GILLIAN F HEPBURN
Physician Assistant


Address: 330 Orchard St Ste 164, New Haven, CT 06511-4429

GILLIAN F HEPBURN (Credential# 1168462) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

GILLIAN F HEPBURN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.002931. The credential type is physician assistant. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 330 Orchard St Ste 164, New Haven, CT 06511-4429. The current status is active.

Basic Information

Licensee Name GILLIAN F HEPBURN
Credential ID 1168462
Credential Number 23.002931
Credential Type Physician Assistant
Business Address 330 Orchard St Ste 164
New Haven
CT 06511-4429
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-07-09
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2019-12-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1175617 CSP.0055576 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-07-22 2019-03-01 - 2021-02-28 ACTIVE
899919 70.011421 Emergency Medical Technician 2009-10-07 2009-10-07 - 2014-03-31 INACTIVE

Office Location

Street Address 330 ORCHARD ST STE 164
City NEW HAVEN
State CT
Zip Code 06511-4429

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stanton C Honig 330 Orchard St Ste 164, New Haven, CT 06511-4429 Physician/surgeon 2020-03-01 ~ 2021-02-28
Stanton Honig Md 330 Orchard St Ste 164, New Haven, CT 06511-4429 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Urology Clinic-orchard Yale-new Haven Hospital 330 Orchard St Ste 164, New Haven, CT 06511-4429 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
George A Yavorek 330 Orchard St Ste 309, New Haven, CT 06511-4429 Physician/surgeon 2020-04-01 ~ 2021-03-31
Aesthetic Surgery Center 330 Orchard St Ste 211, New Haven, CT 06511-4429 Out-patient Surgical Facility 2016-01-01 ~ 2017-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Physician Assistant
License Type + County Physician Assistant + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christiane G Nockels Pa 80 Hepburn Rd, Hamden, CT 06517 Physician Assistant 2018-12-01 ~ 2019-11-30
Gillian K Vandervliet 24 Stratton Drive, Cheshire, CT 06410 Occupational Therapist Assistant 2019-08-01 ~ 2021-07-31
Robert H Hepburn 91 Pioneer Dr, West Hartford, CT 06117 Physician/surgeon 2000-02-21 ~ 2001-04-30
Ryan P Drake 2121 Hepburn St Apt 1201, Houston, TX 77054-3221 Resident Physician 2017-07-01 ~ 2022-06-30
Gillian's Foods Inc 45 Congress St Bldg 160, Salem, MA 01970-5579 Bakery 2020-07-01 ~ 2021-06-30
Gillian Brennan 1330 1st Ave. Apt 418, New York, NY 10021 Physician/surgeon 2008-09-09 ~ 2009-03-31
Gillian H Levy 13 Wilmot Ln, Riverside, CT 06878-1612 Physician/surgeon 2019-09-01 ~ 2020-08-31
Gillian Ls Soles 1313 18th St. Apt. 6, Santa Monica, CA 90404 Physician/surgeon 2014-03-01 ~ 2015-02-28
Physician Assistant Foundation of The American Academy of Physician Assistants 2318 Mill Rd Ste 1300, Alexandria, VA 22314-6868 Public Charity 2019-12-01 ~ 2020-11-30
Katharine Hepburn Cultural Arts Center Inc 300 Main St, Old Saybrook, CT 06475-2395 Public Charity 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on GILLIAN F HEPBURN.

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