THOMAS J CORSON DO
Physician/surgeon


Address: 71 Haynes Street, Manchester, CT 06040

THOMAS J CORSON DO (Credential# 565283) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2010. The license expiration date date is April 30, 2011. The license status is INACTIVE.

Business Overview

THOMAS J CORSON DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.047701-DO. The credential type is physician/surgeon. The effective date is May 1, 2010. The expiration date is April 30, 2011. The business address is 71 Haynes Street, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name THOMAS J CORSON DO
Credential ID 565283
Credential Number 1.047701-DO
Credential Type Physician/Surgeon
Credential SubCategory DO
Business Address 71 Haynes Street
Manchester
CT 06040
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2009-05-14
Effective Date 2010-05-01
Expiration Date 2011-04-30
Refresh Date 2011-08-02

Other licenses

ID Credential Code Credential Type Issue Term Status
446475 CSP.0039987 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2006-09-18 2009-05-10 - 2011-02-28 INACTIVE

Office Location

Street Address 71 Haynes Street
City MANCHESTER
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kristen L Paskewich 71 Haynes Street, Manchester, CT 06040 Registered Nurse 2020-06-01 ~ 2021-05-31
Manpreet Kaur 71 Haynes Street, Manchester, CT 06042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roy I Sittig 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alexandr Tarasyuk 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Trisha Pesce 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ritu Sehgal 71 Haynes Street, Manchester, CT 06042-8722 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lisa Schnurr 71 Haynes Street, Manchester, CT 06040 Resident Physician 2016-07-01 ~ 2019-08-08
Christopher Munoz 71 Haynes Street, Manchester, CT 06040 Resident Physician 2018-07-01 ~ 2019-06-30
Robert C Morgan 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Krassimir E Mirtchev Md 71 Haynes Street, Manchester, CT 06040 Physician/surgeon 2006-10-02 ~ 2007-08-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City MANCHESTER
Zip Code 06040
License Type Physician/Surgeon
License Type + County Physician/Surgeon + MANCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Minda S Roan 7 Corson Lane, Oceanview, NJ 08230 Physician/surgeon 1996-01-29 ~ 1996-10-31
Corson Homes LLC 228 South Main St, Newtown, CT 06470 New Home Construction Contractor 2005-10-01 ~ 2007-09-30
Corson Furniture Industries Inc Po Box 40, Valdese, NC 28690 Manufacturer of Bedding & Upholstered Furniture 1991-10-01 ~ 1992-09-30
Thomas J Rutherford Md · Yale New Haven Hospital Thomas Rutherford, M. D., Danbury, CT 06810 Physician/surgeon 2016-06-01 ~ 2017-05-31
T K Thomas Po Box 666, Southbridge, MA 01550 Physician/surgeon 1996-04-08 ~ 1997-04-30
Thomas Xu 396 Danbury Rd, Wilton, CT 06897 Physician/surgeon 2020-04-01 ~ 2021-03-31
Thomas Ho Lee 319 Lafayette St., New York, NY 10012 Physician/surgeon 2020-02-01 ~ 2021-01-31
Thomas P. Sculco 535 E 70th St, New York, NY 10021-4823 Physician/surgeon ~
Thomas Koobatian Md 21 Elm St, New Milford, CT 06776-2915 Physician/surgeon 2020-06-01 ~ 2021-05-31
Thomas R Naparst Md 753 E 5th St Apt 1b, New York, NY 10009-7053 Physician/surgeon 2020-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on THOMAS J CORSON DO.

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