KERI LEE PINNOCK
Physician/surgeon


Address: 353 Main Street, Manchester, CT 06040-4131

KERI LEE PINNOCK (Credential# 1508915) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

KERI LEE PINNOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.061539. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 353 Main Street, Manchester, CT 06040-4131. The current status is active.

Basic Information

Licensee Name KERI LEE PINNOCK
Credential ID 1508915
Credential Number 1.061539
Credential Type Physician/Surgeon
Business Address 353 Main Street
Manchester
CT 06040-4131
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-06-28
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-30

Other licenses

ID Credential Code Credential Type Issue Term Status
1529557 CSP.0068990 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-07-11 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 353 Main Street
City MANCHESTER
State CT
Zip Code 06040-4131

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tahir Mohammad Chaudhry 71 Haynes St, Manchester, CT 06040-4131 Resident Physician 2019-07-01 ~ 2022-06-30
Dominique Kalil Md 71 Haynes St Rm 1209, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Tracey L Carpenter 71 Haynes St, Manchester, CT 06040-4131 Pharmacist 2020-02-01 ~ 2022-01-31
Megan T. Cummings 71 Haynes St, Manchester, CT 06040-4131 Physician/surgeon 2020-05-01 ~ 2021-04-30
Paul Allen Schwiger Jr 71 Haynes St, Manchester, CT 06040-4131 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mark Gerard Amirault 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-29 ~ 2021-02-28
Amanda Lu 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-29 ~ 2021-02-28
Mehdi Momen 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-05-20 ~ 2021-02-28
Minoo Hollis 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2019-03-21 ~ 2021-02-28
Prospect Manchester Hospital 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06040-4131

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City MANCHESTER
Zip Code 06040
License Type Physician/Surgeon
License Type + County Physician/Surgeon + MANCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Keri A Wallace Md Ct Pediatrics At Chc, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
E Ezra Sofair 14 Keri Lane, New Hempstead, NY 10977 Physician/surgeon 1997-05-14 ~ 1998-05-31
Reginald V Pinnock · Pinnock Home Improvement 350 Lyme Street, Hartford, CT 06112 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Keri Jane Mcfarlane 10810 Parkside Drive, Knoxville, TN 37934 Physician/surgeon 2020-05-01 ~ 2021-04-30
Virginia Pinnock Scholarship Fund Inc 376 Burlington Ave, Bristol, CT 06010-3103 Public Charity-exempt From Financial Requirements 2016-01-28 ~
Lake & Keri Spears Masonry Inc 217 Providence/new London Tpke, North Stonington, CT 06359 Home Improvement Contractor 1999-06-23 ~ 1999-11-30
John Keri · John Keri Painting 59 Garden Drive, Fairfield, CT 06825 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Keri A Klink 125 Edgewood Drive, Guilford, CT 06437 Physician Assistant 2020-05-01 ~ 2021-04-30
Keri Ann Stevenson 1215 Lee Street, Charlottesville, VA 22908 Resident Physician 2018-08-01 ~ 2021-06-30
Keri-ann Black-deegan 338 River Street Suite 7, Montpelier, VT 05602 Certified Public Accountant Firm Permit 2016-01-01 ~ 2016-12-31

Improve Information

Please comment or provide details below to improve the information on KERI LEE PINNOCK.

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