MICHAEL G RAYEL
Physician/surgeon


Address: 18 Greenbriar Dr Apt C, Farmington, CT 06032-1412

MICHAEL G RAYEL (Credential# 552325) 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

MICHAEL G RAYEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.034729. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 18 Greenbriar Dr Apt C, Farmington, CT 06032-1412. The current status is active.

Basic Information

Licensee Name MICHAEL G RAYEL
Credential ID 552325
Credential Number 1.034729
Credential Type Physician/Surgeon
Business Address 18 Greenbriar Dr Apt C
Farmington
CT 06032-1412
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1995-07-21
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1500216 CSP.0067646 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-03-23 2019-03-01 - 2021-02-28 ACTIVE
1456289 CSP.0066979 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-10-16 2017-10-16 - 2019-02-28 LAPSED
1455870 CSP.0066961 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-10-12 2017-10-12 - 2019-02-28 LAPSED
1610863 1.034729 Physician/Surgeon 1995-07-21 1995-07-21 - 1996-04-30 INACTIVE
162045 CSP.0023559 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1995-08-18 - 1996-02-28 INACTIVE

Office Location

Street Address 18 GREENBRIAR DR APT C
City FARMINGTON
State CT
Zip Code 06032-1412

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lani F Ralston 18 Greenbriar Dr Apt I, Farmington, CT 06032-1412 Registered Nurse 2020-05-01 ~ 2021-04-30
Heather L Kess 18 Greenbriar Dr Apt F, Farmington, CT 06032-1412 Massage Therapist 2019-11-01 ~ 2021-10-31
Janet Brusie 18 Greenbriar Dr Apt H, Farmington, CT 06032-1412 Physical Therapist 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06032
License Type Physician/Surgeon
License Type + County Physician/Surgeon + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gayzelle Aday Meneses-rayel G.b. Cross Hospital, Clarenville, NL A5A 1K3 Physician/surgeon 2018-02-15 ~ 2019-02-28
Michael C Rayel 9 Beckwith Lane, Old Lyme, CT 06371 Real Estate Broker 2009-04-01 ~ 2010-03-31
Michael J Rayel 160 Homestead Dr, South Glastonbury, CT 06073-2805 Nursing Home Administrator 2019-03-01 ~ 2021-02-28
Rayel Chardonnay Ca Select Reserve Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2002-03-01 ~ 2005-02-28
Rayel Vineyards Barrel Select Merlot Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-10-17 ~ 2003-10-17
Rayel Vineyards Napa Valley Merlot Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-08-31 ~ 2003-08-31
Rayel Vineyards Napa Valley Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-08-31 ~ 2003-08-31
Rayel Vineyards Napa Valley Cabernet Sauvignon Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-08-31 ~ 2003-08-31
Rayel Vineyards Cabernet Sauvignon Select Reserve Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2002-03-01 ~ 2005-02-28
Michael A. Contillo 73 Market St, Yonkers, NY 10710-7602 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on MICHAEL G RAYEL.

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