LILLY RIZZO
Resident Physician


Address: 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037

LILLY RIZZO (Credential# 2053117) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2024. The license status is ACTIVE.

Business Overview

LILLY RIZZO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.066135-RES. The credential type is resident physician. The effective date is July 1, 2020. The expiration date is June 30, 2024. The business address is 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037. The current status is active.

Basic Information

Licensee Name LILLY RIZZO
Credential ID 2053117
Credential Number 1.066135-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 80 Seymour St, Po Box 5037
Hartford
CT 06102-5037
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-07-01
Effective Date 2020-07-01
Expiration Date 2024-06-30
Refresh Date 2020-06-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Lilly Rizzo 200 Retreat Ave, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner ~

Office Location

Street Address 80 Seymour St, PO Box 5037
City Hartford
State CT
Zip Code 06102-5037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Emily Rosen-wachs 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Carolina Vicens Cardona 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Shane Peterson 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Iiham Putra 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Ronald Weir 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Gabriela Cepeda De Jesus 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Asmita Patel 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Amjad Saad 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Isabel Guillen-mendez 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Kelvin Diaz 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danielle Brainard 80 Seymour St Po Box 5037, Hartford, CT 06102-5037 Resident Dentist 2020-07-01 ~ 2021-06-30
Andrew Ding Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2020-07-01 ~ 2024-06-30
David I Silverman Md Hartford Hospital, Hartford, CT 06102-5037 Physician/surgeon 2020-09-01 ~ 2021-08-31
Erica A Schuyler Md Hartford Hospital/neurology, Hartford, CT 06102-5037 Physician/surgeon 2020-06-01 ~ 2021-05-31
Heather R Leonard Hartford Hospital Emergency Department, Hartford, CT 06102-5037 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Timothy S Boyd Md Hartford Hospital/gray Cancer Ctr, Hartford, CT 06102-5037 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hartford Hospital Dept of Food and Nutrition Services, Hartford, CT 06102-5037 Vending Machine Operator 2012-07-01 ~ 2013-06-30
Orlando C Kirton Md Hartford Hospital-dept of Surgery, Hartford, CT 06102-5037 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Charles Ingardia Md Hartford Hospital/prenatal Testing, Hartford, CT 06102-5037 Physician/surgeon 2014-04-01 ~ 2015-03-31
James J Glazier Cardial Lab, Hartford, CT 06102-5037 Physician/surgeon 1995-07-05 ~ 1996-05-31
Find all Licenses in zip 06102-5037

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 Resident Physician
License Type + County Resident Physician + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lilly Usa, LLC 1 Lilly Corporate Ctr, Indianapolis, IN 46285-0001 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2013-01-31 ~
Eli Lilly Company Lilly Corporate Ctr, Indianapolis, IN 46285-0001 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2013-01-31 ~
Richard A Rizzo · R Rizzo Construction 32 Lloyd Ave, New Fairfield, CT 06812 Home Improvement Contractor 2011-01-27 ~ 2011-11-30
Joseph Rizzo · Rizzo Builders 365 Mather St #73, Hamden, CT 06514 Home Improvement Contractor 1999-01-11 ~ 1999-11-30
Rizzo Pool Co 3384 Berlin Tpke, Newington, CT 06111 Home Improvement Contractor 1980-06-24 ~ 1988-04-01
Eli Lilly & Company 2222 Stanley Rd, Plainfield, IN 46168 Wholesaler of Drugs, Cosmetics & Medical Devices 2019-07-01 ~ 2020-06-30
Eli Lilly and Company 1223 S Harding St, Indianapolis, IN 46221-1616 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Eli Lilly and Company 150 Freshwater Boulevard, Enfield, CT 06082 Wholesaler of Drugs, Cosmetics & Medical Devices 2019-07-01 ~ 2020-06-30
Stephen J Della Bella · Lilly Lake Inn 66 Central Avenue, Wolcott, CT 06716 Cafe Liquor 2006-07-29 ~ 2007-01-28
Eli Lilly & Company 3131 South Willow Ave, Fresno, CA 93725 Wholesaler of Drugs, Cosmetics & Medical Devices 2019-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on LILLY RIZZO.

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