CLEO I SIDERIDES
Physician/surgeon


Address: 103 Woods End Rd, New Canaan, CT 06840-4030

CLEO I SIDERIDES (Credential# 539336) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2010. The license expiration date date is September 30, 2011. The license status is INACTIVE.

Business Overview

CLEO I SIDERIDES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.009011. The credential type is physician/surgeon. The effective date is October 1, 2010. The expiration date is September 30, 2011. The business address is 103 Woods End Rd, New Canaan, CT 06840-4030. The current status is inactive.

Basic Information

Licensee Name CLEO I SIDERIDES
Credential ID 539336
Credential Number 1.009011
Credential Type Physician/Surgeon
Business Address 103 Woods End Rd
New Canaan
CT 06840-4030
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1958-09-08
Effective Date 2010-10-01
Expiration Date 2011-09-30
Refresh Date 2012-01-04

Office Location

Street Address 103 WOODS END RD
City NEW CANAAN
State CT
Zip Code 06840-4030

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Windward Development Inc 103 Woods End Rd, New Canaan, CT 06840 New Home Construction Contractor 2019-10-01 ~ 2021-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Abbe L Walter 61 Woods End Rd, New Canaan, CT 06840-4030 Psychologist 2020-03-01 ~ 2021-02-28
Susan L Scannell 122 Woods End Rd, New Canaan, CT 06840-4030 Emergency Medical Technician 2015-12-28 ~ 2019-06-30
Kathleen A Campbell 68 Woods End Rd, New Canaan, CT 06840-4030 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Walter Family Pediatric Leukemia Foundation 61 Woods End Rd, New Canaan, CT 06840-4030 Public Charity-exempt From Financial Requirements 2016-12-19 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Siderides 1351 Washington Blvd, Stamford, CT 06902 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cleo's Hill Murto Vineyard Pinot Gris Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-11-04 ~ 2014-11-03
Lambros E Siderides Md 50 Windward Ln, Stamford, CT 06903-3710 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
John Lambros Siderides 3473 North 1st Street, Apartment 580, San Jose, CA 95134 Architect 2020-08-01 ~ 2021-07-31
Cleo Carneros Chardonnay Mira Luna Tough Day Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-04-01 ~ 2013-03-31
Cleo L Miller 45 Well Ave, Danbury, CT 06810 Barber 2012-08-01 ~ 2014-07-31
Michele M Nicol 5 Cleo Ct, Westerly, RI 02891-1334 Pharmacist 2020-02-01 ~ 2022-01-31
Cleo L Deptula 140 Bay Ave, New Britain, CT 06053 Hairdresser/cosmetician 1996-08-13 ~ 1997-08-31
Cleo L Dorsey 131 Green St., Farmington, CT 06032 Radiographer 2000-05-23 ~ 2001-08-31
Elliot J Siderides · Windward Development Inc 88 Ramhorne Rd, New Canaan, CT 06840 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on CLEO I SIDERIDES.

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