SUSAN BARKSDALE PA
Physician Assistant


Address: 31 Seymour St Ste 100, Hartford, CT 06106-5521

SUSAN BARKSDALE PA (Credential# 741902) is licensed (Physician Assistant) 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

SUSAN BARKSDALE PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000153. The credential type is physician assistant. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 31 Seymour St Ste 100, Hartford, CT 06106-5521. The current status is active.

Basic Information

Licensee Name SUSAN BARKSDALE PA
Credential ID 741902
Credential Number 23.000153
Credential Type Physician Assistant
Business Address 31 Seymour St Ste 100
Hartford
CT 06106-5521
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1993-10-08
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-10

Other licenses

ID Credential Code Credential Type Issue Term Status
161474 CSP.0021536 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 31 SEYMOUR ST STE 100
City HARTFORD
State CT
Zip Code 06106-5521

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Judson 31 Seymour St Ste 100, Hartford, CT 06106-5521 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sharon S Hull Aprn 31 Seymour St Ste 100, Hartford, CT 06106-5521 Registered Nurse 2020-05-01 ~ 2021-04-30
John F Raycroft Md 31 Seymour St Ste 100, Hartford, CT 06106-5521 Physician/surgeon 2020-05-01 ~ 2021-04-30
Diane M Barnes Pa 31 Seymour St Ste 100, Hartford, CT 06106-5521 Physician Assistant 2020-05-01 ~ 2021-04-30
Karen Livingston Aprn 31 Seymour St Ste 100, Hartford, CT 06106-5521 Registered Nurse 2020-04-01 ~ 2021-03-31
Michael L Zande Pa 31 Seymour St Ste 100, Hartford, CT 06106-5521 Physician Assistant 2020-04-01 ~ 2021-03-31
Michael S Cremins Pa 31 Seymour St Ste 100, Hartford, CT 06106-5521 Physician Assistant 2020-03-01 ~ 2021-02-28
John Grady-benson Md 31 Seymour St Ste 100, Hartford, CT 06106-5521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew E Caputo Md 31 Seymour St Ste 100, Hartford, CT 06106-5521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Raymond J Sullivan 31 Seymour St Ste 100, Hartford, CT 06106-5521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tejas Sheth 31 Seymour St, Hartford, CT 06106-5521 Physician/surgeon 2020-06-01 ~ 2021-05-31
Hhc Hartford Surgery Center, LLC · Hhc Hartford Surgery Center 31 Seymour St, Hartford, CT 06106-5521 Out-patient Surgical Facility 2019-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Physician Assistant
License Type + County Physician Assistant + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Martins Pa 66 Susan Dr, Ludlow, MA 01056 Physician Assistant 2020-04-01 ~ 2021-03-31
Susan M Eads · Elaine V Barksdale 184 Macedonia Rd, Kent, CT 06757 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Barksdale Realty LLC 23a Wheaton Rd, New Milford, CT 06776-2121 Real Estate Broker 2013-04-01 ~ 2014-03-31
Chetna Patel 29 Susan Dr, Dudley, MA 01571-3800 Physician Assistant ~
Susan M Roy 2086 Stanley St #408, New Britain, CT 06053 Physician Assistant 1994-01-10 ~ 1995-01-31
Susan Sarvay Pa 58 Neal St Apt 2, Portland, ME 04102-3561 Physician Assistant 2017-06-01 ~ 2018-05-31
Susan Curilla 9 E Tomstead Rd, Simsbury, CT 06070-2005 Physician Assistant 2020-07-01 ~ 2021-06-30
Susan Fair Pa 24 Woodward Ave #61, New Haven, CT 06512-3636 Physician Assistant 2020-05-01 ~ 2021-04-30
Susan L Rancis 5 Raphael Way, Westport, CT 06880 Physician Assistant 1997-07-29 ~ 1998-07-31
Susan K Peters-pac 216 Oxford St, Hartford, CT 06105-2250 Physician Assistant 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on SUSAN BARKSDALE PA.

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