R JAMES GRAYDON
Physician/surgeon


Address: 85 Seymour St, Hartford, CT 06106

R JAMES GRAYDON (Credential# 541318) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

R JAMES GRAYDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.015005. The credential type is physician/surgeon. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 85 Seymour St, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name R JAMES GRAYDON
Credential ID 541318
Credential Number 1.015005
Credential Type Physician/Surgeon
Business Address 85 Seymour St
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1971-06-18
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-21

Office Location

Street Address 85 SEYMOUR ST
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gabriela Zagarodne Spilberg Missine 85 Seymour St, Hartford, CT 06106-5501 Physician/surgeon 2020-06-10 ~ 2021-05-31
Kendall Johnson 85 Seymour St, Hartford, CT 06106-5501 Physician/surgeon 2020-06-01 ~ 2021-05-31
Scott D Walter 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edward J Hannoush 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Patricia A Sheiner Md 85 Seymour St, Hartford, CT 06106-5501 Physician/surgeon 2020-05-01 ~ 2021-04-30
Abram D'amato 85 Seymour St, Hartford, CT 06106-5501 Physician/surgeon 2020-05-01 ~ 2021-04-30
Renee C Cortland 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Edward Dewitt Gifford 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Andrew J Packer 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Stephen R Conway 85 Seymour St, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
R James Graydon Md 85 Seymour Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Randall James 1002 Gotham Drive, St James, NY 11780 Physician/surgeon 2001-01-03 ~ 2001-12-31
James Jen James Jen, Md, Purchase, NY 10577 Physician/surgeon 2020-04-01 ~ 2021-03-31
James E Finn P.o. Box 885, Middlebury, CT 06762 Physician/surgeon 2020-09-01 ~ 2021-08-31
James R Schmidgall Po Box 543, Newport, OR 97365-0038 Physician/surgeon 1983-07-08 ~ 1986-04-30
James F Goldszer 10 Mayfield St, Rye, NY 10580 Physician/surgeon 2014-10-01 ~ 2015-09-30
James F Silverman Rd #7 Box 101, New Castle, PA 16102 Physician/surgeon 1993-02-25 ~ 1994-02-28
James N Slater 123 Sullivan St Apt 3, New York, NY 10012-3642 Physician/surgeon ~
James S Zupnik Po Box 191, Colchester, CT 06415 Physician/surgeon 1992-02-24 ~ 1992-09-15
James A Riley Po Box 563, Edgartown, MA 02539-0563 Physician/surgeon 2014-11-01 ~ 2015-10-31

Improve Information

Please comment or provide details below to improve the information on R JAMES GRAYDON.

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