JOAN CHARASH (Credential# 742258) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.
JOAN CHARASH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000509. The credential type is physician assistant. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 21 South St, Ridgefield, CT 06877-4102. The current status is active.
Licensee Name | JOAN CHARASH |
Credential ID | 742258 |
Credential Number | 23.000509 |
Credential Type | Physician Assistant |
Business Address |
21 South St Ridgefield CT 06877-4102 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1995-05-05 |
Effective Date | 2020-04-01 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-03-20 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
219535 | CSP.0028523 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-07-22 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 21 SOUTH ST |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-4102 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David C Lo | 21 South St, Ridgefield, CT 06877 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Weiming L Seo Md | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jay V D'orso | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simon O'regan | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Oak Ridge Waste & Recycling of Ct LLC | 55 South St, Ridgefield, CT 06877-4102 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Ridgefield Operation for Animal Rescue Inc | 45 South St, Ridgefield, CT 06877-4102 | Animal Importer | 2019-01-01 ~ 2020-12-31 |
Ridgefield Operation for Animal Rescue · Roar | 45 South St, Ridgefield, CT 06877-4102 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Montanari Fuel Service | 15 South St, Ridgefield, CT 06877-4102 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Ridgefield Transfer Station | 55 South St, Ridgefield, CT 06877-4102 | Operator of Weighing & Measuring Devices | 2018-09-13 ~ 2019-07-31 |
Da Silva Fuel | 15 South St, Ridgefield, CT 06877-4102 | Home Heating Fuel Dealer | 2013-10-01 ~ 2014-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | Physician Assistant |
License Type + County | Physician Assistant + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Charash | 12 Silver City Road, Newtown, CT 06470 | Physician/surgeon | 2019-12-01 ~ 2020-11-30 |
Joan E Steinhardt | 375 Glendale Ave, Bridgeport, CT 06606 | Physician Assistant | 1994-01-18 ~ 1995-01-31 |
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 |
Joan M. Mccollum | 77 Sheri Ln, Agawam, MA 01001-3701 | Occupational Therapist Assistant | 2015-08-01 ~ 2017-07-31 |
Joan P Dearborn | 1 Mulberry Ln, Farmington, CT 06032-2062 | Occupational Therapist Assistant | 2017-08-01 ~ 2019-07-31 |
Joan C Allen | 938 Farmington Ave, Kensington, CT 06037 | Occupational Therapist Assistant | 1997-07-14 ~ 1999-07-31 |
Katherine L Richard | 17 Joan St, Wilbraham, MA 01095-2036 | Physical Therapist Assistant | 2020-06-01 ~ 2021-05-31 |
Joan Andreozzi | 114 Brunswick Dr, Warwick, RI 02886-5148 | Physical Therapist Assistant | 2020-05-01 ~ 2021-04-30 |
Joan F Baker | 15 Birch Hill Dr., New Britain, CT 06052 | Physical Therapist Assistant | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JOAN CHARASH.
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).