Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

71 HAYNES ST · Search Result

Licensee Name Office Address Credential Effective / Expiration
Kristen L Paskewich 71 Haynes Street, Manchester, CT 06040 Registered Nurse 2020-06-01 ~ 2021-05-31
Tahir Mohammad Chaudhry 71 Haynes St, Manchester, CT 06040-4131 Resident Physician 2019-07-01 ~ 2022-06-30
Dominique Kalil Md 71 Haynes St Rm 1209, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
William W Adams Md 71 Haynes St /echn Inc, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Tracey L Carpenter 71 Haynes St, Manchester, CT 06040-4131 Pharmacist 2020-02-01 ~ 2022-01-31
Darci Moran Pa 71 Haynes St, Manchester, CT 06040 Physician Assistant 2020-06-01 ~ 2021-05-31
Sean M. Mclaughlin Md 71 Haynes St, Manchester, CT 06040-4188 Physician/surgeon 2020-06-01 ~ 2021-05-31
Amee Mehta 71 Haynes St, Manchester, CT 06040 Physician/surgeon 2020-05-01 ~ 2021-04-30
Megan T. Cummings 71 Haynes St, Manchester, CT 06040-4131 Physician/surgeon 2020-05-01 ~ 2021-04-30
Paul Allen Schwiger Jr 71 Haynes St, Manchester, CT 06040-4131 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mark Gerard Amirault 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-29 ~ 2021-02-28
Amanda Lu 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-29 ~ 2021-02-28
Mehdi Momen 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-20 ~ 2021-02-28
Minoo Hollis 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-03-21 ~ 2021-02-28
Manpreet Kaur 71 Haynes Street, Manchester, CT 06042 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ravi K. Mangal 71 Haynes St, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roy I Sittig 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prospect Manchester Hospital 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Alexandr Tarasyuk 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Trisha Pesce 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ritu Sehgal 71 Haynes Street, Manchester, CT 06042-8722 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer L Dorsey 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jesse Fisk 71 Haynes St, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael N Levitz 71 Haynes St, Manchester, CT 06040-4131 Resident Physician 2017-07-01 ~ 2020-10-29
Manchester Memorial Hospital 71 Haynes St, Manchester, CT 06040-4131 General Hospital 2018-10-01 ~ 2020-09-30
Lisa Schnurr 71 Haynes Street, Manchester, CT 06040 Resident Physician 2016-07-01 ~ 2019-08-08
Christopher Munoz 71 Haynes Street, Manchester, CT 06040 Resident Physician 2018-07-01 ~ 2019-06-30
Michael J Crone 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2017-05-30 ~ 2019-02-28
Jack D Kennis 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2017-08-15 ~ 2019-02-28
Chenpang Soong 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Echn Community Healthcare Foundation Inc. 71 Haynes St, Manchester, CT 06040-4111 Public Charity 2017-09-01 ~ 2018-08-31
Manchester Memorial Hospital; The · Manchester Memorial Hospital 71 Haynes St, Manchester, CT 06040-4131 General Hospital 2016-01-01 ~ 2017-12-31
Sean J Collins 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2015-05-27 ~ 2017-02-28
Umesh C Sharma 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Palvi J Patel 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Robert C Morgan 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Shannon M Marcotte Do 71 Haynes St, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Thomas J Corson Do 71 Haynes Street, Manchester, CT 06040 Physician/surgeon 2010-05-01 ~ 2011-04-30
Krassimir E Mirtchev Md 71 Haynes Street, Manchester, CT 06040 Physician/surgeon 2006-10-02 ~ 2007-08-31
Manchester Hospital Food Service 71 Haynes St, Manchester, CT 06040 Frozen Dessert Retailer 2005-01-01 ~ 2005-12-31
Kimberly Diane Davis 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner ~
Ryan Reinken 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner ~
Izabela Anna Tomkiewicz 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner ~
Asma Afridi 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner ~
Manchester Memorial Hospital Development Fund Inc. 71 Haynes Street, Manchester, CT 06040 Public Charity-exempt From Financial Requirements ~