AARON A NESS
Physician Assistant


Address: 320 Strawberry Hill Ave Apt 11, Stamford, CT 06902-2580

AARON A NESS (Credential# 1313140) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

AARON A NESS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.003515. The credential type is physician assistant. The effective date is February 1, 2016. The expiration date is February 28, 2017. The business address is 320 Strawberry Hill Ave Apt 11, Stamford, CT 06902-2580. The current status is inactive.

Basic Information

Licensee Name AARON A NESS
Credential ID 1313140
Credential Number 23.003515
Credential Type Physician Assistant
Business Address 320 Strawberry Hill Ave Apt 11
Stamford
CT 06902-2580
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2016-02-01
Effective Date 2016-02-01
Expiration Date 2017-02-28
Refresh Date 2017-06-03

Office Location

Street Address 320 STRAWBERRY HILL AVE APT 11
City STAMFORD
State CT
Zip Code 06902-2580

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Roy Goldberg 320 Strawberry Hill Ave Apt 49, Stamford, CT 06902-2580 Physical Therapist 2020-01-01 ~ 2020-12-31
Linda A Kopel 320 Strawberry Hill Ave Apt 32, Stamford, CT 06902-2580 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Svetlana A Karpel 320 Strawberry Hill Ave Apt 34, Stamford, CT 06902-2580 Registered Nurse 2020-04-01 ~ 2021-03-31
Diamond Tsai 320 Strawberry Hill Ave Apt 30, Stamford, CT 06902-2580 Professional Engineer 2020-02-01 ~ 2021-01-31
Sam D Strizver 320 Strawberry Hill Ave Apt 28, Stamford, CT 06902-2580 Emergency Medical Technician ~
B and B Development LLC 320 Strawberry Hill Ave Apt 8, Stamford, CT 06902-2580 New Home Construction Contractor 2010-01-27 ~ 2011-09-30
Carol S Shwidock 320 Strawberry Hill Ave Apt 55, Stamford, CT 06902-2580 Occupational Therapist 2019-08-01 ~ 2021-07-31
Michael J Franceski 320 Strawberry Hill Ave Apt 39, Stamford, CT 06902-2580 Emergency Medical Technician 2019-03-18 ~ 2021-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Physician Assistant
License Type + County Physician Assistant + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Fiona V Ness Bailey · Ness 46 Winthrop Place, Monroe, CT 06468 Registered Nurse 2020-01-01 ~ 2020-12-31
Amen Ness 1443 Beacon St, Brookline, MA 02446 Physician/surgeon 2019-09-01 ~ 2020-08-31
Tony R Ness 15 Northridge Dr, West Hartford, CT 06117 Physician/surgeon 2018-03-01 ~ 2019-02-28
Sei/aaron's, Inc. · Aaron's 462 Coleman Street, New London, CT 06320 Sterilization Permit for Bedding & Upholstered Furniture 2016-05-01 ~ 2017-04-30
Sei/aaron's, Inc · Aaron's 1329 Main St, Willimantic, CT 06226-1949 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 4016 Main St, Bridgeport, CT 06606 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei / Aaron's Inc · Aaron's 123 Farmington Avenue, Bristol, CT 06010-4753 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 166 Silas Deane Hwy, Wethersfield, CT 06109 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 225 Columbus Blvd, New Britain, CT 06051 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 995 Dixwell Ave, Hamden, CT 06514 Sterilization Permit for Bedding & Upholstered Furniture 2018-08-06 ~ 2018-08-06

Improve Information

Please comment or provide details below to improve the information on AARON A NESS.

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