LELAND E PARKER PA
Physician Assistant


Address: 21 Elm Street, New Milford, CT 06776

LELAND E PARKER PA (Credential# 743490) 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

LELAND E PARKER PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.001741. The credential type is physician assistant. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 21 Elm Street, New Milford, CT 06776. The current status is active.

Basic Information

Licensee Name LELAND E PARKER PA
Credential ID 743490
Credential Number 23.001741
Credential Type Physician Assistant
Business Address 21 Elm Street
New Milford
CT 06776
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-12-09
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
426768 CSP.0038731 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2006-01-20 2019-03-01 - 2021-02-28 ACTIVE
841267 70.001533 Emergency Medical Technician 2001-05-31 2003-04-02 - 2005-03-31 INACTIVE

Office Location

Street Address 21 Elm Street
City New Milford
State CT
Zip Code 06776

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Abra G Mabasa Md 21 Elm Street, New Milford, CT 06776-4309 Physician/surgeon 2020-06-01 ~ 2021-05-31
Joseph Bargellini Md 21 Elm Street, New Milford, CT 06776 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
New Milford Hospital Inc. · New Milford Hospital 21 Elm Street, New Milford, CT 06776 General Hospital 2013-07-01 ~ 2015-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tai Nguyen 3 Briar Ln, New Milford, CT 06776 Nail Technician 2020-06-27 ~ 2022-05-31
Deborah Lee Winter 22 Morey Road, New Milford, CT 06776 Professional Counselor 2020-06-01 ~ 2021-05-31
Sega Ready Mix 519 Danbury Rd, New Milford, CT 06776 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nicole L Lynch 13 Skyview Drive, New Milford, CT 06776 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Filipe Fialho Fernandes 14 Wellsville Ave, New Milford, CT 06776 Tattoo Technician 2020-06-01 ~ 2022-05-31
Petrela Nail & Spa Inc 60 Park Lane Road, New Milford, CT 06776 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Carol S Glintenkamp 12 Saddle Ridge Rd., New Milford, CT 06776 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Bradley A Kamp 11 Saddle Ridge Road, New Milford, CT 06776 Notary Public Appointment 2020-10-01 ~ 2025-09-30
John W Slattery 8 West Meetinghouse Rd, New Milford, CT 06776 Registered Nurse 2020-08-01 ~ 2021-07-31
Stephen J Ferreira 123 Washington Ridge Road, New Milford, CT 06776 Professional Engineer 2020-06-26 ~ 2021-01-31
Find all Licenses in zip 06776

Competitor

Search similar business entities

City New Milford
Zip Code 06776
License Type Physician Assistant
License Type + County Physician Assistant + New Milford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Neishelle Walcott 644 Leland Ave, Bronx, NY 10473-2912 Physician Assistant ~
Heidi Gillespie Pa 11032 Cottontail Ln, Parker, CO 80138-7941 Physician Assistant 2014-04-01 ~ 2015-03-31
Meghan B Parker Pa 24 Prospect Street, Litchfield, CT 06759 Physician Assistant 2020-03-01 ~ 2021-02-28
Emily Nicole Jimenez 22231 E Idyllwilde Dr, Parker, CO 80138-8823 Physician Assistant 2020-05-01 ~ 2021-05-31
Leland Torrence · Leland Torrence Enterprise 17 Vernon Court, Woodbridge, CT 06525 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Leland R Hawthorne & Son 97 North Maple St, Enfield, CT 06082 Operator of Weighing & Measuring Devices 2007-08-01 ~ 2008-07-31
Graybull Leland Lp 200 East Broad Street, Greenville, SC 29601 Securities - Exemptions 2019-12-12 ~
Leland & Blake 1148 Boston Post Rd, Guilford, CT 06437 Bakery 2003-07-01 ~ 2004-06-30
Parker & Parker, Cpas, P.C. 150 White Plains Rd., #208, Tarreytown, NY Certified Public Accountant Firm Permit 1995-09-12 ~ 1995-12-31
Anne C Koss-leland 51 Weir St, Glastonbury, CT 06033 Physician/surgeon 2006-02-16 ~ 2007-03-31

Improve Information

Please comment or provide details below to improve the information on LELAND E PARKER 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