JONATHAN E GAGE
Physician/surgeon


Address: 2 Church St So, New Haven, CT 06519

JONATHAN E GAGE (Credential# 546141) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JONATHAN E GAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.026701. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 2 Church St So, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name JONATHAN E GAGE
Credential ID 546141
Credential Number 1.026701
Credential Type Physician/Surgeon
Business Address 2 Church St So
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1985-08-12
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2019-12-13

Other licenses

ID Credential Code Credential Type Issue Term Status
155364 CSP.0013564 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 2 CHURCH ST SO
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sidney Hurwitz 2 Church St So, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1995-09-27 ~ 1997-02-28
Carlton C Phillips 2 Church St So, New Haven, CT 06519 Physician/surgeon 1995-12-08 ~ 1997-01-31
New Haven Optical Co Inc 2 Church St So, New Haven, CT 06510 Optical Selling Permit 1994-07-21 ~ 1995-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James R Gage 200 E University Av, St Paul, MN 55101 Physician/surgeon 1993-04-23 ~ 1994-04-30
Jonathan Ryan 316 Gage St, Bennington, VT 05201-2512 Architect ~
Jonathan Edward Scott CT Physician/surgeon ~
Jonathan Y Ko Po Box 180, Goshen, CT 06756-0180 Physician/surgeon 2009-06-09 ~ 2014-04-30
Jonathan Ek 306 W Griggs #209, Urbana, IL 61801 Physician/surgeon ~
Jonathan Goldstein 513 Rio Grande Ave, Santa Fe, NM 87501-1311 Physician/surgeon ~
Jonathan H Holt 70 Livingston St, New Haven, CT 06511-2466 Physician/surgeon 1983-04-14 ~ 1984-08-31
Jonathan Bernstein 558 Dickens Dr, Hummelstown, PA 17036 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jonathan S Luchs 151 Bristol Dr, Woodbury, NY 11797-3114 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jonathan N. Glickman 320 Needham St Ste 200, Newton, MA 02464-1593 Physician/surgeon 2015-10-01 ~ 2016-09-30

Improve Information

Please comment or provide details below to improve the information on JONATHAN E GAGE.

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