HARTFORD HOSPITAL-LIFE STAR
Licensed Ems Organization


Address: Po Box 5037, Hartford, CT 06102-5037

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address PO BOX 5037
City HARTFORD
State CT
Zip Code 06102-5037

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type Licensed EMS Organization
License Type + County Licensed EMS Organization + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HARTFORD HOSPITAL-LIFE STAR.

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