AUGUSTUS D MAZZOCCA MD (Credential# 555264) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.
AUGUSTUS D MAZZOCCA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.037674. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is Uconn Health, Farmington, CT 06034-5456. The current status is active.
Licensee Name | AUGUSTUS D MAZZOCCA MD |
Credential ID | 555264 |
Credential Number | 1.037674 |
Credential Type | Physician/Surgeon |
Business Address |
Uconn Health Farmington CT 06034-5456 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-04-16 |
Effective Date | 2020-04-01 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-01-13 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
293986 | CSP.0031655 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2001-12-03 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | UCONN HEALTH |
City | FARMINGTON |
State | CT |
Zip Code | 06034-5456 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ketan R Bulsara | Uconn Health, Farmington, CT 06030-8073 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Leo J Wolansky | Uconn Health, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Chijioke Nnanna Egbujo | Uconn Health, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Joseph Palmisano | Uconn Health, Farmington, CT 06032-1956 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Muhammad Ansar | Uconn Health, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2019-07-15 ~ 2021-02-28 |
Jeanine K Suchecki | Uconn Health, Farmington, CT 06030 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Timothy S Lishnak | Uconn Health, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hilary C Onyiuke | Uconn Health, Farmington, CT 06030-5353 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Durgadas P Sakalkale Md | Uconn Health, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mariann Pappagallo | Uconn Health, Farmington, CT 06030-2948 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
All State Construction Inc · Richard Pare | 449 Cooke Street, Farmington, CT 06034 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Kenneth H Dangman Md | Po Box 672, Farmington, CT 06034 | Physician/surgeon | 2020-02-01 ~ 2021-01-31 |
Judith A Tranchina | 350 Quarry Brook Drive, South Windsor, CT 06034 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Rudolfo A D'angelo | 306 Meadow Road, Farmington, CT 06034 | Notary Public Appointment | 2012-01-01 ~ 2016-04-30 |
Dianne R Grobe | 31 Diamond Glen, Farmington, CT 06034 | Notary Public Appointment | 1991-09-04 ~ 1996-09-30 |
Simaan Contracting Inc | P.o.box 946, Farmington, CT 06034 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
J Niman LLC | Po. Box 353, Farmington, CT 06034 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Waldemar Rosario | 175 Scott Swamp Road, Farmington, CT 06034 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Anne O Ward | 54 Ridgewood Rd, Glastonbury, CT 06034 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Lance G Baier | Po Box 623, Farmington, CT 06034 | Home Inspector | 2019-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06034 |
City | FARMINGTON |
Zip Code | 06034 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Augustus White IIi | Beth Israel Hosp, Boston, MA 02215 | Physician/surgeon | 1994-05-26 ~ 1995-06-30 |
Maxine A Augustus-powell · Augustus | 417 South 9th Avenue, Mt Vernon, NY 10550 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Augustus Brothers | 179 Noroton and West, Darien, CT 06820 | Operator of Weighing & Measuring Devices | 2002-08-01 ~ 2003-07-31 |
Augustus Brothers Inc | 179 Noroton and West, Darien, CT 06820 | Retail Gasoline Dealer | 2002-11-04 ~ 2003-10-31 |
Augustus Samuel · Augustus Home Improvement | 1141 Main St, Hartford, CT 06103-1017 | Home Improvement Contractor | 2015-03-06 ~ 2015-11-30 |
Macmurray Ames Augustus & Austin Inc | 103 Mill Plain Rd, Danbury, CT 06811 | Real Estate Broker | 2008-04-01 ~ 2009-03-31 |
Michael Mazzocca (2a) | 252 Middlesex Ave., Wilmington, MA 01887 | Crane Operator | 2005-03-23 ~ 2007-03-22 |
Carol A Augustus | P O Box 447, Mystic, CT 06355 | Licensed Practical Nurse | 2010-02-01 ~ 2011-01-31 |
Augustus B Peralta | 100 York St Apt 8j, New Haven, CT 06511-5635 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Augustus J Franzoni | 19 Sybil Creek Pl, Branford, CT 06405-5261 | Architect | 2019-08-01 ~ 2020-07-31 |
Please comment or provide details below to improve the information on AUGUSTUS D MAZZOCCA 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).