DIAS SAMUEL
Resident Physician


Address: 24 Hospital Ave, Danbury, CT 06810

DIAS SAMUEL (Credential# 1489129) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 22, 2017. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

DIAS SAMUEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058427-RES. The credential type is resident physician. The effective date is June 22, 2017. The expiration date is June 30, 2020. The business address is 24 Hospital Ave, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name DIAS SAMUEL
Credential ID 1489129
Credential Number 1.058427-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 24 Hospital Ave
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-22
Effective Date 2017-06-22
Expiration Date 2020-06-30
Refresh Date 2018-02-02

Other locations

Licensee Name Office Address Credential Effective / Expiration
Dias Samuel 5 Stoneham Ln, New City, NY 10956-1112 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 24 Hospital Ave
City Danbury
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Drake 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Patra Childress 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Karri Hester 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-07-01 ~ 2026-06-30
Mary Winslow 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Minha Kim 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2018-06-21 ~ 2025-06-30
Arash Rahimi-ardabily 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2019-06-20 ~ 2025-06-30
Krist Aploks 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2019-06-20 ~ 2025-06-30
Cynthia Mckinney 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-07-01 ~ 2024-06-30
Amanda Ferraro 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2024-06-30
Anya Laibangyang 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2024-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City Danbury
Zip Code 06810
License Type Resident Physician
License Type + County Resident Physician + Danbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samuel Roh 1 Turtle Ln, Guilford, CT 06437-4356 Resident Physician 2020-07-01 ~ 2026-06-30
Samuel Sondalle 300 George St Ste 901, New Haven, CT 06511-6662 Resident Physician 2020-06-15 ~ 2025-06-30
Samuel Valle 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2018-07-01 ~ 2022-06-30
Samuel G Buck 52 Queen Street, Newtown, CT 06470 Resident Physician 2020-07-01 ~ 2021-06-30
Samuel Min Choi 5354 Case Ave Apt 921, Pleasanton, CA 94566-8037 Resident Physician 2020-07-01 ~ 2021-06-30
Samuel Wayne Reinhardt 1245 Chapel St Apt 305, New Haven, CT 06511-4652 Resident Physician 2018-07-01 ~ 2021-06-30
Samuel Chijioke Onyewu 15700 Cambria Cove Blvd, Midlothian, VA 23112-5016 Resident Physician 2020-07-01 ~ 2021-06-30
Carlos F Dias · Dias Construction 285 Courtland Ave, Bridgeport, CT 06606 Home Improvement Contractor 1999-06-09 ~ 1999-11-30
Samuel E Austin 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2019-07-01 ~ 2022-06-30
Samuel Kim Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on DIAS SAMUEL.

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