THE HAROLD LEEVER REGIONAL CANCER CENTER INC. (Credential# 929560) is licensed (Outpatient Clinic) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2002. The license expiration date date is June 30, 2004. The license status is INACTIVE.
THE HAROLD LEEVER REGIONAL CANCER CENTER INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #OPC.0000341. The credential type is outpatient clinic. The effective date is July 1, 2002. The expiration date is June 30, 2004. The business address is 56 Franklin Street, Waterbury, CT 06708. The current status is inactive.
Licensee Name | THE HAROLD LEEVER REGIONAL CANCER CENTER INC. |
Business Name | THE HAROLD LEEVER REGIONAL CANCER CENTER INC. |
Doing Business As | THE HAROLD LEEVER REGIONAL CANCER CENTER, INC. |
Credential ID | 929560 |
Credential Number | OPC.0000341 |
Credential Type | Outpatient Clinic |
Business Address |
56 Franklin Street Waterbury CT 06708 |
Business Type | BUSINESS |
Status | INACTIVE |
Issue Date | 2002-07-01 |
Effective Date | 2002-07-01 |
Expiration Date | 2004-06-30 |
Refresh Date | 2010-05-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
The Harold Leever Regional Cancer Center Inc. · The Harold Leever Regional Cancer Center, Inc. | 24 Leavenworth Street, Waterbury, CT 06702 | Outpatient Clinic | 2000-08-09 ~ 2002-06-30 |
The Harold Leever Regional Cancer Center Inc. · The Harold Leever Regional Cancer Center, Inc. | 64 Robbins Street, Waterbury, CT 06708 | Outpatient Clinic | 2002-07-01 ~ 2004-06-30 |
Street Address | 56 Franklin Street |
City | Waterbury |
State | CT |
Zip Code | 06708 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicholas Druar | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2019-07-01 ~ 2025-06-30 |
Bethel Girma Shiferaw | 56 Franklin Street, Waterbury, CT 06706 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Virginia Parker | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2019-07-01 ~ 2021-06-30 |
Fnu Sidra | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2018-06-19 ~ 2021-06-22 |
Abdul Haseeb | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2018-06-19 ~ 2021-06-22 |
Sanum Munir | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2018-06-19 ~ 2021-06-22 |
Vinod Kumar | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2018-06-19 ~ 2021-06-22 |
Ahmed Kazi | 56 Franklin Street, Waterbury, CT 06706 | Resident Physician | 2018-06-19 ~ 2021-06-22 |
Karl Hellstrand | 56 Franklin Street, Waterbury, CT 06706 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Ariel G Ong | 56 Franklin Street, Waterbury, CT 06706 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lee Ann M Soden · Schmacher | 925 Oronoke Rd, Waterbury, CT 06708 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Sega Ready Mix | 310 Chase River Rd, Waterbury, CT 06708 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mary F Chinn | 24 Taft Pointe Unit 47, Waterbury, CT 06708 | Notary Public Appointment | 2005-09-01 ~ 2010-08-31 |
Joseph Silva | 65 Dixie Ave., Waterbury, CT 06708 | Medication Administration Certification | 2020-06-03 ~ 2022-06-02 |
Mandy M Desjarlais | 171 Herschel Ave, Waterbury, CT 06708 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Francisco J Colon Rodriguez LLC | 55 Eastern Ave Apt42, Waterbury, CT 06708 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Morgan Sunyoung Heo | 1249 West Main Street, Waterbury, CT 06708 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Peter Mmangisa Chonga | 119 Taft Pt, Waterbury, CT 06708 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Xuemei Li | 28 Cronin Dr, Waterbury, CT 06708 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Tasheaka R Jones | 151 Park Terr, Waterbury, CT 06708 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06708 |
City | Waterbury |
Zip Code | 06708 |
License Type | Outpatient Clinic |
License Type + County | Outpatient Clinic + Waterbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Harold Leever Regional Cancer Center Inc (the) · Harold Leever Regional Cancer Center, Inc., The | 1075 Chase Pkwy, Waterbury, CT 06708-2948 | Outpatient Clinic | 2016-10-01 ~ 2020-09-30 |
Regional Cancer Foundation | 1200 Gough Street, Suite 500, San Francisco, CA 94109 | Public Charity | 2005-10-01 ~ 2006-05-31 |
Regional Cancer Care Associates Pharmacy | K2 Brier Hill Ct, East Brunswick, NJ 08816-3341 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Jonathan R Sporn Md | St Francis Hosp Regional Cancer Center, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Regional Multicultural Magnet School Based Health Center | 1 Bulkeley Pl, New London, CT 06320-6206 | Outpatient Clinic | 2019-10-21 ~ 2022-12-31 |
University of Texas M D Anderson Cancer Center · Utmdacc; Md Anderson Cancer Center; Md Anderson; University of Texas Md Anderson Cancer Center Childrens Art Project; Univeristy | 7007 Bertner Ave, Houston, TX 77030-3907 | Public Charity-exempt From Financial Requirements | 2011-02-10 ~ |
Amc Cancer Research Center · Amc Cancer Fund | 13001 E 17th Pl, Aurora, CO 80045-2570 | Public Charity | 2012-12-01 ~ 2014-05-31 |
Windham Regional Federated Services for Older Americans Inc. · Mcsweeney Elderly Health and Dental Center | 47 Crescent Street, Willimantic, CT 06226 | Outpatient Clinic | 2009-04-01 ~ 2013-03-31 |
Center for Cancer Research Funding Inc · Cancer Relief Association | 105 Paul St, New Haven, CT 06513-1816 | Public Charity | 2013-06-01 ~ 2014-11-30 |
Community Health Center Regional Multicultural Magnet School Based Health Services | 1 Bulkely Place, Stonington, CT 06378 | Outpatient Clinic | 2019-01-18 ~ 2021-12-31 |
Please comment or provide details below to improve the information on THE HAROLD LEEVER REGIONAL CANCER CENTER INC..
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).