CHELSEA A LEPUS
Resident Physician


Address: 282 Washington St, Hartford, CT 06106-3322

CHELSEA A LEPUS (Credential# 1488627) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2016. The license expiration date date is June 30, 2022. The license status is ACTIVE.

Business Overview

CHELSEA A LEPUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058022-RES. The credential type is resident physician. The effective date is June 28, 2016. The expiration date is June 30, 2022. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is active.

Basic Information

Licensee Name CHELSEA A LEPUS
Credential ID 1488627
Credential Number 1.058022-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 282 Washington St
Hartford
CT 06106-3322
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-06-28
Effective Date 2016-06-28
Expiration Date 2022-06-30
Refresh Date 2019-04-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1352232 CSP.0062609 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2016-07-01 2019-03-01 - 2021-02-28 ACTIVE
1672972 1.064161-DO Physician/Surgeon 2019-08-30 2019-08-30 - 2020-07-31 ACTIVE

Office Location

Street Address 282 WASHINGTON ST
City HARTFORD
State CT
Zip Code 06106-3322

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Shilpa Guntaka 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Connecticut Children's Medical Center 282 Washington St, Hartford, CT 06106-3322 Children's Hospital 2020-01-01 ~ 2021-12-31
Caroline Debenedictis 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Logan Jerger 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Skurkis Md 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
James E Moore 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-08-01 ~ 2021-07-31
Glenn Flores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah Jessica Florence 282 Washington St, Hartford, CT 06106-3322 Physician Assistant 2020-07-01 ~ 2021-06-30
Anne Griffin Dudley 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Hillary S Hernandez-trujillo 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John M Norko 282 Washington St Suite 5b, Hartford, CT 06106-3322 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jennifer Leslie Knod 282 Washington St Ste 1h, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Olga H Toro-salazar 282 Washington St # 2b, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Katalin M Ross 282 Washington St # 816, Hartford, CT 06106-3322 Dietitian/nutritionist 2019-12-01 ~ 2020-11-30
Lawrence Zemel 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Derek Y. Obayashi 282 Washington St Ste 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nehal S Parikh 282 Washington St Ste 5a, Hartford, CT 06106-3322 Physician/surgeon 2016-09-01 ~ 2017-08-31
Tingting Huang 282 Washington St, 4h, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raina Sinha 282 Washington St # 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2020-01-02 ~ 2021-02-28

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 Resident Physician
License Type + County Resident Physician + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chelsea R Young 10 Fawnwood Rd, Sandy Hook, CT 06482-1400 Resident Physician 2020-07-01 ~ 2021-06-30
Chelsea Elizabeth Hartman 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Chelsea Weaver-bey 534 South St, Belchertown, MA 01007-9607 Resident Dentist 2020-06-22 ~ 2021-06-21
Chelsea Gwendolyn Batcheller 20 York Street, New Haven, CT 06510 Resident Dentist 2019-06-24 ~ 2020-06-30
David W Lepus 121 Connecticut Avenue, Norwalk, CT 06854 Emergency Medical Responder 2008-01-08 ~ 2010-04-01
Brian D Lepus 345 Buckland Hills Dr Apt 4232, Manchester, CT 06042-8716 Asbestos Consultant-inspector 2012-03-01 ~ 2013-02-28
Chelsea Industries Int'l Inc 61 East Rocks Rd, Norwalk, CT 06851 Home Improvement Contractor 1997-11-12 ~ 1998-11-30
Barbara B Clements 49 Chelsea Village Cir, Chelsea, AL 35043-9424 Professional Engineer 2020-02-01 ~ 2021-01-31
Preetkamal Kaur 4 Chelsea Rd, Bethel, CT 06801-1863 Physician Assistant 2016-09-01 ~ 2017-08-31
Chelsea M Sones 96 Glenbrook, Stamford, CT 06902 Physician Assistant 2006-02-16 ~ 2007-04-30

Improve Information

Please comment or provide details below to improve the information on CHELSEA A LEPUS.

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