KEVIN M CHANDON PA-C
Physician Assistant


Address: 79 Judson Ave, Woodbury, CT 06798-2713

KEVIN M CHANDON PA-C (Credential# 982339) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

KEVIN M CHANDON PA-C is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.002550. The credential type is physician assistant. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 79 Judson Ave, Woodbury, CT 06798-2713. The current status is active.

Basic Information

Licensee Name KEVIN M CHANDON PA-C
Credential ID 982339
Credential Number 23.002550
Credential Type Physician Assistant
Business Address 79 Judson Ave
Woodbury
CT 06798-2713
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-03-08
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2019-12-13

Other licenses

ID Credential Code Credential Type Issue Term Status
989350 CSP.0049823 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-03-23 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 79 JUDSON AVE
City WOODBURY
State CT
Zip Code 06798-2713

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anne A Hobson 79 Judson Ave, Woodbury, CT 06798 Real Estate Salesperson 2010-06-17 ~ 2011-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edwin R Cole 89 Judson Ave, Woodbury, CT 06798-2713 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
David H Daniels 83 Judson Ave, Woodbury, CT 06798-2713 Tv & Radio Electronic Technician 2013-09-06 ~ 2014-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Russell J Hardy 229 Bacon Pond Rd #114, Woodbury, CT 06798 Registered Nurse 2020-07-01 ~ 2021-06-30
Geoffrey S Middeleer 20 Roxbury Road, Woodbury, CT 06798 Landscape Architect 2020-08-01 ~ 2021-07-31
Elaine P Templeton 197 Carmel Hill Road, Woodbury, CT 06798 Real Estate Salesperson ~
Ayrica L Gelinas 65 Laurel Woods Road, Woodbury, CT 06798 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Christopher R Laux Grey Fox Trail, Woodbury, CT 06798 Architect 2020-08-01 ~ 2021-07-31
Diane L Robinson P O Box 208, Woodbury, CT 06798 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott Freitag 47 Woodbury Hill, Woodbury, CT 06798 Medication Administration Certification ~
Brenda L Lupo 31 Blueberry Lane, Woodbury, CT 06798 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer L Thompson 1280 Main St. North, Woodbury, CT 06798 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Eileen O Pflegl 3 Hazel Plain Road, Woodbury, CT 06798 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06798

Competitor

Search similar business entities

City WOODBURY
Zip Code 06798
License Type Physician Assistant
License Type + County Physician Assistant + WOODBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Domaine Chandon Chandon Brut Agrentina Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-01-01 ~ 2007-12-31
Domaine Chandon Chandon 2000 Cuvee Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-12-31 ~ 2013-12-29
Domaine Chandon Inc · Domaine Chandon 1 California Dr, Yountville, CA 94599-1426 Out of State Shipper Liquor 2020-03-06 ~ 2021-03-05
Domaine Chandon Chandon Brut Fresco Argentina Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-01-01 ~ 2007-12-31
Kevin L Pedneault 15 Fairmont St, Wethersfield, CT 06109-2212 Physician Assistant 2020-05-01 ~ 2021-04-30
Kevin Eric Hwang 17 Lyon Ave, Greenwich, CT 06830-6206 Physician Assistant 2020-06-01 ~ 2021-05-31
Kevin C Calyer Pa 460 Hartford Tpke, Vernon, CT 06066 Physician Assistant 2006-02-16 ~ 2007-04-30
Kevin E Wood 43 Terese Rd, Beacon Falls, CT 06403-1240 Physician Assistant 2020-07-01 ~ 2021-06-30
Kevin F Ryan 12 Walker Road, Ware, MA 01082 Physician Assistant 1997-08-22 ~ 1998-09-30
Kevin R Mcdonald 100 Oakview Drive, Trumbull, CT 06611 Physician Assistant 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on KEVIN M CHANDON PA-C.

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