DONNA L. CISEK
Physician Assistant


Address: 1 Columbia St Fl 1, Poughkeepsie, NY 12601-3924

DONNA L. CISEK (Credential# 923249) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is June 15, 2010. The license expiration date date is October 31, 2010. The license status is INACTIVE.

Business Overview

DONNA L. CISEK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.002414. The credential type is physician assistant. The effective date is June 15, 2010. The expiration date is October 31, 2010. The business address is 1 Columbia St Fl 1, Poughkeepsie, NY 12601-3924. The current status is inactive.

Basic Information

Licensee Name DONNA L. CISEK
Credential ID 923249
Credential Number 23.002414
Credential Type Physician Assistant
Business Address 1 Columbia St Fl 1
Poughkeepsie
NY 12601-3924
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-06-15
Effective Date 2010-06-15
Expiration Date 2010-10-31
Refresh Date 2011-02-03

Office Location

Street Address 1 COLUMBIA ST FL 1
City POUGHKEEPSIE
State NY
Zip Code 12601-3924

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth A Young 1 Columbia St Fl 1, Poughkeepsie, NY 12601-3924 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
William Z Goldstein Md 1 Columbia St Fl 1, Poughkeepsie, NY 12601-3924 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jason Sperling 1 Columbia St Ste 300, Poughkeepsie, NY 12601-3924 Physician/surgeon ~
Sarah B Levin 1 Columbia St Ste 200, Poughkeepsie, NY 12601-3924 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mark A Harrison 1 Columbia St Ste 200, Poughkeepsie, NY 12601-3924 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dudley A Watson 246 Mansion St., Poughkeepsie, NY 12601 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31
Craig M Shannon 47 Kingwood Dr, Poughkeepsie, NY 12601 Physician/surgeon 2020-07-01 ~ 2021-06-30
Maxwell Risch 6 Marwood Dr, Poughkeepsie, NY 12601 Registered Nurse 2020-05-01 ~ 2021-04-30
Chazen Engineering, Land Surveying & Landscape Architecture Ct LLC 21 Fox St, Poughkeepsie, NY 12601 Joint Practice 2020-05-01 ~ 2021-04-30
Paul Wright 21 Reade Pl, Poughkeepsie, NY 12601 Controlled Substance Registration for Practitioner 2020-02-20 ~ 2021-02-28
Faiz Y Bhora 45 Reade Place, Dyson Cancer Center, 3rd Floor, Poughkeepsie, NY 12601 Physician/surgeon 2020-04-01 ~ 2021-03-31
David M Quinn 45 Reade Pl, Poughkeepsie, NY 12601 Physician/surgeon 2020-05-01 ~ 2021-04-30
Kelly Lynn Philiba 12 Hanscom Ave, Poughkeepsie, NY 12601 Naturopathic Physician 2020-02-01 ~ 2021-01-31
Danielle Williams 2678 South Road, Suite 202, Poughkeepsie, NY 12601 Physician/surgeon 2020-04-01 ~ 2021-03-31
Laura M Baird 350 Violet Ave, Poughkeepsie, NY 12601 Registered Nurse 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 12601

Competitor

Search similar business entities

City POUGHKEEPSIE
Zip Code 12601
License Type Physician Assistant
License Type + County Physician Assistant + POUGHKEEPSIE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donna E Riker Pa-c 17 Bennett St Apt 3, Stamford, CT 06907-2003 Physician Assistant 2008-07-16 ~ 2009-07-31
Donna J Luby 29 Woods Way, Woodbury, CT 06798-3229 Physician Assistant 2018-04-01 ~ 2019-03-31
Donna J Klingler 1012 N Webster Ave, Scranton, PA 18510-1331 Physician Assistant 2015-02-04 ~ 2016-02-29
Joanne Cisek 61 Christian Rd, Middlebury, CT 06762 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Joanne Cisek 61 Christian Road, Middlebury, CT 06762 Notary Public Appointment 2015-11-01 ~ 2020-10-31
Steven Cisek 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 2000-04-19 ~ 2002-04-18
Physician Assistant Foundation of The American Academy of Physician Assistants 2318 Mill Rd Ste 1300, Alexandria, VA 22314-6868 Public Charity 2019-12-01 ~ 2020-11-30
Theresa V Horvath Physiican Assistant Institute, Bridgeport, CT 06604 Physician Assistant 2018-10-01 ~ 2019-09-30
Quinnipiac University Physician Assistant Student Society 370 Bassett Rd, North Haven, CT 06473-4201 Raffle Permit Class 1 2017-01-12 ~ 2017-04-08
Donna C Bzdyra 371 Gurdon St., Bridgeport, CT 06606 Physical Therapist Assistant 2020-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on DONNA L. CISEK.

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