CHANG YOON
Physical Therapist


Address: 700 Bloomfield Ave, Bloomfield, CT 06002

CHANG YOON (Credential# 1667657) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is September 11, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.

Business Overview

CHANG YOON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.012448. The credential type is physical therapist. The effective date is September 11, 2019. The expiration date is July 31, 2020. The business address is 700 Bloomfield Ave, Bloomfield, CT 06002. The current status is active.

Basic Information

Licensee Name CHANG YOON
Credential ID 1667657
Credential Number 14.012448
Credential Type Physical Therapist
Business Address 700 Bloomfield Ave
Bloomfield
CT 06002
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-09-11
Effective Date 2019-09-11
Expiration Date 2020-07-31
Refresh Date 2019-10-01

Office Location

Street Address 700 Bloomfield Ave
City Bloomfield
State CT
Zip Code 06002

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Aaron P Eicoff 700 Bloomfield Ave, Bloomfield, CT 06002 Engineer-in-training 2014-04-01 ~ 2024-04-01
Molly C Hojatti 700 Bloomfield Ave, Bloomfield, CT 06002 Pharmacist 2020-02-01 ~ 2022-01-31
Miguel A Ramirez 700 Bloomfield Ave, Bloomfield, CT 06002 Physician/surgeon 2020-06-01 ~ 2021-05-31
Judy S Bergman 700 Bloomfield Ave, Bloomfield, CT 06002 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Koral Zahava Ben-simon 700 Bloomfield Ave, Bloomfield, CT 06002 Registered Nurse 2020-06-01 ~ 2021-05-31
Eva Mok 700 Bloomfield Ave, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert Szulawski 700 Bloomfield Ave, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-06-03 ~ 2021-02-28
Amarpreet S Sanghera 700 Bloomfield Ave, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-19 ~ 2021-02-28
Palak D Patel 700 Bloomfield Ave, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ramy Zughul 700 Bloomfield Ave, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula L Raines 92 Daniel Blvd, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Kesone Taletia Telfer 36 Walsh Street, Bloomfield, CT 06002 Advanced Practice Registered Nurse ~
Joan Zito Upton 106 Duncaster Road, Bloomfield, CT 06002 Dental Hygienist 2020-08-01 ~ 2021-07-31
Sheri M Sparks Primary Eye Care Center, Bloomfield, CT 06002 Optometrist 2020-09-01 ~ 2021-08-31
Kaman Aerospace Corporation Old Windsor Road, Bloomfield, CT 06002 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Healing Meals Foundation Corporation Po Box 7223, Bloomfield, CT 06002 Public Charity 2020-12-01 ~ 2021-11-30
Taylor A West 5 Tiffany Ln, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Emma J Ranel 53 Burr Road, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Dorothy W Field 177 Oliver Way, Bloomfield, CT 06002 Registered Nurse 2020-09-01 ~ 2021-08-31
Carol J Mortensen 6 Maple Edge Dr, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06002

Competitor

Search similar business entities

City Bloomfield
Zip Code 06002
License Type Physical Therapist
License Type + County Physical Therapist + Bloomfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Junsik Yoon 5762 Pickering Ave Apt B, Whittier, CA 90601-2458 Physical Therapist ~
Nara Yoon 1615 Northern Blvd Ste 202, Manhasset, NY 11030-3033 Physical Therapist 2020-01-02 ~ 2021-01-31
Chang N Yoon 14 Trotter Lane, Poughkeepsie, NY 12603 Physician/surgeon 2005-12-19 ~ 2007-02-28
Jungbin Yoon 1580 Sawgrass Corporate Pkwy Ste 200, Sunrise, FL 33323-2869 Physical Therapist 2017-05-01 ~ 2018-04-30
Yoon H Chang 64 Robbins St, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Yoon Jung Chang Kim 149 Fountain St Unit 7, New Haven, CT 06515-1904 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-04-07 ~ 2021-12-31
Yoon Jeong Lee Fresh Meadows, NY 11365 Massage Therapist 2020-05-01 ~ 2022-04-30
Sun Y Yoon 779 Shetland Lane, Ridgefield, NJ 07657 Massage Therapist 2012-08-01 ~ 2014-07-31
Virginia J Yoon P.o. Box 73, Pine Meadow, CT 06061 Massage Therapist 2018-06-01 ~ 2020-05-31
Kae Young Yoon 28 Vanderwater Avenue, Floral Park, NY 11001 Massage Therapist 2003-07-07 ~ 2004-05-31

Improve Information

Please comment or provide details below to improve the information on CHANG YOON.

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