MICHAEL S HONOR
Physician/surgeon


Address: 300 Kensington Ave, New Britain, CT 06051

MICHAEL S HONOR (Credential# 548292) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MICHAEL S HONOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.030186. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 300 Kensington Ave, New Britain, CT 06051. The current status is active.

Basic Information

Licensee Name MICHAEL S HONOR
Credential ID 548292
Credential Number 1.030186
Credential Type Physician/Surgeon
Business Address 300 Kensington Ave
New Britain
CT 06051
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1989-07-28
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
160294 CSP.0017480 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 300 KENSINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06051

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Duojia Shen 300 Kensington Ave, New Britain, CT 06051-3916 Registered Nurse 2020-08-01 ~ 2021-07-31
Priya P Roy Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin W Watson 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-06-01 ~ 2021-05-31
Barry J Kemler 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Neil H Wasserman 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Alexander Komm 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-04-01 ~ 2021-03-31
James M O'hara Jr 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Marc P Ramirez Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Courtney Lynne Souza 300 Kensington Ave, New Britain, CT 06051-3916 Controlled Substance Registration for Practitioner 2020-01-23 ~ 2021-02-28
Angela G Geddis · Lord-geddis 300 Kensington Ave, New Britain, CT 06051 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Honor Foundation Inc · Honor Foundation 11055 Roselle St Ste 120, San Diego, CA 92121-1217 Public Charity 2019-12-01 ~ 2020-11-30
Steven W Lamb · Honor Unlimited 73 Carely Ave, Griswold, CT 06351 Home Improvement Contractor 2002-01-23 ~ 2002-11-30
Paws of Honor Inc 1350 Beverly Rd Ste 115-333, Mc Lean, VA 22101-3917 Public Charity 2019-12-01 ~ 2020-11-30
Leo D'honor Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-04-27 ~ 2020-04-26
A Matter of Honor 328 Michaywe Dr, Gaylord, MI 49735-8777 Public Charity 2020-01-07 ~ 2020-08-20
Honor Bound Foundation Inc · National Veterans Service Fund Inc 209 West Ave, Darien, CT 06820-4313 Public Charity 2020-06-01 ~ 2021-05-31
Honor Society of Phi Kappa Phi (the ) 7576 Goodwood Blvd, Baton Rouge, LA 70806-7620 Public Charity 2020-06-01 ~ 2021-05-31
Honor and Remember Ct Chapter 25 Olive St, Waterford, CT 06385-2305 Bazaar Permit Class 3 2016-02-20 ~ 2016-02-20
Folds of Honor Foundation 5800 N. Patriot Dr, Owasso, OK 74055-8267 Public Charity 2019-12-01 ~ 2020-11-30
Honor Golden Ale Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2017-08-25 ~ 2020-08-24

Improve Information

Please comment or provide details below to improve the information on MICHAEL S HONOR.

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