SEAN J MCKEON MD
Physician/surgeon


Address: 1000 Asylum Avenue, Hartford, CT 06105

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 1000 ASYLUM AVENUE
City HARTFORD
State CT
Zip Code 06105

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on SEAN J MCKEON 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