CATHERINE AMBLE
Physician/surgeon


Address: 849 S Broadway Apt 1212, Los Angeles, CA 90014-3261

CATHERINE AMBLE (Credential# 2015910) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

CATHERINE AMBLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.066233. The credential type is physician/surgeon. The effective date is June 17, 2020. The expiration date is June 30, 2021. The business address is 849 S Broadway Apt 1212, Los Angeles, CA 90014-3261. The current status is active.

Basic Information

Licensee Name CATHERINE AMBLE
Credential ID 2015910
Credential Number 1.066233
Credential Type Physician/Surgeon
Business Address 849 S Broadway Apt 1212
Los Angeles
CA 90014-3261
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-06-17
Effective Date 2020-06-17
Expiration Date 2021-06-30
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
2054240 CSP.0074478 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2020-06-17 2020-06-17 - 2021-02-28 ACTIVE

Office Location

Street Address 849 S BROADWAY APT 1212
City LOS ANGELES
State CA
Zip Code 90014-3261

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Langdon Shiverick 6610 Main St., Ste 344, Los Angeles, CA 90014 Liquor Brand Label ~
Paul R Makowicki 523 W. 6th St. Suite 430, Los Angeles, CA 90014 Architect 2019-08-01 ~ 2020-07-31
Paul E Martignetti 600 S Spring St Unit 1509, Los Angeles, CA 90014-1988 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Underonesky 659 S Broadway Ave 7th Flr, Los Angeles, CA 90014-2291 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Mexican American Legal Defense and Education Fund · Maldef 634 S Spring St Fl 11, Los Angeles, CA 90014-3921 Public Charity 2020-04-01 ~ 2021-03-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Simon Wiesenthal Center Inc 1399 Roxbury Dr, Los Angeles, CA 90035-4709 Public Charity 2019-06-01 ~ 2020-05-31
Orthopaedic Institute for Children Foundation 403 W Adams Blvd, Los Angeles, CA 90007-2664 Public Charity 2019-08-13 ~ 2020-05-31
American Film Institute Inc 2021 N Western Ave, Los Angeles, CA 90027-1625 Public Charity 2019-06-04 ~ 2020-05-31
Aceing Autism Inc 2001 S Barrington Ave, Los Angeles, CA 90025-5363 Public Charity 2019-10-23 ~ 2020-05-31
Wayfinder Family Services 5300 Angeles Vista Blvd, Los Angeles, CA 90043-1648 Public Charity 2019-06-01 ~ 2020-05-31
National Immigration Law Center 3435 Wilshire Blvd Ste 1600, Los Angeles, CA 90010-1901 Public Charity 2019-06-01 ~ 2020-05-31
The J Paul Getty Trust · J Paul Getty Musem, Getty Conservation Institute, Getty Research Institute, Getty Foundation 1200 Getty Center Dr Ste 400, Los Angeles, CA 90049-1694 Public Charity 2019-06-27 ~ 2020-05-31
International Medical Corps 12400 Wilshire Blvd Ste 1500, Los Angeles, CA 90025-1030 Public Charity 2019-06-01 ~ 2020-05-31
Vy H Khanh Dang 6638 Allston St, Los Angeles, CA 90022-4719 Temporary Permit To Practice Pharmacy 2020-06-26 ~ 2020-10-31
Robert T Peet 1157 Sleland St 3, Los Angeles, CA 90031 Professional Engineer 2020-06-16 ~ 2021-01-31
Find all Licenses in LOS ANGELES

Competitor

Search similar business entities

City LOS ANGELES
Zip Code 90014
License Type Physician/Surgeon
License Type + County Physician/Surgeon + LOS ANGELES

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul Thomas Amble 111 Opening Hill, Guilford, CT 06437 Physician/surgeon 2020-05-01 ~ 2021-04-30
Amble American Pale Ale Ct Brand Registration, CT 06103 Liquor Brand Label 2019-02-15 ~ 2022-02-14
Catherine Nguyen Keegan Envision Physician Services, Dallas, TX 75240 Physician/surgeon 2020-02-01 ~ 2021-01-31
Amble & Chase Coteaux D Aix Provence Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-01-18 ~ 2021-01-17
Catherine Dennett Spaulding 10 Union Sq E, New York, NY 10003-3314 Physician/surgeon ~
Catherine C Graziani 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jon M Fessel Md 246 Catherine Terrace, Fairfield, CT 06430 Physician/surgeon 2012-11-01 ~ 2013-10-31
Edward M Keelan 30 Catherine St, Fairfield, CT 06430 Physician/surgeon 1988-04-25 ~ 1988-09-16
Catherine M. Alonzo 49 Lake Ave, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on CATHERINE AMBLE.

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