HARTFORD HOSPITAL-LIFE STAR (Credential# 939486) is licensed (Licensed Ems Organization) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
HARTFORD HOSPITAL-LIFE STAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #L.0L064P1. The credential type is licensed ems organization. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is Po Box 5037, Hartford, CT 06102-5037. The current status is active.
Licensee Name | HARTFORD HOSPITAL-LIFE STAR |
Business Name | HARTFORD HOSPITAL-LIFE STAR |
Doing Business As | HARTFORD HOSPITAL-LIFE STAR |
Credential ID | 939486 |
Credential Number | L.0L064P1 |
Credential Type | Licensed EMS Organization |
Business Address |
Po Box 5037 Hartford CT 06102-5037 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-01-03 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2020-01-06 |
Street Address | PO BOX 5037 |
City | HARTFORD |
State | CT |
Zip Code | 06102-5037 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew Ding | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Muhammad Saad | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-02-01 ~ 2024-01-31 |
Marina Rosengren | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2018-07-01 ~ 2022-06-30 |
Catherine M Hosley Md | Po Box 5037, Hartford, CT 06102-5037 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Sarah S Boyd | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Helaine F Bertsch Md · Gray Cancer Center, Hartford Hosp | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Graeme S Mchenry | Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2019-03-04 ~ 2019-03-31 |
Julie A Tenbrook | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
M Magdy A Migeed Md | Po Box 5037, Hartford, CT 06102-5037 | Physician/surgeon | 2006-05-04 ~ 2007-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Danielle Brainard | 80 Seymour St Po Box 5037, Hartford, CT 06102-5037 | Resident Dentist | 2020-07-01 ~ 2021-06-30 |
Lilly Rizzo | 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
David I Silverman Md | Hartford Hospital, Hartford, CT 06102-5037 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Erica A Schuyler Md | Hartford Hospital/neurology, Hartford, CT 06102-5037 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Heather R Leonard | Hartford Hospital Emergency Department, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy S Boyd Md | Hartford Hospital/gray Cancer Ctr, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hartford Hospital | Dept of Food and Nutrition Services, Hartford, CT 06102-5037 | Vending Machine Operator | 2012-07-01 ~ 2013-06-30 |
Orlando C Kirton Md | Hartford Hospital-dept of Surgery, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Charles Ingardia Md | Hartford Hospital/prenatal Testing, Hartford, CT 06102-5037 | Physician/surgeon | 2014-04-01 ~ 2015-03-31 |
James J Glazier | Cardial Lab, Hartford, CT 06102-5037 | Physician/surgeon | 1995-07-05 ~ 1996-05-31 |
Find all Licenses in zip 06102-5037 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sivabalaji Kaliamurthy | 80 Seymour Street, Hartford, CT 06102 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Erica S Hammer | 85 Jefferson Ave Ste 625, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joseph A Digiuseppe | Dept of Pathology, Hartford, CT 06102 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Joseph V Portereiko Do | Hartford Hospital : Department of Surgery, Hartford, CT 06102 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Vasanthy Thevarajah | Hardfort Hospital, Hartford, CT 06102 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Elaine Manson | 135 Dapex, Hartford, CT 06102 | Medication Administration Certification | ~ |
Valridine Durrant | 2718 Main St, Hartford, CT 06102 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Jennifer Susan Thran | 80 Seymore St, Hartford, CT 06102 | Registered Nurse | ~ |
Monique M Vaughan | 401 Granby Street, Hartford, CT 06102 | Real Estate Salesperson | ~ |
Bruce M Kaplan Md | Hartford Hospital Gray Cancer Center, Hartford, CT 06102 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06102 |
City | HARTFORD |
Zip Code | 06102 |
License Type | Licensed EMS Organization |
License Type + County | Licensed EMS Organization + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Spirit of Life Organization | Po Box 134, North Haven, CT 06473 | Public Charity-exempt From Financial Requirements | ~ |
Middlesex Hospital | 28 Crescent St Dept Of, Middletown, CT 06457-3654 | Licensed Ems Organization | 2020-01-01 ~ 2020-12-31 |
Life Is Grand Wines - Love of My Life | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-12-14 ~ 2020-12-13 |
Hartford Hospital | 80 Seymour St and 200 Retreat Avenue, Hartford, CT 06106-3315 | General Hospital | 2020-01-01 ~ 2021-12-31 |
Bristol Hospital Ems LLC · Bristol Hospital Ems, LLC | 371 Terryville Ave, Bristol, CT 06010-4029 | Licensed Ems Organization | 2020-01-01 ~ 2020-12-31 |
Lus Life Inc | American Convnce Mart, East Hartford, CT 06108 | Non Legend Drug Permit | ~ 1994-12-31 |
Life Outreach International Association of Churches Inc. · Life Outreach International; Life Today; Life | 1801 W Euless Blvd, Euless, TX 76040-6828 | Public Charity-exempt From Financial Requirements | 1997-08-28 ~ |
Life Quest Usa, Inc. · Life Quest Usa | 15 E Main St Ste 13c, Central Village, CT 06332-3260 | Homemaker Companion Agency | 2020-01-06 ~ 2020-10-31 |
Life Matters Worldwide · Fka Baptists for Life Inc | 5075 Clay Ave Sw Ste C, Grand Rapids, MI 49548-5502 | Public Charity | 2014-12-01 ~ 2015-11-30 |
Gold Star LLC | Po Box 1134, Hartford, CT 06143 | Home Improvement Contractor | 1998-07-08 ~ 1998-11-30 |
Please comment or provide details below to improve the information on HARTFORD HOSPITAL-LIFE STAR.
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).