JOHN P PLANKEEL MD
Physician/surgeon


Address: 190 Library St, Mystic, CT 06355-1627

JOHN P PLANKEEL MD (Credential# 542113) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JOHN P PLANKEEL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.016872. The credential type is physician/surgeon. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 190 Library St, Mystic, CT 06355-1627. The current status is active.

Basic Information

Licensee Name JOHN P PLANKEEL MD
Credential ID 542113
Credential Number 1.016872
Credential Type Physician/Surgeon
Business Address 190 Library St
Mystic
CT 06355-1627
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1974-08-29
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-23

Other licenses

ID Credential Code Credential Type Issue Term Status
143348 CSP.0008389 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-03-01 - 2017-02-28 INACTIVE
458813 CSP.0040979 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2007-02-20 2013-03-01 - 2015-02-28 INACTIVE
161964 CSP.0021688 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2003-03-01 - 2004-02-28 INACTIVE

Office Location

Street Address 190 LIBRARY ST
City MYSTIC
State CT
Zip Code 06355-1627

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
William C Laughton 150 Library St, Mystic, CT 06355-1627 Real Estate Salesperson 2020-03-02 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John R Roorbach 30 Starr Lane, Mystic, CT 06355 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
David L Atkinson 1184 River Road, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Angies Pier 27 · Angies Pizza of Stoning D 25 Roosevelt Ave, Mystic, CT 06355 Bakery 2020-07-01 ~ 2021-06-30
Patricia A Halvordson 287 Judson Avenue, Mystic, CT 06355 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Adam A Velez 78 Denison Avenue, Mystic, CT 06355 Real Estate Salesperson ~
Munson's Chocolates Old Mystic Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mark A Comeau 6 School Street, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Mekhael E Srour 2 Stonington Road, Mystic, CT 06355 Real Estate Salesperson ~
Courtney Jane Littlewood 244 High Meadow Ln, Mystic, CT 06355 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Franklins General Store · H Supply Co Inc Dba Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06355

Competitor

Search similar business entities

City MYSTIC
Zip Code 06355
License Type Physician/Surgeon
License Type + County Physician/Surgeon + MYSTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John T Thompson Physician Pavilion W, Towson, MD 21204 Physician/surgeon 2020-07-01 ~ 2021-06-30
John S Kennedy Psc 836 Box 56 Physician/surgeon 2002-03-19 ~ 2002-12-31
John C Radford Po Box 248, Ellicottville, NY 14731-0248 Physician/surgeon ~
John V Romano Md Po Box 279, Canton, CT 06019-0279 Physician/surgeon 2020-04-01 ~ 2021-03-31
John T Rigney Po Box 252, Chappaqua, NY 10514 Physician/surgeon 1998-09-17 ~ 1999-09-30
John W Thompson Rr1 Box 699, Kennebunkport, ME 04046 Physician/surgeon 1993-02-25 ~ 1993-10-31
John T Simonton 66 Milton Rd, Rye, NY 10580 Physician/surgeon 1993-09-23 ~ 1994-08-31
John M De Figueiredo Cheshire, CT 06410 Physician/surgeon 2019-11-01 ~ 2020-10-31
John K Joe Md 800 Howard Ave Rm #422, New Haven, CT 06520 Physician/surgeon 2006-04-03 ~ 2007-04-30
John S Lee 99 Pigeon Rd, Willimantic, CT 06226-1320 Physician/surgeon 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on JOHN P PLANKEEL MD.

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