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.
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.
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 |
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 |
Street Address | 71 Haynes Street |
City | MANCHESTER |
State | CT |
Zip Code | 06040 |
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 |
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 |
City | MANCHESTER |
Zip Code | 06040 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + MANCHESTER |
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 |
Please comment or provide details below to improve the information on THOMAS J CORSON DO.
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).