DONALD J SOUCIER
Physician/surgeon


Address: 50 Hospital Hill Rd, Sharon, CT 06069-2096

DONALD J SOUCIER (Credential# 538083) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

DONALD J SOUCIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.000348-DO. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 50 Hospital Hill Rd, Sharon, CT 06069-2096. The current status is active.

Basic Information

Licensee Name DONALD J SOUCIER
Credential ID 538083
Credential Number 1.000348-DO
Credential Type Physician/Surgeon
Credential SubCategory DO
Business Address 50 Hospital Hill Rd
Sharon
CT 06069-2096
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1992-10-05
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
367719 CSP.0034742 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-04-02 2019-03-01 - 2021-02-28 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Donald J Soucier Po Box 39, China, ME 04926 Electrical Unlimited Journeyperson ~

Office Location

Street Address 50 HOSPITAL HILL RD
City SHARON
State CT
Zip Code 06069-2096

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharon Hospital 50 Hospital Hill Rd, Sharon, CT 06069-2096 General Hospital 2019-07-01 ~ 2021-06-30
Lauren Kristina Cassell 50 Hospital Hill Rd, Sharon, CT 06069-2096 Physician/surgeon 2020-03-01 ~ 2021-02-28
Vassar Health Connecticut Inc · Sharon Hospital 50 Hospital Hill Rd, Sharon, CT 06069-2092 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Jean-carlos Jimenez 50 Hospital Hill Rd, Sharon, CT 06069-2096 Controlled Substance Registration for Practitioner 2019-07-09 ~ 2021-02-28
Patricia M Dione 50 Hospital Hill Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Zboinski 50 Hospital Hill Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Douglas A Finch Md 50 Hospital Hill Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mustafa M Ugurlu 50 Hospital Hill Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shilpa Kadam 50 Hospital Hill Rd, Sharon, CT 06069-2096 Physician/surgeon 2019-04-01 ~ 2020-03-31
Armen G Ketchedjian Md 50 Hospital Hill Rd, Sharon, CT 06069-2096 Controlled Substance Registration for Practitioner 2019-02-05 ~ 2019-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angela D Cain Po Box 1035, Sharon, CT 06069 Registered Nurse 2020-06-01 ~ 2021-05-31
Isaac L Barnett 430 Cornwall Bridge Rd., Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Rebecca W Malone Aprn 29 Hospital Hill Rd Suite 1400, Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Michele W Pastre Po Box 883, Sharon, CT 06069 Real Estate Salesperson 2020-06-17 ~ 2021-05-31
Scot P Samuelson 41 Keeler Rd, Sharon, CT 06069 Architect 2020-08-01 ~ 2021-07-31
Julie B Einhorn 28 Upper Main Street, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mary T Kirby 100 Cornwall Bridge Rd, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Roseanne Mckinnon · Drumm 200 Cornwall Brdg R, Sharon, CT 06069 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Samuel N Fitzgerald 71 Hooperfields Dr, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Diane O Valentine 240 W. Cornwall Road, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06069

Competitor

Search similar business entities

City SHARON
Zip Code 06069
License Type Physician/Surgeon
License Type + County Physician/Surgeon + SHARON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ronald J Soucier 909 Woodlynn Blvd, Linwood, NJ 08221 Physician/surgeon 1993-02-25 ~ 1994-03-31
Gregory A Soucier · Greg Soucier 56 Oak Dr, Plainfield, CT 06374-1631 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Donald Soucier Do 18 Haynes St, Manchester, CT 06040 Controlled Substance Registration for Practitioner 1994-01-14 ~ 1996-02-01
Donald R Wieche Box 227, Plymouth, VT 05056 Physician/surgeon 1994-02-04 ~ 1995-03-31
Donald Pet 93 Bette Dr, Manchester, CT 06040 Physician/surgeon 1990-07-23 ~ 1991-06-30
Donald G Ammerman 84 Hospital Ave, Danbury, CT 06810-6047 Physician/surgeon 2020-04-01 ~ 2021-03-31
Donald H Kaplan 345 Montauk Ave, New London, CT 06320 Physician/surgeon 1996-03-26 ~ 1997-05-31
Donald E Sampson 11 Briarwood Ln, Newtown, CT 06470 Physician/surgeon 2020-05-01 ~ 2021-04-30
Donald Jay Meyer 20 Buckminster Rd, Brookline, MA 02445-5821 Physician/surgeon 1976-06-16 ~
Donald H Peters Md Elizabeth St, Kent, CT 06757 Physician/surgeon 2000-02-14 ~ 2001-04-30

Improve Information

Please comment or provide details below to improve the information on DONALD J SOUCIER.

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