Licensee Name | LOUIS J FERANDO |
Credential ID | 540366 |
Credential Number | 1.012507 |
Credential Type | Physician/Surgeon |
Business Address |
1427 Chapel St New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE - PRIOR DISCIPLINE |
Issue Date | 1966-04-14 |
Effective Date | 1998-05-27 |
Expiration Date | 1999-05-31 |
Refresh Date | 2009-07-08 |
Street Address | 1427 CHAPEL ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sanjay K Aggarwal Md | 1427 Chapel St, New Haven, CT 06511 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason V Ferando · Ferando Renovations | 3 Laurel Ave, Westerly, RI 02891-1008 | Home Improvement Contractor | 2019-06-17 ~ 2019-11-30 |
Louis R Cos | 990 South Ave, Rochester, NY 14620 | Physician/surgeon | 2000-11-17 ~ 2002-01-31 |
Louis M Manna | 176 Lindenwood Dr, Exton, PA 19341 | Physician/surgeon | 1999-08-23 ~ 2000-05-31 |
Louis Costantini Md | 15 Manor Dr, Trumbull, CT 06611-3924 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Becky J Parks | 232 N Kingshighway, St Louis, MO 63108 | Physician/surgeon | 1993-10-25 ~ 1994-09-30 |
Louis G Chi | 94 Dove Lane, Middletown, CT 06457 | Physician/surgeon | 2000-04-24 ~ 2000-12-31 |
Eboni C January | 910 Morrison Ave, St Louis, MO 63141 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Louis S Dickey Md | 283 Imperial Dr, Glastonbury, CT 06033 | Physician/surgeon | 2011-07-01 ~ 2012-06-30 |
Louis Mazzella Md | Po Box 13422, St. Petersburg, FL 33733 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Louis A Velazquez Md | 322 Birnie Ave, Springfield, MA 01107-1104 | Physician/surgeon | 2010-05-01 ~ 2011-04-30 |
Please comment or provide details below to improve the information on LOUIS J FERANDO.
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).