DANBURY HOSPITAL, THE (Credential# 930530) is licensed (General Hospital) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2021. The license status is ACTIVE.
DANBURY HOSPITAL, THE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GH.0000039. The credential type is general hospital. The effective date is October 1, 2019. The expiration date is September 30, 2021. The business address is 24 Hospital Ave, Danbury, CT 06810-6099. The current status is active.
Licensee Name | DANBURY HOSPITAL, THE |
Business Name | DANBURY HOSPITAL, THE |
Doing Business As | DANBURY HOSPITAL, THE |
Credential ID | 930530 |
Credential Number | GH.0000039 |
Credential Type | General Hospital |
Business Address |
24 Hospital Ave Danbury CT 06810-6099 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-10-01 |
Effective Date | 2019-10-01 |
Expiration Date | 2021-09-30 |
Refresh Date | 2019-10-07 |
Street Address | 24 HOSPITAL AVE |
City | DANBURY |
State | CT |
Zip Code | 06810-6099 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren Drake | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Patra Childress | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Karri Hester | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Mary Winslow | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2026-06-30 |
Minha Kim | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2018-06-21 ~ 2025-06-30 |
Arash Rahimi-ardabily | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2019-06-20 ~ 2025-06-30 |
Krist Aploks | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2019-06-20 ~ 2025-06-30 |
Cynthia Mckinney | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Amanda Ferraro | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Anya Laibangyang | 24 Hospital Ave, Danbury, CT 06810-6099 | Resident Physician | 2020-06-22 ~ 2024-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Muhammad Umair Bakhsh | 664 Flatbush Ave, West Hartford, CT 06810-6099 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Patricia A Tietjen Md | 24 Hospital Ave 5 South, Danbury, CT 06810-6099 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Oluwatosin Odunsi-akanji | 24 Hospital Ave Dept Of, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eric A Schwarz Md | Wcmg Anesthesiology, Danbury, CT 06810-6099 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Mishal Khan | 27 Hospital Avenue, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Traci R Ferris | Wcmg - Anesthesiology, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lynn Weingarten | Wcmg - 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mohamad H Taha | 505 Sienna Dr, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jason G. Lai | Anesthesiology, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Victor Usatii Md | Hospitalists Department, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2015-03-18 ~ 2017-02-28 |
Find all Licenses in zip 06810-6099 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | General Hospital |
License Type + County | General Hospital + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Danbury Hospital & New Milford Hospital Foundation Inc | 24 Hospital Avenue, Danbury, CT 06810 | Public Charity-exempt From Financial Requirements | 2001-10-05 ~ |
Danbury Hospital | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Danbury Hospital Cafeteria | 24 Hospital Ave, Danbury, CT 06810-6099 | Frozen Dessert Retailer | 2011-01-01 ~ 2011-12-31 |
Danbury Hospital | 901 Ethan Allen Hwy Ste 105, Ridgefield, CT 06877-2838 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
3 South Cafeteria Danbury Hospital | 24 Hospital Ave, Danbury, CT 06810-6099 | Frozen Dessert Retailer | 2016-01-01 ~ 2016-12-31 |
Rockville General Hospital · Rockville General Hospital Dialysis Center | 460 Hartford Turnpike, Vernon, CT 06066 | Hemodialysis | 2006-07-01 ~ 2008-06-30 |
Rockville General Hospital | 31 Union Street, Vernon, CT 06066 | General Hospital | 2016-01-01 ~ 2017-12-31 |
Rockville General Hospital · Rockville General Hospital Esrd Satellite Unit At Windham | 375c Tuckie Road, North Windham, CT 06256 | Hemodialysis | 2005-01-01 ~ 2006-12-31 |
Hartford Hospital | 80 Seymour St and 200 Retreat Avenue, Hartford, CT 06106-3315 | General Hospital | 2020-01-01 ~ 2021-12-31 |
Griffin Hospital | 130 Division St, Derby, CT 06418-1326 | General Hospital | 2019-10-01 ~ 2021-09-30 |
Please comment or provide details below to improve the information on DANBURY HOSPITAL, THE.
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).