TOM WARZECKA PA
Physician Assistant


Address: Day Kimball Hospital, Putnam, CT 06250

TOM WARZECKA PA (Credential# 742736) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is July 16, 2001. The license expiration date date is July 31, 2002. The license status is INACTIVE.

Business Overview

TOM WARZECKA PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000987. The credential type is physician assistant. The effective date is July 16, 2001. The expiration date is July 31, 2002. The business address is Day Kimball Hospital, Putnam, CT 06250. The current status is inactive.

Basic Information

Licensee Name TOM WARZECKA PA
Credential ID 742736
Credential Number 23.000987
Credential Type Physician Assistant
Business Address Day Kimball Hospital
Putnam
CT 06250
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2000-08-18
Effective Date 2001-07-16
Expiration Date 2002-07-31
Refresh Date 2009-07-11

Other licenses

ID Credential Code Credential Type Issue Term Status
237555 CSP.0029927 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2001-03-14 - 2002-02-28 INACTIVE

Office Location

Street Address DAY KIMBALL HOSPITAL
City PUTNAM
State CT
Zip Code 06250

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cathy J Sommer Day Kimball Hospital, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Debbi M Mcinteer Md Day Kimball Hospital, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Isabelita Bella Day Kimball Hospital, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Juan M Perez Velazquez Day Kimball Hospital, Putnam, CT 06260-1836 Physician/surgeon 2018-07-01 ~ 2019-06-30
Nishant H Patel Day Kimball Hospital, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Bronson E Terry Md Day Kimball Hospital, Putnam, CT 06260 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Paul Y Wong Md Day Kimball Hospital, Putnam, CT 06260 Physician/surgeon 2005-04-28 ~ 2006-05-31
Boris Konnikow Md Day Kimball Hospital, Putnam, CT 06260-1868 Physician/surgeon 1999-01-19 ~ 2000-02-29
Ivo Buhac Md Day Kimball Hospital, Putnam, CT 06260-0901 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Ann Farrell Md Day Kimball Hospital, Putnam, CT 06260 Physician/surgeon 1998-05-29 ~ 1999-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carissa A Zlotnick 31 Jude Lane, Mansfield, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Sara Hollow Heumann 103 Mansfield Hollow Road, Mansfield Center, CT 06250 Esthetician ~
Mary Catherine D'amico 156 Coventry Rd, Mansfield Center, CT 06250 Registered Nurse 2020-07-01 ~ 2021-06-30
Petco 3728 86 Storrs Rd, Mansfield, CT 06250 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Christine D Njuki 15 Crest Road, Mansfield Center, CT 06250 Audiologist 2020-07-01 ~ 2021-06-30
David L. Simon Md 2 Ledgebrook Drive, Mansfield Center, CT 06250 Physician/surgeon 2020-08-01 ~ 2021-07-31
Lisa G Orcutt 5 Pequot Square, Mansfield Center, CT 06250 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Laurie J Smaglis 28 Thornbush Rd, Mansfield, CT 06250 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Loni C Cohen 23c Eastbrook Heights, Mansfield Center, CT 06250 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Joanne Frederick 69 Circle Drive, Mansfield Center, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06250

Competitor

Search similar business entities

City PUTNAM
Zip Code 06250
License Type Physician Assistant
License Type + County Physician Assistant + PUTNAM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julie Warzecka 59 Reed St, Agawam, MA 01001-1711 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
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
Quinnipiac University Physician Assistant Student Society 370 Bassett Rd, North Haven, CT 06473-4201 Raffle Permit Class 1 2017-01-12 ~ 2017-04-08
Connecticut Dermatology Physician Assistant Society Inc. Po Box 847, Manchester, CT 06045 Public Charity-exempt From Financial Requirements ~
Gretchen Treves Physician One Urgent Care, Brookfield, CT 06804 Physician Assistant ~
Justin S Boyarsky 560 1st Ave, New York, NY 10016-6402 Physician Assistant ~
L. Katherine Grasso Po Box 191, Sudbury, MA 01776-0191 Physician Assistant ~
James H Brown 11-c Cos Cob Ave, Cos Cob, CT 06807 Physician Assistant 2005-11-15 ~ 2006-11-30
Stacie Meisner Po Box 384, Albion, RI 02802-0384 Physician Assistant ~

Improve Information

Please comment or provide details below to improve the information on TOM WARZECKA 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