TESS B REPACI
Physician Assistant


Address: 80 Seymour St, Hartford, CT 06102-8000

TESS B REPACI (Credential# 2049303) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license status is PENDING.

Business Overview

TESS B REPACI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23. The credential type is physician assistant. The business address is 80 Seymour St, Hartford, CT 06102-8000. The current status is pending.

Basic Information

Licensee Name TESS B REPACI
Credential ID 2049303
Credential Number 23
Credential Type Physician Assistant
Business Address 80 Seymour St
Hartford
CT 06102-8000
Business Type INDIVIDUAL
Status PENDING - PENDING
Refresh Date 2020-05-28

Other licenses

ID Credential Code Credential Type Issue Term Status
2049628 CSP.0074154 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER - PENDING

Office Location

Street Address 80 SEYMOUR ST
City HARTFORD
State CT
Zip Code 06102-8000

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pragya Kalla 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Luis Ruisanchez-gonzalez 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Nicole G Baarck 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Ignatius Ang 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Matteen Hakim 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Padma Priya Kondur Puttagunta 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Krishna Patel 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Michael Ghassemlou 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Ashley Sanchez Ramos 80 Seymour St, Hartford, CT 06102-5037 Resident Physician 2019-07-01 ~ 2023-06-30
Madeline Jacobs 80 Seymour St, Hartford, CT 06102-8000 Resident Physician 2019-07-01 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mohammad I Alshelleh 80 Seymour St Ste 502, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Konstadina Darsaklis 85 Jefferson Street (jefferson Building), Hartford, CT 06102-8000 Physician/surgeon 2020-04-01 ~ 2021-03-31
Peter Paul Yu 195 Retreat Avenue, Hartford, CT 06102-8000 Physician/surgeon 2020-04-01 ~ 2021-03-31
Besiana L Liti 80 Seymour St Bldg 217, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aparna Vaddiparti 80 Seymour St # Jb604, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hema D. Brazell Md 85 Seymour St Mob 525, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark W Sebastian Md 80 Seymour St # Cb-136, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kseniya Khmara 100 Retreat Ave, Hartford, CT 06102-8000 Physician/surgeon 2020-09-01 ~ 2021-08-31
Zohra Salehi 500 Albany Ave, Hartford, CT 06102-8000 Physician/surgeon 2020-07-01 ~ 2021-06-30
Igor Georgievskiy 80 Seymour St Ste 502, Hartford, CT 06102-8000 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06102-8000

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sivabalaji Kaliamurthy 80 Seymour Street, Hartford, CT 06102 Resident Physician 2020-07-01 ~ 2021-06-30
Erica S Hammer 85 Jefferson Ave Ste 625, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Digiuseppe Dept of Pathology, Hartford, CT 06102 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joseph V Portereiko Do Hartford Hospital : Department of Surgery, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Vasanthy Thevarajah Hardfort Hospital, Hartford, CT 06102 Physician/surgeon 2020-06-01 ~ 2021-05-31
Elaine Manson 135 Dapex, Hartford, CT 06102 Medication Administration Certification ~
Valridine Durrant 2718 Main St, Hartford, CT 06102 Medication Administration Certification 2020-03-08 ~ 2022-03-07
Jennifer Susan Thran 80 Seymore St, Hartford, CT 06102 Registered Nurse ~
Monique M Vaughan 401 Granby Street, Hartford, CT 06102 Real Estate Salesperson ~
Bruce M Kaplan Md Hartford Hospital Gray Cancer Center, Hartford, CT 06102 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06102

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type Physician Assistant
License Type + County Physician Assistant + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tess C O'brien 43 Wells Rd, Granby, CT 06035-1224 Occupational Therapist Assistant 2019-08-01 ~ 2021-07-31
Tiny Tess Session Ipa CT Liquor Brand Label 2019-07-24 ~ 2022-07-23
Cold Creek Brewery Tess Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2020-05-06 ~ 2023-03-08
Physician Assistant Foundation of The American Academy of Physician Assistants 2318 Mill Rd Ste 1300, Alexandria, VA 22314-6868 Public Charity 2019-12-01 ~ 2020-11-30
Joanna C Repaci 47 Fairmount St, New Britain, CT 06053 Registered Nurse 2020-06-01 ~ 2021-05-31
Marylynn Begasse · Repaci 1 Autumn Drive, Danbury, CT 06811 Radiographer 1998-10-20 ~ 1999-10-31
Tess Red & White Wine Blend Napa Valley Connecticut Brand Registration, CT Liquor Brand Label 2015-07-09 ~ 2018-07-07
Michael A Repaci 127 Greyrock Pl Apt 1404, Stamford, CT 06901-3112 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Anthony R Repaci 22 Glenbrook Rd Apt 304, Stamford, CT 06902-2929 Plumbing & Piping Unlimited Contractor 2011-11-22 ~ 2012-10-31
Maureen A. Repaci 20 Rogers Avenue, Milford, CT 06460 Notary Public Appointment 2019-07-08 ~ 2024-07-31

Improve Information

Please comment or provide details below to improve the information on TESS B REPACI.

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