CHRISTOPHER l CHANG
Physician/surgeon


Address: 106 Central Park South #10e, New York, NY 10019

CHRISTOPHER l CHANG (Credential# 911706) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2019. The license status is INACTIVE.

Business Overview

CHRISTOPHER l CHANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.048827. The credential type is physician/surgeon. The effective date is July 1, 2018. The expiration date is June 30, 2019. The business address is 106 Central Park South #10e, New York, NY 10019. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER l CHANG
Credential ID 911706
Credential Number 1.048827
Credential Type Physician/Surgeon
Business Address 106 Central Park South #10e
New York
NY 10019
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-06-01
Effective Date 2018-07-01
Expiration Date 2019-06-30
Refresh Date 2019-10-03

Office Location

Street Address 106 Central Park South #10E
City New York
State NY
Zip Code 10019

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Mountain Partners Vi, L.p. 787 7th Ave, Fl 49, New York, NY 10019 Securities - Exemptions 2020-04-17 ~
Flat Rock Opportunity Fund 1350 6th Avenue, New York, NY 10019 Investment Company - Other 2020-07-02 ~ 2021-07-02
Connacht Equity Long/short Partners Lp 3 Columbus Circle, Ste 1725, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Aberdeen Standard Venture Partners Xii, L.p. 712 Fifth Avenue, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Macquarie Infrastructure Partners V, L.p. 125 W 55th St, Level 15, New York, NY 10019 Securities - Exemptions 2020-06-11 ~
1992 Co-invest L.p. 40 West 57th Street 32nd Floor, New York, NY 10019 Securities - Exemptions 2020-06-03 ~
Robert Rosenfeld 625 W 57th Street, New York, NY 10019 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Wellthy, Inc. 300 W 57th St, Fl 40, New York, NY 10019 Securities - Exemptions 2020-05-21 ~
Turandot Saul 1000 10th Avenue, Room G-01, New York, NY 10019 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jason L Joseph 550 West 54th St, New York, NY 10019 Dentist 2020-05-01 ~ 2021-04-30
Find all Licenses in zip 10019

Competitor

Search similar business entities

City New York
Zip Code 10019
License Type Physician/Surgeon
License Type + County Physician/Surgeon + New York

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chang R. Na 925 Mix Ave Apt 1p, Hamden, CT 06514-5119 Physician/surgeon 2013-03-01 ~ 2014-02-28
Yu C Chang 209-42 30th Ave., Bayside, NY 11360-2419 Physician/surgeon 2006-07-12 ~ 2007-08-31
Tina Yin Chang 701 5th Ave, Seattle, WA 98104 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sandy Chang Madison, CT 06443 Physician/surgeon 2020-05-01 ~ 2021-04-30
Robert Y Chang Md 35 Elm St, New Haven, CT 06510 Physician/surgeon 2020-06-01 ~ 2021-05-31
Chunghun Chang 2 Doris Dr, Scarsdale, NY 10583-2712 Physician/surgeon 2016-07-01 ~ 2017-06-30
Effie C Chang 282 Karen Dr, Orange, CT 06477-2936 Physician/surgeon 2019-11-01 ~ 2020-10-31
Winshih Chang 664 Stoneleigh Ave Ste 300, Carmel, NY 10512-3990 Physician/surgeon 2016-11-09 ~ 2017-08-31
Johnny A Chang Md 538 Litchfield St Ste 102, Torrington, CT 06790 Physician/surgeon 2020-07-01 ~ 2021-06-30
John J Chang Md 7 Keegan Dr, Bethany, CT 06524-3264 Physician/surgeon 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER l CHANG.

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