LOIS G WURZEL (Credential# 545709) 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.
LOIS G WURZEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.025894. The credential type is physician/surgeon. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 77 Bayberry Hill Rd, Avon, CT 06001. The current status is active.
Licensee Name | LOIS G WURZEL |
Credential ID | 545709 |
Credential Number | 1.025894 |
Credential Type | Physician/Surgeon |
Business Address |
77 Bayberry Hill Rd Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1984-08-16 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2019-11-07 |
Street Address | 77 BAYBERRY HILL RD |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rafael S Wurzel | 77 Bayberry Hill Rd, Avon, CT 06001-2800 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rafael S Wurzel | 77 Bayberry Hill Rd, Avon, CT 06001-2800 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lois Marshall Md | 53 Westmont, W Hartford, CT 06117 | Physician/surgeon | 1999-06-28 ~ 2000-06-30 |
Aryeh Shander | 12 Lois Avenue, Demarest, NJ 07627 | Physician/surgeon | 2012-11-01 ~ 2013-10-31 |
Lois S Cassell | 58 Fanton Hill, Weston, CT 06883 | Physician/surgeon | 1996-07-31 ~ 1997-07-31 |
Lois E Brustman | 3 Westwood Court, Harrison, NY 10528 | Physician/surgeon | 1999-01-20 ~ 2000-02-29 |
Anne C Bauer Md | 61 Lois Lane, Leyden, MA 01301 | Physician/surgeon | 2008-01-23 ~ 2009-03-31 |
Lois U Sakorafas | 156 Opal Drive, Glastonbury, CT 06033 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Abby L Wurzel | 92-7049 Elele St Unit 82, Kapolei, HI 96707-3313 | Registered Nurse | 2014-08-01 ~ 2015-07-31 |
Allison D Wurzel | 695 Morehouse Lane, Southport, CT 06890 | Notary Public Appointment | 2009-11-01 ~ 2014-10-31 |
Sharon Lois Jarmolowicz | 34 Elm Street, South Deerfield, MA 01373 | Physician Assistant | 2016-09-27 ~ 2017-08-31 |
Please comment or provide details below to improve the information on LOIS G WURZEL.
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).