MONIQUE GAGNON MD
Physician/surgeon


Address: 126 Morgan St, Stamford, CT 06905

MONIQUE GAGNON MD (Credential# 550622) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

MONIQUE GAGNON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033023. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 126 Morgan St, Stamford, CT 06905. The current status is active.

Basic Information

Licensee Name MONIQUE GAGNON MD
Credential ID 550622
Credential Number 1.033023
Credential Type Physician/Surgeon
Business Address 126 Morgan St
Stamford
CT 06905
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1993-06-11
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-13

Other licenses

ID Credential Code Credential Type Issue Term Status
163514 CSP.0021163 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 126 MORGAN ST
City STAMFORD
State CT
Zip Code 06905

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susan E Lasky 126 Morgan St, Stamford, CT 06905 Physician/surgeon 2020-05-01 ~ 2021-04-30
Timothy H Kenefick 126 Morgan St, Stamford, CT 06905-5431 Controlled Substance Registration for Practitioner 2019-03-11 ~ 2021-02-28
Paule Couture Md 126 Morgan St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type Physician/Surgeon
License Type + County Physician/Surgeon + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monique Misra 662 Reef Rd, Fairfield, CT 06824-6576 Physician/surgeon 2019-10-01 ~ 2020-09-30
Angela Monique Porter 123 W 18th St Fl 8, New York, NY 10011-4127 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shontreal Monique Cooper 30 Liberty Sq Apt 396, Bloomfield, CT 06002-3497 Physician/surgeon 2019-06-03 ~ 2020-06-30
Shayla Monique Toombs-withers 752 E. Mlk Blvd, Suite 102, Chatanooga, TN 37403 Physician/surgeon ~
Monique L Giroux Cleveland Clinic Foundation, Cleveland, OH 044195 Physician/surgeon 1995-07-17 ~ 1996-07-31
Maurice Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
David S Gagnon · Gagnon Floors 45 Main St, Tariffville, CT 06081 Home Improvement Contractor 1999-09-21 ~ 1999-11-30
Perley L Gagnon Inc 3287 Berlin Tnpk, Newington, CT 06111 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Guy R Gagnon · Gagnon Painting & Decorating 56 Brook St, New Britain, CT 06051 Home Improvement Contractor 1995-06-26 ~ 1995-09-01
Raymond J Gagnon · Gagnon Home Improvements 439 Church St, Newington, CT 06111 Home Improvement Contractor 2017-12-01 ~ 2018-11-30

Improve Information

Please comment or provide details below to improve the information on MONIQUE GAGNON 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