AMYE VEAL (Credential# 742145) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is December 13, 1993. The license expiration date date is December 31, 1994. The license status is INACTIVE.
AMYE VEAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000396. The credential type is physician assistant. The effective date is December 13, 1993. The expiration date is December 31, 1994. The business address is 375 Glendale Ave, Bridgeport, CT 06606. The current status is inactive.
Licensee Name | AMYE VEAL |
Credential ID | 742145 |
Credential Number | 23.000396 |
Credential Type | Physician Assistant |
Business Address |
375 Glendale Ave Bridgeport CT 06606 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-11-19 |
Effective Date | 1993-12-13 |
Expiration Date | 1994-12-31 |
Refresh Date | 2009-07-08 |
Street Address | 375 GLENDALE AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan E Steinhardt | 375 Glendale Ave, Bridgeport, CT 06606 | Physician Assistant | 1994-01-18 ~ 1995-01-31 |
Michael A Sirota | 375 Glendale Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1982-04-01 ~ 1987-03-31 |
Theresa M Fanelle | 375 Glendale Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1982-07-02 ~ 1987-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | Physician Assistant |
License Type + County | Physician Assistant + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amye Soboleski | 165 Eh/colchester Tpke, Moodus, CT 06469 | Real Estate Salesperson | ~ |
Jeremy A Amye | 250 Lakewood St, Detroit, MI 48215-3152 | Public Service Technician - Telephone | 2011-01-26 ~ 2011-09-30 |
Amye Stoddard | 169 Laurel Hill Ave, Norwich, CT 06360 | Medication Administration Certification | 2019-06-14 ~ 2021-06-13 |
Physician Assistant Foundation of The American Academy of Physician Assistants | 2318 Mill Rd Ste 1300, Alexandria, VA 22314-6868 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Theresa V Horvath | Physiican Assistant Institute, Bridgeport, CT 06604 | Physician Assistant | 2018-10-01 ~ 2019-09-30 |
James W Veal | 627 Bayshore Dr, Pensacola, FL 32507 | Architect | 2006-08-01 ~ 2007-07-31 |
Quinnipiac University Physician Assistant Student Society | 370 Bassett Rd, North Haven, CT 06473-4201 | Raffle Permit Class 1 | 2017-01-12 ~ 2017-04-08 |
Nyshea N Veal | 25 Elm St, East Hartford, CT 06108-2230 | Hairdresser/cosmetician | 2017-10-01 ~ 2019-09-30 |
Sarah B Veal | 170 Washington St, Norwich, CT 06360-4247 | Registered Nurse | 2005-07-20 ~ 2006-09-30 |
Amy Veal Pa | 375 Glendale Ave Apt D-8, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 1994-02-01 ~ 1995-05-01 |
Please comment or provide details below to improve the information on AMYE VEAL.
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).