CONNECTICUT CHILDREN'S MEDICAL CENTER
Major Contractor


Address: 282 Washington St, Hartford, CT 06106-3322

CONNECTICUT CHILDREN'S MEDICAL CENTER (Credential# 952531) is licensed (Major Contractor) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2015. The license expiration date date is June 30, 2016. The license status is INACTIVE.

Business Overview

CONNECTICUT CHILDREN'S MEDICAL CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MCO.0902811. The credential type is major contractor. The effective date is July 1, 2015. The expiration date is June 30, 2016. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is inactive.

Basic Information

Licensee Name CONNECTICUT CHILDREN'S MEDICAL CENTER
Business Name CONNECTICUT CHILDREN'S MEDICAL CENTER
Credential ID 952531
Credential Number MCO.0902811
Credential Type MAJOR CONTRACTOR
Business Address 282 Washington St
Hartford
CT 06106-3322
Business Type CORPORATION
Status INACTIVE
Issue Date 2010-09-09
Effective Date 2015-07-01
Expiration Date 2016-06-30
Refresh Date 2017-05-16

Other licenses

ID Credential Code Credential Type Issue Term Status
930929 CH.00002CH Children's Hospital 2010-01-01 2020-01-01 - 2021-12-31 ACTIVE
143466 CSP.0008702-HOSP CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE
169884 FDR.0001631 FROZEN DESSERT RETAILER 2015-01-01 - 2015-12-31 INACTIVE

Connecticut Business Registration

Business ID 0206728
Business Name CONNECTICUT CHILDREN'S MEDICAL CENTER
State Citizenship Domestic/CT
Business Type Non-Stock
Business Status Active

Other locations

Licensee Name Office Address Credential Effective / Expiration
Connecticut Children's Medical Center 181 East Cedar Street, Newington, CT 06111 Public Charity-exempt From Financial Requirements ~
Connecticut Children's Medical Center · Waterbury Unit 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Office Location

Street Address 282 WASHINGTON ST
City HARTFORD
State CT
Zip Code 06106-3322

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea A Lepus 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Shilpa Guntaka 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Connecticut Children's Medical Center 282 Washington St, Hartford, CT 06106-3322 Children's Hospital 2020-01-01 ~ 2021-12-31
Caroline Debenedictis 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Logan Jerger 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Skurkis Md 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
James E Moore 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-08-01 ~ 2021-07-31
Glenn Flores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah Jessica Florence 282 Washington St, Hartford, CT 06106-3322 Physician Assistant 2020-07-01 ~ 2021-06-30
Anne Griffin Dudley 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John M Norko 282 Washington St Suite 5b, Hartford, CT 06106-3322 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jennifer Leslie Knod 282 Washington St Ste 1h, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Olga H Toro-salazar 282 Washington St # 2b, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Katalin M Ross 282 Washington St # 816, Hartford, CT 06106-3322 Dietitian/nutritionist 2019-12-01 ~ 2020-11-30
Lawrence Zemel 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Derek Y. Obayashi 282 Washington St Ste 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nehal S Parikh 282 Washington St Ste 5a, Hartford, CT 06106-3322 Physician/surgeon 2016-09-01 ~ 2017-08-31
Tingting Huang 282 Washington St, 4h, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raina Sinha 282 Washington St # 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2020-01-02 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type MAJOR CONTRACTOR
License Type + County MAJOR CONTRACTOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Connecticut Children's Medical Center Ambulatory Surgery Center 505 Farmington Ave, Farmington, CT 06032-1901 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Connecticut Children's Medical Center Infusion Clinic 10 Birdseye Drive, Farmington, CT 06032 Controlled Substance Registration for Hospitals 2019-01-14 ~ 2021-02-28
Connecticut Children's Medical Center Foundation Inc. 12 Charter Oak Place, Hartford, CT 06106 Public Charity-exempt From Financial Requirements 2010-11-02 ~
Children's Medical Center Corporation 300 Longwood Ave, Boston, MA 02115-5724 Public Charity-exempt From Financial Requirements ~
Children's National Medical Center 111 Michigan Ave, Nw, Washington, DC 20010 Public Charity-exempt From Financial Requirements ~
Children's Center of Cos Cob 300 Boston Post Road- Cos Cob School, Greenwich, CT 06807 Child Care Center 2016-11-01 ~ 2020-10-31
Children's Center 543 Route 169-first Congregational Church, Woodstock, CT 06281 Child Care Center 2009-04-09 ~
The Children's Center 197 Bushy Hill Road, Simsbury, CT 06070 Child Care Center 2017-03-01 ~ 2021-02-28
Children's Center 753 Fairfield Avenue, Bridgeport, CT 06604 Child Care Center 2001-01-26 ~ 2001-07-17
Our Children's Center 90 N Main St, West Hartford, CT 06107-1924 Child Care Center 2018-01-01 ~ 2021-12-31

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT CHILDREN'S MEDICAL CENTER.

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