CHRISTOPHER M. PETTI
Radiographer


Address: 20 York St, New Haven, CT 06510-3220

CHRISTOPHER M. PETTI (Credential# 900692) is licensed (Radiographer) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2015. The license expiration date date is May 31, 2016. The license status is INACTIVE.

Business Overview

CHRISTOPHER M. PETTI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #28.005726. The credential type is radiographer. The effective date is June 1, 2015. The expiration date is May 31, 2016. The business address is 20 York St, New Haven, CT 06510-3220. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER M. PETTI
Credential ID 900692
Credential Number 28.005726
Credential Type Radiographer
Business Address 20 York St
New Haven
CT 06510-3220
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2009-10-22
Effective Date 2015-06-01
Expiration Date 2016-05-31
Refresh Date 2016-09-03

Office Location

Street Address 20 YORK ST
City NEW HAVEN
State CT
Zip Code 06510-3220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yee Kuang Cheng 20 York St, New Haven, CT 06510-3220 Resident Physician 2018-06-20 ~ 2022-06-30
Hillary M Herr 20 York St, New Haven, CT 06510-3220 Emergency Medical Technician 2020-06-22 ~ 2022-03-31
Janet A Kozakiewicz 20 York St, New Haven, CT 06510-3220 Pharmacist 2020-02-01 ~ 2022-01-31
Yale-new Haven Hospital Inc. · Yale New Haven Hospital, Inc. 20 York St, New Haven, CT 06510-3220 General Hospital 2019-10-01 ~ 2021-09-30
Andrea Para Lincoln 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-24 ~ 2021-08-31
Marwan M Azar 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-09-01 ~ 2021-08-31
Edouard Aboian 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Nadezhda Lomakina 20 York St, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Peter M Jenei 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-08-01 ~ 2021-07-31
Eugenia B Betz 20 York St, New Haven, CT 06510-3220 Physician/surgeon 2020-04-24 ~ 2021-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Charu Singh 20 York St., New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Abhijeet Gummadavelli 20 York St Lci 8, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Kelly Mcginnis Hager 20 York St Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Raymond A Jean 20 York St Tompkins 209, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Jenny Yang 20 York St Tompkins 2 Rm 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Mark Archer Eckardt 20 York St. Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-06-22 ~ 2021-06-30
Adrienne Brooke Mejia 20 York Street, Tompkins 2, Room 226, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Lamia Y Haque 20 York St Tmp 209, New Haven, CT 06510-3220 Resident Physician 2016-08-22 ~ 2021-06-30
Melissa A Gibson 20 York St Lmp 1072, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Dennis L Shung 20 York St Tomkins 209, New Haven, CT 06510-3220 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06510-3220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Radiographer
License Type + County Radiographer + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher Petti 21 Osborne St # A, White Plains, NY 10606-3407 Real Estate Salesperson 2020-03-30 ~ 2021-05-31
David Anthony Petti 9 Hill St, Rye, NY 10580-2601 Dentist 2018-07-23 ~ 2019-05-31
Sophie E Petti 193 Middlesex Rd, Darien, CT 06820-3326 Emergency Medical Technician ~
Theresa L Petti 30 Willowdale Ave, Waterbury, CT 06708 Registered Nurse 2015-04-01 ~ 2016-03-31
Delia F Petti 308 Compo Rd S, Westport, CT 06880-6534 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Tatum A Petti 193 Middlesex Rd, Darien, CT 06820-3326 Emergency Medical Technician 2018-08-02 ~ 2021-01-01
Jeannette D Petti 144 Read Avenue, Crestwood, NY 10707 Registered Nurse 1995-06-12 ~ 1996-08-31
Kathryn M Petti 24 Trapping Way, Pleasantville, NY 10570-2520 Speech and Language Pathologist 2018-10-01 ~ 2019-09-30
David A. Petti Dds 9 Hill St, Rye, NY 10580-2601 Controlled Substance Registration for Practitioner ~
Arielle Petti 132 White St Unit 1, Belmont, MA 02478-4916 Registered Nurse 2019-09-01 ~ 2020-08-31

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER M. PETTI.

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