HARTFORD HOSPITAL EYE SURGERY CENTER (Credential# 930519) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2009. The license expiration date date is September 30, 2011. The license status is CLOSED.
HARTFORD HOSPITAL EYE SURGERY CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000164. The credential type is out-patient surgical facility. The effective date is October 1, 2009. The expiration date is September 30, 2011. The business address is 505 Willard Ave, Newington, CT 06111-2650. The current status is closed.
Licensee Name | HARTFORD HOSPITAL EYE SURGERY CENTER |
Business Name | HARTFORD HOSPITAL EYE SURGERY CENTER |
Doing Business As | CONSTITUTION EYE SURGERY CENTER, LLC |
Credential ID | 930519 |
Credential Number | ASC.0000164 |
Credential Type | Out-Patient Surgical Facility |
Business Address |
505 Willard Ave Newington CT 06111-2650 |
Business Type | BUSINESS |
Status | CLOSED - CLOSED |
Issue Date | 2009-10-01 |
Effective Date | 2009-10-01 |
Expiration Date | 2011-09-30 |
Refresh Date | 2011-02-18 |
Street Address | 505 WILLARD AVE |
City | NEWINGTON |
State | CT |
Zip Code | 06111-2650 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anne L Lally Md | 505 Willard Ave, Newington, CT 06111-2650 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Scott M Benson | 505 Willard Ave, Newington, CT 06111-2650 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Douglas H Macgilpin | 505 Willard Ave Bldg 2, Newington, CT 06111-2650 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Solinsky Eye Care LLC | 505 Willard Ave Bldg 2, Newington, CT 06111-2650 | Optical Selling Permit | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | NEWINGTON |
Zip Code | 06111 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + NEWINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lighthouse Surgery Center | 129 Woodland Street, Hartford, CT 06105 | Out-patient Surgical Facility | 2020-02-05 ~ 2021-12-31 |
Hhc Hartford Surgery Center, LLC · Hhc Hartford Surgery Center | 31 Seymour St, Hartford, CT 06106-5521 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Connecticut Surgery Center | 81 Gillette St, Hartford, CT 06105 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Ct Plastic Surgery Center Inc. · Plastic Surgery Center, Inc. | 120 Hebron Avenue, Glastonbury, CT 06033 | Out-patient Surgical Facility | 2010-10-08 ~ 2010-12-31 |
Hartford Surgery Center LLC · Hartford Surgical Center | 100 Retreat Ave, Hartford, CT 06106-2528 | Out-patient Surgical Facility | 2015-10-01 ~ 2017-09-30 |
Aesthetic Surgery Center | 330 Orchard St Ste 211, New Haven, CT 06511-4429 | Out-patient Surgical Facility | 2016-01-01 ~ 2017-12-31 |
Connecticut Surgery Center | 55 South Rd Ste 100, Farmington, CT 06032-2022 | Out-patient Surgical Facility | 2020-01-21 ~ 2021-12-31 |
Center for Ambulatory Surgery LLC · Center for Ambulatory Surgery, LLC | 32 Imperial Ave, Westport, CT 06880-4328 | Out-patient Surgical Facility | 2013-10-01 ~ 2015-09-30 |
Shoreline Surgery Center LLC · Shoreline Surgery Center, LLC | 111 Goose Ln, Guilford, CT 06437-5101 | Out-patient Surgical Facility | 2018-04-01 ~ 2020-03-31 |
Farmington Surgery Center LLC · Farmington Surgery Center, LLC | One Circle Road, Suite 200, Farmington, CT 06032 | Out-patient Surgical Facility | 2005-05-18 ~ 2007-03-31 |
Please comment or provide details below to improve the information on HARTFORD HOSPITAL EYE SURGERY CENTER.
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).