STEPHEN A MOE
Physician/surgeon


Address: Po Box 2236, New Haven, CT 06520

STEPHEN A MOE (Credential# 549798) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is January 25, 1993. The license expiration date date is January 31, 1994. The license status is INACTIVE.

Business Overview

STEPHEN A MOE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.032171. The credential type is physician/surgeon. The effective date is January 25, 1993. The expiration date is January 31, 1994. The business address is Po Box 2236, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name STEPHEN A MOE
Credential ID 549798
Credential Number 1.032171
Credential Type Physician/Surgeon
Business Address Po Box 2236
New Haven
CT 06520
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1992-03-27
Effective Date 1993-01-25
Expiration Date 1994-01-31
Refresh Date 2009-07-08

Office Location

Street Address PO BOX 2236
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen Carragher 410 Capitol Ave, Hartford, CT 06134 Physician/surgeon ~
Stephen R Barone 320 E 46th St Apt 16e, New York, NY 10017-3025 Physician/surgeon ~
Stephen T. Moran 20 E 22nd St, New York, NY 10010-6101 Physician/surgeon ~
Stephen M Dorros Po Box, Santa Fe, CA 92067 Physician/surgeon 1975-04-02 ~ 1978-05-31
Stephen L Curry Po Box 491, Litchfield, CT 06759 Physician/surgeon 2004-06-18 ~ 2005-08-31
Stephen J Horgan 26 Alton Ct Apt 2, Brookline, MA 02446-6535 Physician/surgeon ~
J. Stephen Roy 7a Ludlow Rd, Westport, CT 06880-3043 Physician/surgeon 2019-09-01 ~ 2020-08-31
Stephen Andreoni 162 Bay Ave, Halesite, NY 11743 Physician/surgeon 2016-11-30 ~ 2017-08-31
Stephen Fealy 535 E 70th St, New York, NY 10021-4823 Physician/surgeon ~
Stephen H Hauser 70 Goodwin Cir, Hartford, CT 06105-5205 Physician/surgeon 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on STEPHEN A MOE.

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