MARGY E MCCULLOUGH HICKS
Resident Physician


Address: 20 York Street, New Haven, CT 06510

MARGY E MCCULLOUGH HICKS (Credential# 1491897) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2017. The license expiration date date is June 30, 2018. The license status is INACTIVE.

Business Overview

MARGY E MCCULLOUGH HICKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.059632-RES. The credential type is resident physician. The effective date is July 1, 2017. The expiration date is June 30, 2018. The business address is 20 York Street, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name MARGY E MCCULLOUGH HICKS
Credential ID 1491897
Credential Number 1.059632-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 20 York Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE - INACTIVE
Issue Date 2017-07-01
Effective Date 2017-07-01
Expiration Date 2018-06-30
Refresh Date 2018-07-01

Office Location

Street Address 20 York Street
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tiantian Shi 20 York Street, New Haven, CT 06510 Resident Physician 2018-06-25 ~ 2022-06-30
Mohammad Zain-ul-abideen 20 York Street, New Haven, CT 06510 Resident Physician 2019-07-05 ~ 2021-07-04
Brita Roy 20 York Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Christopher Morton 20 York Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sean X Gu 20 York Street, New Haven, CT 06450 Resident Physician 2020-07-01 ~ 2021-06-30
Deepika Kumar 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Colin Klenk 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Rodrigo Salas Zubillago 20 York Street, New Haven, CT 06510 Resident Physician 2020-06-24 ~ 2021-06-30
Fernando A Pinero 20 York Street, New Haven, CT 06510 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Jacob D. Siegel 20 York Street, New Haven, CT 06510 Resident Physician 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
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City New Haven
Zip Code 06510
License Type Resident Physician
License Type + County Resident Physician + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Margy E Mccullough-hicks 360 State St Apt 2805, New Haven, CT 06510-3628 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Daniel F Hicks 20 York St, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
R A Mccullough Inc 120 South Killingly Rd, Foster, RI 02825 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Daniel J Mccullough · Mccullough Electric 70 Nash Lane, Bridgeport, CT 06605 Electrical Unlimited Contractor 2019-10-18 ~ 2020-09-30
R Sparrow Hicks Inc · Russell S Hicks 45 Route 171, S Woodstock, CT 06267 Real Estate Broker 2005-04-01 ~ 2006-03-31
James D Hicks · J D Hicks Home Improvement 62 Spruce St, Seymour, CT 06483 Real Estate Salesperson 2006-12-12 ~ 2007-05-31
Richard A Mccullough Inc 281 Converse St, Longmeadow, MA 01106-1703 New Home Construction Contractor 2017-10-01 ~ 2019-09-30
R A Mccullough Homes LLC 281 Converse St, Longmeadow, MA 01106-1703 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Andrew R Mccullough 874 Howard Avenue, New Haven, CT 06519 Physician/surgeon 1993-08-25 ~ 1994-10-31
Julie A Mccullough 465 Buckland Hills, Manchester, CT 06040 Physician/surgeon 1995-02-07 ~ 1996-02-29

Improve Information

Please comment or provide details below to improve the information on MARGY E MCCULLOUGH HICKS.

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