ST MARY'S HOSPITAL FOUNDATION INC (Credential# 1467067) is licensed (Raffle Permit Class 5) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2018. The license expiration date date is February 3, 2018. The license status is INACTIVE.
ST MARY'S HOSPITAL FOUNDATION INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.04841-CL 5. The credential type is raffle permit class 5. The effective date is January 1, 2018. The expiration date is February 3, 2018. The business address is 56 Franklin St, Waterbury, CT 06706-1253. The current status is inactive.
Licensee Name | ST MARY'S HOSPITAL FOUNDATION INC |
Business Name | ST MARY'S HOSPITAL FOUNDATION INC |
Credential ID | 1467067 |
Credential Number | RAFF.04841-CL 5 |
Credential Type | RAFFLE PERMIT CLASS 5 |
Credential SubCategory | CL 5 |
Business Address |
56 Franklin St Waterbury CT 06706-1253 |
Business Type | CORPORATION |
Status | INACTIVE - VERIFICATION STATEMENT OVERDUE |
Effective Date | 2018-01-01 |
Expiration Date | 2018-02-03 |
Refresh Date | 2018-05-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1392508 | RAFF.04070-CL 5 | RAFFLE PERMIT CLASS 5 | 2017-01-01 - 2017-02-04 | CLOSED | |
1322522 | RAFF.03269-CL 5 | RAFFLE PERMIT CLASS 5 | 2016-01-01 - 2016-02-06 | CLOSED | |
1261464 | RAFF.02482-CL 5 | RAFFLE PERMIT CLASS 5 | 2015-01-06 | 2015-01-06 - 2015-02-07 | CLOSED |
1198566 | RAFF.01628-CL 5 | RAFFLE PERMIT CLASS 5 | 2013-12-26 | 2013-12-26 - 2014-02-01 | INACTIVE |
962245 | CHR.0010980-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | - | ACTIVE |
Street Address | 56 FRANKLIN ST |
City | WATERBURY |
State | CT |
Zip Code | 06706-1253 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Benjamin Dahlberg | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Vikram Bhatt | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2026-06-30 |
Sue-ting Lim | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2024-06-30 |
Suraj J Panjwani | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2024-06-30 |
Samir Dengle | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Diego A Accorsi | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Santosh Swaminathan | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Saman Tariq | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-10 ~ 2023-06-20 |
Michelle Yeung | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-15 ~ 2023-06-20 |
Bhavya Vemuri | 56 Franklin St, Waterbury, CT 06706-1253 | Resident Physician | 2020-06-15 ~ 2023-06-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn Jennings | Saint Mary's Emergency Department, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Vitas Healthcare Corporation Atlantic Inpatient Unit | 56 Franklin St Fl 4, Waterbury, CT 06706-1253 | Hospice | 2019-04-01 ~ 2021-03-31 |
Julia Zefirova | Department of Medicine, Waterbury, CT 06706-1253 | Physician/surgeon | 2018-12-01 ~ 2019-11-30 |
William A Fabricius | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Felipe V Orozco | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Evgeny Kirsanov | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Vinay Singh | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
M A Sohail | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Mugen Liu | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2009-03-05 ~ 2011-02-28 |
Pingali C Mohan | Department of Medicine, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Find all Licenses in zip 06706-1253 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yiajaira Morales | 424 Baldwin St., Waterbury, CT 06706 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Timiki M White | 921 Hamilton Avenue Unit 6, Waterbury, CT 06706 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Lymarie Torres Garcia | 107 Alpine Ave., Waterbury, CT 06706 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Ann M Iannantuoni | 456 Prospect Rd, Waterbury, CT 06706 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Brittany Morgan | 921 Hamilton Ave., Waterbury, CT 06706 | Medication Administration Certification | 2018-04-14 ~ 2020-04-13 |
Chevelle Hinton | 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 | Medication Administration Certification | 2020-05-19 ~ 2022-05-18 |
Juan A Bano | 685 Summer St, Waterbury, CT 06706 | Asbestos Abatement Worker | ~ |
Esther Campos Dasilva | 31 Benjamin St, Waterbury, CT 06706 | Emergency Medical Responder | ~ |
Rebecca L Diblasi | 295 Edgewood Avenue, Waterbury, CT 06706 | Real Estate Salesperson | 2020-06-11 ~ 2021-05-31 |
Rnz Services LLC | 76 Lounsbury Ave Apt 2, Waterbury, CT 06706 | Home Improvement Contractor | 2020-06-12 ~ 2020-11-30 |
Find all Licenses in zip 06706 |
City | WATERBURY |
Zip Code | 06706 |
License Type | RAFFLE PERMIT CLASS 5 |
License Type + County | RAFFLE PERMIT CLASS 5 + WATERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Norwalk Hospital Foundation Inc | 34 Maple Street, Norwalk, CT 06856 | Raffle Permit Class 1 | 2013-05-16 ~ 2013-06-03 |
St Mary's Foundation for Children · St Mary's Hospital for Children; St Mary's Healthcare System for Children; St Mary's Kids | 29-01 216th Street, Bayside, NY 11360 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Western Connecticut Health Network Foundation | 24 Hospital Ave, Danbury, CT 06810-6099 | Raffle Permit Class 6 | 2013-12-15 ~ 2014-06-20 |
Danbury Hospital & New Milford Hospital Foundation Inc | 24 Hospital Avenue, Danbury, CT 06810 | Public Charity-exempt From Financial Requirements | 2001-10-05 ~ |
Deborah Hospital Foundation · Deborah Foundation | 212 Trenton Road, Browns Mills, NJ 08015 | Public Charity | 2017-12-01 ~ 2018-11-30 |
Foundation for Hospital Art Inc | 131 Village Ctr W, Woodstock, GA 30188-5205 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Children's Hospital Foundation | 4850 Wright Road, Suite 168, Stafford, TX 77477 | Public Charity | ~ |
Saint Mary's Hospital Inc. · Saint Mary's Hospital, Inc. | 56 Franklin St, Waterbury, CT 06706-1253 | General Hospital | 2019-01-01 ~ 2020-12-31 |
Hospital for Special Care Foundation Inc · Hospital for Special Care; Hsc Community Services Inc; Manes & Motions Therapeutic Riding Center Inc | 2150 Corbin Ave, New Britain, CT 06053-2266 | Public Charity-exempt From Financial Requirements | 2015-11-19 ~ |
Craig Hospital Foundation | 3425 S Clarkson St, Englewood, CO 80113-2811 | Public Charity | 2019-09-01 ~ 2020-08-31 |
Please comment or provide details below to improve the information on ST MARY'S HOSPITAL FOUNDATION INC.
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).