DIANE M BARNES PA (Credential# 742984) is licensed (Physician Assistant) 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.
DIANE M BARNES PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.001235. The credential type is physician assistant. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 31 Seymour St Ste 100, Hartford, CT 06106-5521. The current status is active.
Licensee Name | DIANE M BARNES PA |
Credential ID | 742984 |
Credential Number | 23.001235 |
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 | 2002-09-18 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-02-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
319270 | CSP.0032774 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2002-10-07 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 31 SEYMOUR ST STE 100 |
City | HARTFORD |
State | CT |
Zip Code | 06106-5521 |
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 |
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 |
Susan Barksdale 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 |
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 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Physician Assistant |
License Type + County | Physician Assistant + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles Robert Barnes | 112 Baker St, Johnson City, NY 13790-1904 | Physician Assistant | 2016-07-21 ~ 2017-07-31 |
Diane R Levien | 138 Cedar Rd, Wilton, CT 06897-3631 | Physician Assistant | 2019-11-01 ~ 2020-10-31 |
Diane St. Pierre | 22-7 Hudson St, Bethel, CT 06801-2031 | Physician Assistant | 2020-02-01 ~ 2021-01-31 |
Diane Miller | 217 Kelzie Peeler Rd., Murray, KY 42071 | Physician Assistant | 2010-11-01 ~ 2011-10-31 |
Hilary Diane Sugar | 103 Fairview Avenue, Boonton, NJ 07005 | Physician Assistant | ~ |
Diane R Johnson Pa | 5841 Route 112, Halifax, VT 05358 | Physician Assistant | 2008-11-17 ~ 2009-11-30 |
Diane M Brown Pa | 3259 Hone Ave, Bronx, NY 10469 | Physician Assistant | 2006-08-31 ~ 2007-08-31 |
Diane B Keckley Pa | 4 Dairy Lane, Cromwell, CT 06416 | Physician Assistant | 2020-06-01 ~ 2021-05-31 |
Diane C Erianne Pa | 10 Kimberly Lane, Watertown, CT 06795 | Physician Assistant | 2012-05-01 ~ 2013-04-30 |
Diane B Barnes | 220 Holly Rd, Marshfield, MA 02050 | Registered Nurse | 1996-01-17 ~ 1997-02-28 |
Please comment or provide details below to improve the information on DIANE M BARNES PA.
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).