JAY A KIMMEL
Physician/surgeon


Address: 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719

JAY A KIMMEL (Credential# 549332) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is APPROVED.

Business Overview

JAY A KIMMEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.031614. The credential type is physician/surgeon. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719. The current status is approved.

Basic Information

Licensee Name JAY A KIMMEL
Credential ID 549332
Credential Number 1.031614
Credential Type Physician/Surgeon
Business Address 1000 Asylum Ave Ste 2126
Hartford
CT 06105-1719
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 1991-06-07
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-26

Other licenses

ID Credential Code Credential Type Issue Term Status
159470 CSP.0019236 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 1000 Asylum Ave Ste 2126
City HARTFORD
State CT
Zip Code 06105-1719

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M Kruger 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Physician/surgeon 2020-05-01 ~ 2021-04-30
Matthew J Grosso 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Physician/surgeon 2020-04-21 ~ 2021-03-31
Alaina M Petracca 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Physician Assistant 2020-03-01 ~ 2021-02-28
Marci A Mcallister 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1718 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Allen Berkowitz 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth Mcavoy Pa 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1718 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jameela R Fulton Dpm 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Podiatrist 2014-05-01 ~ 2015-04-30
Payal G Patel 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kristofer A. Bagdasarian 1000 Asylum Ave Ste 2120, Hartford, CT 06105-1719 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mansour Afshani 1000 Asylum Ave Ste 2102, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2017-03-22 ~ 2019-02-28
Chaitanya S. Chandravanka Md 1000 Asylum Ave Ste 2109a, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Todd W Mailly Md 1000 Asylum Ave Ste 2109, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jennifer Stern-hagen Cnm 114 Woodland St, Hartford, CT 06105-1719 Registered Nurse 2020-03-01 ~ 2021-02-28
Kristine M O'hara Md 1000 Asylum Ave Ste 2109a, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2013-03-20 ~ 2015-02-28
Suzanne L Weekley Aprn 1000 Asylum Ave Ste 2109, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Thomas A Schwann Md 1000 Asylum Ave Ste 2109a, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hartford Community Loan Fund 215 Garden Street, Hartford, CT 06105 Public Charity 2019-06-01 ~ 2020-05-31
Kathleen C Hobart 81 Fern Street, Hartford, CT 06105 Registered Nurse 2020-07-01 ~ 2021-06-30
Khadija Seidi 196 Laurel St, Hartford, CT 06105 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Stuart W Alpert 200 N Beacon St, Hartford, CT 06105 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Christina Perez 4 Atwood Street, Hartford, CT 06105 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Ashley Ameena Bachan 25 Owen Street, Hartford, CT 06105 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Dhruti Anilkant Mankodi Hospitalist Department, Hartford, CT 06105 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jacqueline Alexandra Raymond 24 Owen Street, Hartford, CT 06105 Esthetician 2020-06-22 ~ 2021-10-31
Hortense Bates 48-50 Atwood Street, Hartford, CT 06105 Medication Administration Certification 2020-08-20 ~ 2022-08-19
Nicolas Archambault 169 Sigourney Street, Hartford, CT 06105 Emergency Medical Technician ~
Find all Licenses in zip 06105

Competitor

Search similar business entities

City HARTFORD
Zip Code 06105
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mark J Kimmel 107 Willow Oak Way, Palm Coast, FL 32137-6930 Physician/surgeon 2019-03-01 ~ 2020-02-29
Robert M. Kimmel Jr. 64 Robbins Street, Waterbury, CT 06708 Resident Physician 2016-06-28 ~ 2021-06-27
Sidney Kimmel Cancer Center 10835 Altman Row, San Diego, CA 92121 Public Charity ~
Kimmel Four Blocks Collection Mendocino County Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2013-11-20 ~ 2016-11-19
Craig P Kimmel 7 Warren Cir, Lititz, PA 17543-8454 Architect 2019-07-12 ~ 2020-07-31
Michael D Kimmel 16 Cannongate Rd Apt 5, Tyngsboro, MA 01879-1415 Pharmacist 2020-02-01 ~ 2022-01-31
Elliot H Kimmel 27 Broad St, New London, CT 06320 Dentist 2020-03-01 ~ 2021-02-28
Rachel M Kimmel Po Box 1504, Livingston, MT 59047-5504 Registered Nurse 2019-10-01 ~ 2020-09-30
David W Kimmel 214 Carey Street, Southington, CT 06489 Radiographer 1998-12-28 ~ 2000-02-29
Kimmel A Nacewicz 105 Knickerbocker Ave., Stamford, CT 06907 Occupational Therapist 1999-07-01 ~ 2001-07-31

Improve Information

Please comment or provide details below to improve the information on JAY A KIMMEL.

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