PATRICK GILLIHAN
Resident Podiatrist


Address: Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610

PATRICK GILLIHAN (Credential# 1495048) is licensed (Resident Podiatrist) 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

PATRICK GILLIHAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #19.000999-RES. The credential type is resident podiatrist. The effective date is July 1, 2017. The expiration date is June 30, 2018. The business address is Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610. The current status is inactive.

Basic Information

Licensee Name PATRICK GILLIHAN
Credential ID 1495048
Credential Number 19.000999-RES
Credential Type Resident Podiatrist
Credential SubCategory RES
Business Address Bridgeport Hospital - 267 Grant St
Bridgeport
CT 06610
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

Other licenses

ID Credential Code Credential Type Issue Term Status
1489254 1.058493-RES Resident Physician 2017-07-01 2017-07-01 - 2018-02-27 INACTIVE

Office Location

Street Address Bridgeport Hospital - 267 Grant St
City Bridgeport
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Evgeny Shkolnik Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2019-07-01 ~ 2022-06-30
Rami Sulaiman Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-07-01 ~ 2021-06-30
Rodrigo Fernandez Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Gunjan Garg Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Muhammad Umer Afzaal Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2021-06-30
Joel Messom Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ainsley Mcfadgen Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pranav Sharma Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Bilal Bangash Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Puneet Kochar Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 Resident Physician 2018-07-01 ~ 2020-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City Bridgeport
Zip Code 06610
License Type Resident Podiatrist
License Type + County Resident Podiatrist + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrick Fettinger 88 Rt 37, New Fairfield, CT 06812 Podiatrist 2020-08-01 ~ 2021-07-31
Ian Richter 153 Montague Rd, Shutesbury, MA 01072-9717 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Paulina Piekarska 80 Oronoque Trl, Shelton, CT 06484-4949 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Joseph R Fleck 24 Park Pl Apt 5a, Hartford, CT 06106-5020 Resident Podiatrist 2018-07-01 ~ 2021-06-30
Sruti Karwa 21 Tamarack Trl, Hartsdale, NY 10530-3608 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Kevin Jiang 33 Willard St Apt 1b, New Haven, CT 06515-2152 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Matthew M D'angelo 385 Coe Ave Apt 2, East Haven, CT 06512-4178 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Michael P Harrington 114 Woodland St, Hartford, CT 06105-1208 Resident Podiatrist 2018-07-01 ~ 2021-06-30
Jacob Nasser 267 Grant St., Bridgeport, CT 06610 Resident Podiatrist 2020-06-22 ~ 2023-06-30
Jeffrey Novak 267 Grant St, Bridgeport, CT 06610-2805 Resident Podiatrist 2018-06-25 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on PATRICK GILLIHAN.

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