DANIEL S FUSCO MD (Credential# 558072) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.
DANIEL S FUSCO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.040489. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 85 Seymour St Ste 919, Hartford, CT 06106-5528. The current status is active.
Licensee Name | DANIEL S FUSCO MD |
Credential ID | 558072 |
Credential Number | 1.040489 |
Credential Type | Physician/Surgeon |
Business Address |
85 Seymour St Ste 919 Hartford CT 06106-5528 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-06-03 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
362365 | CSP.0034662 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-03-18 | 2019-03-01 - 2021-02-28 | ACTIVE |
387133 | CSP.0036614 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2004-10-25 | 2005-04-12 - 2006-02-28 | INACTIVE |
Street Address | 85 SEYMOUR ST STE 919 |
City | HARTFORD |
State | CT |
Zip Code | 06106-5528 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chester B Humphrey | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Robert C. Hagberg | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alicia M Whiting | 85 Seymour St Ste 919, Hartford, CT 06106 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
David J Underhill | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Sabet W Hashim | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
David Warner Yaffee | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David Van Niel Pa | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Henry B C Low Md | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Henry B Low | 85 Seymour St Ste 919, Hartford, CT 06106-5528 | Physician/surgeon | 2020-02-01 ~ 2021-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew Carley | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Jose F L Da Costa | 85 Seymour St Ste 901, Hartford, CT 06106-5528 | Physician/surgeon | 2011-06-01 ~ 2012-05-31 |
Joseph U Singh Md | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John S Wisniewski Md | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Amy M Lunding | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Xiaoyi Ye Md | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kory A Tray Md | 85 Seymour St Ste 900, Hartford, CT 06106-5528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel J Fusco & Company LLC | 34 Pine Tree Hill Road, Newtown, CT 06470 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Joseph D Fusco | 114 Woodland St, Hartford, CT 06105-1208 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Veronica Garcia Fusco | 131 Byram Rd, Greenwich, CT 06830-5905 | Physician/surgeon | 2012-08-01 ~ 2013-07-31 |
Lawrence J Fusco | 4995 Littlewood Dr, Beaumont, TX 77706 | Physician/surgeon | 2004-01-22 ~ 2004-12-31 |
Fusco Bro | 88 Day Hill Road, Windsor, CT 06095 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Joseph W Pawlik Md | 2544 Daniel Island Dr, Daniel Island, SC 29492-8905 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Daniel N Fusco | 32 Log Rd, Patchogue, NY 11772-1524 | Emergency Medical Technician | 2010-01-13 ~ 2013-01-01 |
Daniel R Fusco | 44 E Mount Rd, Middletown, CT 06457-5525 | Home Improvement Salesperson | 2009-04-06 ~ 2009-11-30 |
Daniel R Canchola | CT | Physician/surgeon | ~ |
Daniel J Fusco | 51 Calvin Road, Wilton, CT 06897 | Notary Public Appointment | 2009-04-01 ~ 2014-03-31 |
Please comment or provide details below to improve the information on DANIEL S FUSCO 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).