SEAN J MCKEON MD (Credential# 561723) 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.
SEAN J MCKEON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.044141. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 1000 Asylum Avenue, Hartford, CT 06105. The current status is active.
Licensee Name | SEAN J MCKEON MD |
Credential ID | 561723 |
Credential Number | 1.044141 |
Credential Type | Physician/Surgeon |
Business Address |
1000 Asylum Avenue Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2006-03-10 |
Effective Date | 2020-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-12-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
437528 | CSP.0039130 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2006-05-10 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 1000 ASYLUM AVENUE |
City | HARTFORD |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pankaj Kulshrestha | 1000 Asylum Avenue, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Scott R Fecteau | 1000 Asylum Avenue, Hartford, CT 06105 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Aneesh V Tolat Md | 1000 Asylum Avenue, Hartford, CT 06105 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Katia Kaplan List | 1000 Asylum Avenue, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2020-02-15 ~ 2021-02-28 |
Paul B Murray | 1000 Asylum Avenue, Hartford, CT 06105-1790 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John O Thayer Jr | 1000 Asylum Avenue, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy Lehmann Md | 1000 Asylum Avenue, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Georgina B Cowan Aprn | 1000 Asylum Avenue, Hartford, CT 06105 | Registered Nurse | 2007-09-20 ~ 2008-07-31 |
Michelle A Roy Pa | 1000 Asylum Avenue, Hartford, CT 06105 | Physician Assistant | 1999-05-27 ~ 2000-06-30 |
David G Ritland Md | 1000 Asylum Avenue, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 1993-04-02 ~ 1995-04-01 |
Find all Licenses in the same address |
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 |
City | HARTFORD |
Zip Code | 06105 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mckeon and Mckeon, Inc. · Joshua's Limousine Service | 172 Stoddard Wharf Road, Ledyard, CT 06335 | General Intrastate Livery Service | 2004-01-30 ~ |
Brian P Mckeon | 53 Fenwick Dr, Farmington, CT 06032 | Physician/surgeon | ~ 1996-08-31 |
John P Mckeon Jr | 305 Chestnut Hill Rd, Torrington, CT 06790-4278 | Physician/surgeon | 2016-04-01 ~ 2017-03-31 |
Susan S Malley Ms. | 20 Mckeon Place, Ridgefield, CT 06877 | Physician/surgeon | 2014-09-01 ~ 2015-08-31 |
Sean P Mckeon | 131 Highland Ave, Middletown, CT 06457-4120 | Asbestos Consultant-project Monitor | 2017-02-01 ~ 2018-01-31 |
William F Mckeon | 8 Windpath West, West Springfield, MA 01089 | Physician/surgeon | 1999-09-15 ~ 2000-11-30 |
Sean T Mckeon | 60 Saint Marc Ln, Fairfield, CT 06824-3866 | Licensed Clinical Social Worker | 2020-01-01 ~ 2020-12-31 |
Sean X Luo | 53 W 86, New York, NY 10024 | Physician/surgeon | 2017-10-04 ~ 2018-06-30 |
Sean J Pittock | 200 1st St Sw, Rochester, MN 55905-0001 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Sean M. Mclaughlin Md | 71 Haynes St, Manchester, CT 06040-4188 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on SEAN J MCKEON MD.
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).