HANNAH C LEVY
Psychologist


Address: 200 Retreat Ave, Hartford, CT 06106-3309

HANNAH C LEVY (Credential# 1458537) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

HANNAH C LEVY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.003735. The credential type is psychologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 200 Retreat Ave, Hartford, CT 06106-3309. The current status is active.

Basic Information

Licensee Name HANNAH C LEVY
Credential ID 1458537
Credential Number 8.003735
Credential Type Psychologist
Business Address 200 Retreat Ave
Hartford
CT 06106-3309
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-04-02
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-03

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106-3309

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Richard E Lautenbach 200 Retreat Ave, Hartford, CT 06106 Psychologist 2020-05-01 ~ 2021-04-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana L Kolcz 200 Retreat Ave Bldg Instituteofliving, Hartford, CT 06106-3309 Psychologist ~
Mohammadreza Mokhtari 200 Retreat Ave Bldg 201, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2013-07-29 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Psychologist
License Type + County Psychologist + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hannah B Levy 94 Howard Road, Ansonia, CT 06401 Notary Public Appointment 1955-11-01 ~ 1960-03-31
Donna M Wiener-levy 38 Old Orchard Rd, New Rochelle, NY 10804 Psychologist 1992-06-25 ~ 1993-06-30
Sandra B Levy 65 Chiswick Road, Cranston, RI 02905 Psychologist 1994-01-26 ~ 1995-01-31
Wendy Levy 1465 Post Rd E, Westport, CT 06880-5528 Psychologist 2019-10-01 ~ 2020-09-30
Lou Levy · Lou Levy Construction 275 Seminary Hill Rd, Carmel, NY 10512 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Hannah B's Inc 56 Lathrop Rd, Plainfield, CT 06374 Operator of Weighing & Measuring Devices 2006-08-17 ~ 2007-07-31
Hannah B's · Hannah B's Food Group LLC 56 Lathrop Rd, Plainfield, CT 06374 Bakery 2005-07-01 ~ 2006-06-30
Levy & Mcclellan LLC 4331 Azalea Springs Way, Calistoga, CA 94515-9630 Out of State Winery 2020-07-26 ~ 2021-07-25
Kenneth D Levy II · Levy Painting 39 Grant Ave, Stafford Springs, CT 06076 Home Improvement Contractor 2013-01-16 ~ 2013-11-30
David A Levy Cpa PC 20 Freeman Pl, Needham, MA 02492-2418 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on HANNAH C LEVY.

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