JOHN W DECORATO (Credential# 551019) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 19, 1994. The license expiration date date is December 31, 1995. The license status is INACTIVE.
JOHN W DECORATO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033420. The credential type is physician/surgeon. The effective date is December 19, 1994. The expiration date is December 31, 1995. The business address is 1365 York Avenue, New York, NY 10021. The current status is inactive.
Licensee Name | JOHN W DECORATO |
Credential ID | 551019 |
Credential Number | 1.033420 |
Credential Type | Physician/Surgeon |
Business Address |
1365 York Avenue New York NY 10021 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-11-19 |
Effective Date | 1994-12-19 |
Expiration Date | 1995-12-31 |
Refresh Date | 2009-07-08 |
Street Address | 1365 YORK AVENUE |
City | NEW YORK |
State | NY |
Zip Code | 10021 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anuj Malhotra | 429 East 75th St, 5th Floor, New York, NY 10021 | Physician/surgeon | ~ |
Lenox Chemists Inc | 422 East 75th Street, New York, NY 10021 | Nonresident Pharmacy | ~ |
Katherine Nicole Day | 310 E 71st Street, New York, NY 10021 | Registered Nurse | ~ |
Jordan D Metzl Md | Hospital for Special Surgery, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lisa F Schneider | 820 Park Avenue, New York, NY 10021 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Ryan C Ciambriello | 423 E 73rd St. Apt 2d, New York, NY 10021 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Maxxwell S Crowley | 315 East 73 Rd Street Apt #4, New York, NY 10021 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jean P Simon | 36 E 70 Th Street, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Todd James Albert | 541 East 71st Street, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Russell F Warren Md | 535 East 70th St, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 10021 |
City | NEW YORK |
Zip Code | 10021 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW YORK |
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 C Radford | Po Box 248, Ellicottville, NY 14731-0248 | Physician/surgeon | ~ |
John S Kennedy | Psc 836 Box 56 | Physician/surgeon | 2002-03-19 ~ 2002-12-31 |
John E Strobeck | 16 Normandy Ct, Ho Ho Kus, NJ 07423 | Physician/surgeon | 2010-10-01 ~ 2011-09-30 |
John S Lee | 99 Pigeon Rd, Willimantic, CT 06226-1320 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
John W Thompson | Rr1 Box 699, Kennebunkport, ME 04046 | Physician/surgeon | 1993-02-25 ~ 1993-10-31 |
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 N Matheson | Po Box 127, Waverley Nsw, 2024 | Physician/surgeon | 1996-01-17 ~ 1996-12-31 |
John S Misa | 178 9th St E Ste 300, St. Paul, MN 55101 | Physician/surgeon | 2018-07-01 ~ 2019-06-30 |
Please comment or provide details below to improve the information on JOHN W DECORATO.
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).