ANTHONY S PARISI
Physician/surgeon


Address: 24 Billow Rd., Niantic, CT 06357

ANTHONY S PARISI (Credential# 541658) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.

Business Overview

ANTHONY S PARISI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.015855. The credential type is physician/surgeon. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 24 Billow Rd., Niantic, CT 06357. The current status is active.

Basic Information

Licensee Name ANTHONY S PARISI
Credential ID 541658
Credential Number 1.015855
Credential Type Physician/Surgeon
Business Address 24 Billow Rd.
Niantic
CT 06357
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1973-02-07
Effective Date 2019-11-01
Expiration Date 2020-10-31
Refresh Date 2019-09-23

Other licenses

ID Credential Code Credential Type Issue Term Status
147520 CSP.0007359 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address 24 Billow Rd.
City Niantic
State CT
Zip Code 06357

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City Niantic
Zip Code 06357
License Type Physician/Surgeon
License Type + County Physician/Surgeon + Niantic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony J Parisi Md 30 Windsor Rd, N Haven, CT 06473 Physician/surgeon 2003-03-19 ~ 2003-12-31
Mary Therese Parisi 25 Fairway Court, Roslyn Harbor, NY 11576 Physician/surgeon 1998-10-12 ~ 1999-10-31
Susan M Parisi 12 Forest Meadow Drive, Salt Point, NY 12578 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anthony J Parisi 15 Old Hattertown Road, Redding, CT 06896 Emergency Medical Responder ~ 1998-04-01
Anthony J. Parisi 260 West Cedar Street, Norwalk, CT 06854 Hoisting Equipment Operator 2013-02-23 ~ 2015-02-22
Anthony J Bravo Md 160 Red Oak Rd, Fairfield, CT 06430 Physician/surgeon 2004-09-08 ~ 2005-10-31
Anthony Marchand Po Box 10, Summit, NJ 07901 Physician/surgeon 2001-10-09 ~ 2002-11-30
Anthony H Axiotis Po Box 566, Fairfield, CT 06430 Physician/surgeon 1995-01-09 ~ 1996-01-31
Anthony V Dallas 119 Cumberland Pl, Hendersonville, TN 37075-4358 Physician/surgeon ~
Anthony Griffiths New Preston, CT 06777 Physician/surgeon 2015-03-01 ~ 2016-02-29

Improve Information

Please comment or provide details below to improve the information on ANTHONY S PARISI.

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