GILEAD I LANCASTER MD (Credential# 549621) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
GILEAD I LANCASTER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.031962. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 267 Grant St Fl 10, Bridgeport, CT 06610-2805. The current status is active.
Licensee Name | GILEAD I LANCASTER MD |
Credential ID | 549621 |
Credential Number | 1.031962 |
Credential Type | Physician/Surgeon |
Business Address |
267 Grant St Fl 10 Bridgeport CT 06610-2805 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1991-10-18 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
158359 | CSP.0019874 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-01 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 267 GRANT ST FL 10 |
City | BRIDGEPORT |
State | CT |
Zip Code | 06610-2805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren Roth | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Nabil A Atweh | 267 Grant St Fl 8, Bridgeport, CT 06610-2805 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Edwin Jin Su Lee | 297 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2017-08-11 ~ 2019-02-28 |
Wilhelmina Jackson | 226 Mill Hill Ave., Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Joanna Zolkowski-wynne | 267 Grant St # 5000, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mohammad A Younus | 287 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Madeline Carmain | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Aishwariya S Vegunta | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Rasha T Ismail | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Mark Steven Mcfarland | 267 Grant St, Bridgeport, CT 06610-2805 | Resident Physician | 2018-07-01 ~ 2023-06-30 |
Find all Licenses in zip 06610-2805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | BRIDGEPORT |
Zip Code | 06610 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alan R Alexander | Lancaster Regional Imagining Associates, P.C., Lancaster, PA 17604-7123 | Physician/surgeon | 1983-11-09 ~ 1986-07-31 |
Maurice C Perry | Lancaster General Hospital, Radiology Dept., Lancaster, PA 17604 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Bernard Nolan | Po Box 733, Lancaster, OH 43130 | Physician/surgeon | 2001-04-09 ~ 2002-05-31 |
Santhi Singanamala | 29 Lancaster Way, Cheshire, CT 06410-1524 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Samuel Z Westerfield | 141 E. Mulberry St, Lancaster, OH 43130 | Physician/surgeon | ~ 1997-11-30 |
Paul Fiore | 99 Lancaster Way, Cheshire, CT 06410 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Jeffrey B Steckler Md | 1 Lancaster Ct, Avon, CT 06001 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Salma Kamal | 78 Lancaster Way, Cheshire, CT 06410 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Stephanie A Amiel | 57 Lancaster Ave., West Norwood, SE27 9EL | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Thomas J Oglesby | 1400 Lancaster St Apt 308, Baltimore, MD 21231-3350 | Physician/surgeon | 2011-09-19 ~ 2012-05-31 |
Please comment or provide details below to improve the information on GILEAD I LANCASTER MD.
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).