MITCHELL S ROSENTHAL
Physician/surgeon


Address: Phoenix House, New York, NY 10023

MITCHELL S ROSENTHAL (Credential# 541018) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2014. The license expiration date date is June 30, 2015. The license status is INACTIVE.

Business Overview

MITCHELL S ROSENTHAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.014232. The credential type is physician/surgeon. The effective date is July 1, 2014. The expiration date is June 30, 2015. The business address is Phoenix House, New York, NY 10023. The current status is inactive.

Basic Information

Licensee Name MITCHELL S ROSENTHAL
Credential ID 541018
Credential Number 1.014232
Credential Type Physician/Surgeon
Business Address Phoenix House
New York
NY 10023
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1972-03-17
Effective Date 2014-07-01
Expiration Date 2015-06-30
Refresh Date 2015-10-03

Office Location

Street Address PHOENIX HOUSE
City NEW YORK
State NY
Zip Code 10023

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Leonard R Woods 290 West End Ave 15b, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Susan T Rodriguez 320 West End Ave Apt #15-a, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Barbara S Goldberg · Straite 175 W 76th St, New York, NY 10023 Registered Nurse 2020-08-01 ~ 2021-07-31
Kenneth H Drucker 235 West 76th St#9-d, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Jeffrey H Berman 240 West 75th St #5-b, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
James Mccullar 268 West 73rd St Apt 2b, New York, NY 10023 Architect 2018-08-01 ~ 2019-07-31
Juan C Estupinan Beltran Md 20 West 64th Street, New York, NY 10023 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lauren A Gabriele 145 W 67th St, New York, NY 10023 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Joanna Guarino 201 West 72nd Street, #10e, New York, NY 10023 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Nancy Peterson 240 West End Avenue, New York, NY 10023 Psychologist ~
Find all Licenses in zip 10023

Competitor

Search similar business entities

City NEW YORK
Zip Code 10023
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian J Rosenthal Po Box 839, New Milford, CT 06776 Physician/surgeon 2016-05-01 ~ 2017-04-30
Eldad Rosenthal C/o Sarah Joy, Orleans, MA 02653-3526 Physician/surgeon 2016-10-01 ~ 2017-09-30
Marjorie S Rosenthal Md 333 Cedar St, New Haven, CT 06510-8088 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jeffrey S Rosenthal Md 140 Sherman St, Fairfield, CT 06824-5849 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alan S Rosenthal Boehringer Ingelhei, Ridgefield, CT 06877 Physician/surgeon 1992-05-27 ~ 1993-05-31
David Rosenthal 24c Harbour Village, Branford, CT 06405 Physician/surgeon 1994-03-16 ~ 1995-04-30
Erik A Rosenthal 111 Woodsley Road, Longmeadow, MA 01106 Physician/surgeon 2000-11-03 ~ 2001-12-31
Yoav Rosenthal 446 Central Park West, New York, NY 10025 Physician/surgeon ~
Irving I Rosenthal 1 Echo Lane, Avon, CT 06001 Physician/surgeon 1997-07-07 ~ 1998-08-31
Daniel Rosenthal 3 Strand Square, San Antonio, TX 78218 Physician/surgeon 1993-05-25 ~ 1994-07-31

Improve Information

Please comment or provide details below to improve the information on MITCHELL S ROSENTHAL.

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