JOAN CHARASH
Physician Assistant


Address: 21 South St, Ridgefield, CT 06877-4102

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 21 SOUTH ST
City RIDGEFIELD
State CT
Zip Code 06877-4102

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City RIDGEFIELD
Zip Code 06877
License Type Physician Assistant
License Type + County Physician Assistant + RIDGEFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOAN CHARASH.

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