LOUIS J FERANDO
Physician/surgeon


Address: 1427 Chapel St, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1427 CHAPEL ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LOUIS J FERANDO.

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