HUGO CALAVIA LIANO
Resident Physician


Address: 24 Stevens St, Norwalk, CT 06856

HUGO CALAVIA LIANO (Credential# 2032692) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 24, 2019. The license expiration date date is June 30, 2022. The license status is ACTIVE.

Business Overview

HUGO CALAVIA LIANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065074-RES. The credential type is resident physician. The effective date is June 24, 2019. The expiration date is June 30, 2022. The business address is 24 Stevens St, Norwalk, CT 06856. The current status is active.

Basic Information

Licensee Name HUGO CALAVIA LIANO
Credential ID 2032692
Credential Number 1.065074-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 24 Stevens St
Norwalk
CT 06856
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-06-24
Effective Date 2019-06-24
Expiration Date 2022-06-30
Refresh Date 2020-03-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Hugo Calavia Liano 40 Prospect Ave Bldg 1, Norwalk, CT 06850-3737 Resident Physician 2019-06-24 ~ 2023-07-02

Office Location

Street Address 24 Stevens St
City Norwalk
State CT
Zip Code 06856

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Triston Berger 24 Stevens St, Norwalk, CT 06850-3852 Resident Physician 2020-06-22 ~ 2023-06-30
Jeremy Levin 24 Stevens St, Norwalk, CT 06850-3852 Resident Physician 2020-06-22 ~ 2023-06-30
Huynh Le 24 Stevens St, Norwalk, CT 06856 Resident Physician 2019-06-24 ~ 2022-06-30
Nadia Orr 24 Stevens St, Norwalk, CT 06856 Resident Physician 2019-06-24 ~ 2022-06-30
Amit Saini 24 Stevens St, Norwalk, CT 06856 Resident Physician 2019-06-24 ~ 2022-06-30
Nikita Jaggernauth 24 Stevens St, Norwalk, CT 06856 Resident Physician 2019-06-24 ~ 2022-06-30
Amr Abdelradi 24 Stevens St, Norwalk, CT 06856 Resident Physician 2019-06-24 ~ 2022-06-30
Southwest Corporation Pharmacy 24 Stevens St, Norwalk, CT 06856 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Richard C Frank Md 24 Stevens St, Norwalk, CT 06856 Physician/surgeon 2020-03-01 ~ 2021-02-28
Norwalk Hospital 24 Stevens St, Norwalk, CT 06856-3852 Controlled Substance Registration for Hospitals 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
Carla Stevenson P.o. Box 1402, Norwalk, CT 06856 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen A Lavorgna 30 Stevens Street, Suite D, Norwalk, CT 06856 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard L Maiberger Norwalk Hosp, Norwalk, CT 06856 Physician/surgeon 2020-06-01 ~ 2021-05-31
David J Lomnitz Western Ct Medical Group, Norwalk, CT 06856 Physician/surgeon 2020-05-01 ~ 2021-04-30
Igor E Krichevsky Md Anesthesia Assoc of So Ct, Norwalk, CT 06856 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gabriela Ashe Hayes 34 Maple Street, Norwalk, CT 06856 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jonathan M Fine Md Norwalk Hospital/maple Street, Norwalk, CT 06856 Physician/surgeon 2020-06-01 ~ 2021-05-31
Michael Smith Md Department 0f Anesthesia, Norwalk, CT 06856 Physician/surgeon 2020-03-01 ~ 2021-02-28
Leonard L Marshall 5 Marvin St, East Norwalk, CT 06856 Notary Public Appointment 1988-04-01 ~ 1993-03-31
Carl Morales Jr 22 Oak St P.o.b 735, South Norwalk, CT 06856 Notary Public Appointment 1986-05-01 ~ 1991-03-31
Find all Licenses in zip 06856

Competitor

Search similar business entities

City Norwalk
Zip Code 06856
License Type Resident Physician
License Type + County Resident Physician + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Umberto Cesari Liano Sangiovese Cabernet Sauvignon Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-06-02 ~ 2021-05-31
Hugo R Arocha · Hugo R A 263 Daniels Farm Rd, Trumbull, CT 06611 Home Improvement Contractor 2009-12-16 ~ 2010-11-30
Hugo Zegarra Baquerizo 263 Farmington Ave, Farmington, CT 06030-0001 Resident Dentist 2019-07-01 ~ 2021-06-30
Hugo Avalos · Hugo Avalos Landscaping 37 Strawberry Hill Ave, Norwalk, CT 06855 Home Improvement Contractor 2011-01-03 ~ 2011-11-30
Hugo F Benigni 33 Valley View Drive, Farmington, CT 06032 Certified Public Accountant Firm Permit 1993-02-25 ~ 1993-12-31
Hugo's Restaurant 161 Stillwater Ave, Stamford, CT 06902-4879 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Hugo J Gruendel 15 Field Point Cir, Greenwich, CT 06830 Physician/surgeon 1997-10-20 ~ 1998-09-30
Hugo J Pfaeffle 7500 Brooktree Rd # Gl, Wexford, PA 15090-9254 Physician/surgeon 2020-01-01 ~ 2020-12-31
Hugo Fajardo 395 Main St, Danbury, CT 06810 Bakery 2001-10-04 ~ 2002-06-30
Luis Y Hugo Construction LLC 125 Clapboard Ridge Rd # A, Danbury, CT 06811-3633 Home Improvement Contractor 2011-03-15 ~ 2011-11-30

Improve Information

Please comment or provide details below to improve the information on HUGO CALAVIA LIANO.

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