CHARTER OAK HEALTH CENTER AT CCMC (Credential# 929619) is licensed (Outpatient Clinic) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2012. The license expiration date date is September 30, 2016. The license status is CLOSED.
CHARTER OAK HEALTH CENTER AT CCMC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #OPC.0000416. The credential type is outpatient clinic. The effective date is October 1, 2012. The expiration date is September 30, 2016. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is closed.
Licensee Name | CHARTER OAK HEALTH CENTER AT CCMC |
Business Name | CHARTER OAK HEALTH CENTER AT CCMC |
Doing Business As | CHARTER OAK HEALTH CENTER AT CCMC |
Credential ID | 929619 |
Credential Number | OPC.0000416 |
Credential Type | Outpatient Clinic |
Business Address |
282 Washington St Hartford CT 06106-3322 |
Business Type | CORPORATION |
Status | CLOSED - CLOSED |
Issue Date | 2008-10-01 |
Effective Date | 2012-10-01 |
Expiration Date | 2016-09-30 |
Refresh Date | 2014-05-28 |
Street Address | 282 WASHINGTON ST |
City | HARTFORD |
State | CT |
Zip Code | 06106-3322 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chelsea A Lepus | 282 Washington St, Hartford, CT 06106-3322 | Resident Physician | 2016-06-28 ~ 2022-06-30 |
Shilpa Guntaka | 282 Washington St, Hartford, CT 06106-3322 | Resident Physician | 2016-06-28 ~ 2022-06-30 |
Connecticut Children's Medical Center | 282 Washington St, Hartford, CT 06106-3322 | Children's Hospital | 2020-01-01 ~ 2021-12-31 |
Caroline Debenedictis | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Logan Jerger | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Christine M Skurkis Md | 282 Washington St, Hartford, CT 06106 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
James E Moore | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Glenn Flores | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sarah Jessica Florence | 282 Washington St, Hartford, CT 06106-3322 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Anne Griffin Dudley | 282 Washington St, Hartford, CT 06106-3322 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John M Norko | 282 Washington St Suite 5b, Hartford, CT 06106-3322 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Jennifer Leslie Knod | 282 Washington St Ste 1h, Hartford, CT 06106-3322 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Olga H Toro-salazar | 282 Washington St # 2b, Hartford, CT 06106-3322 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Katalin M Ross | 282 Washington St # 816, Hartford, CT 06106-3322 | Dietitian/nutritionist | 2019-12-01 ~ 2020-11-30 |
Lawrence Zemel | 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Derek Y. Obayashi | 282 Washington St Ste 2b, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Nehal S Parikh | 282 Washington St Ste 5a, Hartford, CT 06106-3322 | Physician/surgeon | 2016-09-01 ~ 2017-08-31 |
Tingting Huang | 282 Washington St, 4h, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Raina Sinha | 282 Washington St # 2b, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2020-01-02 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Outpatient Clinic |
License Type + County | Outpatient Clinic + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charter Oak Health Center, Inc. · Charter Oak Health Center/mobile Unit Medical Van | 151 Farmington Ave, Hartford, CT 06156-0001 | Outpatient Clinic | 2012-03-28 ~ 2016-03-31 |
Charter Oak Health Center Inc. · Charter Oak Health Center, Inc. | 21 Grand St, Hartford, CT 06106-1541 | Psychiatric Outpatient Clinic | 2019-10-01 ~ 2023-09-30 |
Charter Oak Health Center Inc. · Charter Oak Health Center | 401 New Britain Ave, Hartford, CT 06106-3833 | Psychiatric Outpatient Clinic | 2018-01-01 ~ 2021-12-31 |
Charter Oak Health Center Inc. · Charter Oak Health Center, Inc. | 39 Grand St, Hartford, CT 06106-4607 | Psychiatric Outpatient Clinic | 2010-10-28 ~ 2014-09-30 |
Charter Oak Health Center Inc. · Health Care for The Homeless Clinic At Mckinney Shelter | 34 Huyshope Ave, Hartford, CT 06106-2815 | Outpatient Clinic | 2009-01-01 ~ 2012-12-31 |
Charter Oak Health Center | 401 New Britain Ave, Hartford, CT 06106-3833 | Outpatient Clinic | 2016-10-01 ~ 2020-09-30 |
Charter Oak Health Center Inc. · Mobile Unit/medical Van | 21 Grand Street, Hartford, CT 06106 | Outpatient Clinic | 2008-12-31 ~ 2011-12-31 |
Charter Oak Health Center, Inc.(mobile Van) · Charter Oak Health Center, Inc. (mobile Van) | 151 Farmington Ave, Hartford, CT 06156-0001 | Outpatient Clinic | 2017-07-01 ~ 2021-06-30 |
Charter Oak Health Center At Xfinity Theatre | 61 Savitt Way, Hartford, CT 06120 | Outpatient Clinic | ~ |
Charter Oak Health Center Bloomfield | 693 Bloomfield Avenue, Bloomfield, CT 06002 | Outpatient Clinic | 2018-12-07 ~ 2021-09-30 |
Please comment or provide details below to improve the information on CHARTER OAK HEALTH CENTER AT CCMC.
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).