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.
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.
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 |
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 |
Street Address | 21 Elm Street |
City | New Milford |
State | CT |
Zip Code | 06776 |
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 |
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 |
City | New Milford |
Zip Code | 06776 |
License Type | Physician Assistant |
License Type + County | Physician Assistant + New Milford |
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 |
Please comment or provide details below to improve the information on LELAND E PARKER 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).