JOHN J MUSIAL PA
Physician Assistant


Address: 638 Prospect St, New Haven, CT 06511

JOHN J MUSIAL PA (Credential# 741991) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2014. The license expiration date date is October 31, 2015. The license status is INACTIVE.

Business Overview

JOHN J MUSIAL PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000242. The credential type is physician assistant. The effective date is November 1, 2014. The expiration date is October 31, 2015. The business address is 638 Prospect St, New Haven, CT 06511. The current status is inactive.

Basic Information

Licensee Name JOHN J MUSIAL PA
Credential ID 741991
Credential Number 23.000242
Credential Type Physician Assistant
Business Address 638 Prospect St
New Haven
CT 06511
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-10-22
Effective Date 2014-11-01
Expiration Date 2015-10-31
Refresh Date 2016-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
337063 CSP.0033388 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address 638 PROSPECT ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Physician Assistant
License Type + County Physician Assistant + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Voytek 15 East St, Wallingford, CT 06492-4005 Physician Assistant ~
John Leach Po Box 428, Ivoryton, CT 06442 Physician Assistant 2019-10-01 ~ 2020-09-30
Audrey Douglas 26 John St, Derby, CT 06418 Physician Assistant 2020-03-01 ~ 2021-02-28
Courtney Sherman 18 John Ct., Randolph, NJ 07869 Physician Assistant 2004-01-28 ~ 2004-09-30
John D D'agata 20 Country Ln, Windsor, CT 06095-3412 Physician Assistant 2020-09-01 ~ 2021-08-31
John J Roney 33 Norwood Ave, Milford, CT 06460-7719 Physician Assistant 2020-07-01 ~ 2021-06-30
John M Glendening Jr 369 Central Ave, New Haven, CT 06515 Physician Assistant 2002-02-01 ~ 2003-02-28
John Connelly Pa 25 Sprin St, Newington, CT 06111 Physician Assistant 2007-08-09 ~ 2008-09-30
John D Mclean 2 Oak Ridge Ave, Danbury, CT 06810 Physician Assistant 2008-03-07 ~ 2009-04-30
Daniel John Kaplan 28 Forster St, Hartford, CT 06106-4214 Physician Assistant ~

Improve Information

Please comment or provide details below to improve the information on JOHN J MUSIAL PA.

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