ENDOSCOPY CENTER OF CONNECTICUT LLC (Credential# 930088) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2021. The license status is ACTIVE.
ENDOSCOPY CENTER OF CONNECTICUT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000279. The credential type is out-patient surgical facility. The effective date is January 1, 2020. The expiration date is December 31, 2021. The business address is 2200 Whitney Ave, Hamden, CT 06518-3691. The current status is active.
Licensee Name | ENDOSCOPY CENTER OF CONNECTICUT LLC |
Business Name | ENDOSCOPY CENTER OF CONNECTICUT LLC |
Doing Business As | ENDOSCOPY CENTER OF CONNECTICUT, LLC |
Credential ID | 930088 |
Credential Number | ASC.0000279 |
Credential Type | Out-Patient Surgical Facility |
Business Address |
2200 Whitney Ave Hamden CT 06518-3691 |
Business Type | LIMITED LIABILITY PARTNERSHIP |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2010-01-01 |
Effective Date | 2020-01-01 |
Expiration Date | 2021-12-31 |
Refresh Date | 2019-12-19 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Endoscopy Center of Connecticut LLC · Endoscopy Center of Connecticut, LLC | 1591 Boston Post Rd, Guilford, CT 06437-4335 | Out-patient Surgical Facility | 2018-10-01 ~ 2020-09-30 |
Street Address | 2200 WHITNEY AVE |
City | HAMDEN |
State | CT |
Zip Code | 06518-3691 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Frank J Troncale | 2200 Whitney Ave, Hamden, CT 06518 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Jack Hauser | 2200 Whitney Ave, Hamden, CT 06518 | Physician/surgeon | 2016-05-01 ~ 2017-04-30 |
Joseph H Anderson Md | 2200 Whitney Ave, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Urology Clinic-hamden Yale-new Haven Hospital | 2200 Whitney Ave Ste 280, Hamden, CT 06518-3691 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara Esposito Aprn | 209 Todd St, Hamden, CT 06518 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sorrentos Brick Oven Pizzeria | 244 Skiff St, Hamden, CT 06518 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jenna Bump | 61 Cannon St, Hamden, CT 06518 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer E Pohl | 70 Norwood Avenue, Hamden, CT 06518 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Nicole O Miller-tyson | 648 Evergreen Ave, Hamden, CT 06518 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy D Anderson | 399 Hillfield Road, Hamden, CT 06518 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Flowers From The Farm | 1035 Shepard Avenue, Hamden, CT 06518 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lynda Burke | 68 Linden Avenue, Hamden, CT 06518 | Notary Public Appointment | 2011-12-08 ~ 2016-12-31 |
Kelly Lynn Huppert | 1334 Town Walk Dr, Hamden, CT 06518 | Master's Level Social Worker | ~ |
Robert L Engengro | 365 Forest Street, Hamden, CT 06518 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Find all Licenses in zip 06518 |
City | HAMDEN |
Zip Code | 06518 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ct Gi Endoscopy Center LLC · Ct Gi Endoscopy Center, LLC | 4 Northwestern Dr, Bloomfield, CT 06002-3444 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Endoscopy Center of Northwest Connecticut LLC · Endoscopy Center of Northwest Connecticut, LLC | 245 Alvord Park Rd Ste B, Torrington, CT 06790-3493 | Out-patient Surgical Facility | 2020-01-01 ~ 2021-12-31 |
Central Connecticut Endoscopy Center LLC · Central Connecticut Endoscopy Center, LLC | 440 New Britain Ave, Plainville, CT 06062-2036 | Out-patient Surgical Facility | 2019-10-01 ~ 2021-09-30 |
Eastern Connecticut Endoscopy Center LLC · Eastern Connecticut Endoscopy Center, LLC | 79 Wawecus St Ste 107, Norwich, CT 06360-2173 | Out-patient Surgical Facility | 2018-10-01 ~ 2020-09-30 |
Evergreen Endoscopy Center LLC · Evergreen Endoscopy Center, LLC | 2400 Tamarack Ave Ste 100, South Windsor, CT 06074-5556 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Shoreline Endoscopy Center, LLC | 800 Boston Post Rd Bldg 1, Guilford, CT 06437-2747 | Out-patient Surgical Facility | 2018-09-20 ~ 2020-06-30 |
Wallingford Endoscopy Center, LLC | 863 North Main Street Extension, Suite 300, Wallingford, CT 06492 | Out-patient Surgical Facility | 2018-10-11 ~ 2020-09-30 |
Middlesex Endoscopy Center LLC · Middlesex Endoscopy Center, LLC | 410 Saybrook Rd Ste 200, Middletown, CT 06457-4777 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Diagnostic Endoscopy LLC · Diagnostic Endoscopy Center | 778 Long Ridge Rd, Stamford, CT 06902-1265 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Glastonbury Endoscopy Center LLC · Glastonbury Endoscopy Center, LLC | 300 Western Blvd Ste 100, Glastonbury, CT 06033-4305 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on ENDOSCOPY CENTER OF CONNECTICUT LLC.
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).