Best licensed Physician Assistant in Norwalk, CT

License number
New York 019349
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Nov 6, 2015
Type
PHYSICIAN ASSISTANT
License number
New York 013176
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Feb 26, 2009
Type
PHYSICIAN ASSISTANT
License number
New York 008570
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Jan 3, 2002
Type
PHYSICIAN ASSISTANT
License number
New York 016009
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Sep 19, 2012
Type
PHYSICIAN ASSISTANT
License number
New York 005011
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Feb 9, 1995
Type
PHYSICIAN ASSISTANT
License number
New York 007264
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Jan 10, 2000
Type
PHYSICIAN ASSISTANT
License number
New York 014394
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Oct 15, 2010
Type
PHYSICIAN ASSISTANT
License number
New York 019563
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Feb 29, 2016
Type
PHYSICIAN ASSISTANT
License number
New Jersey 25MP00315100
Address
Norwalk, CT
Category
Physician Assistants
Issued Date
Jul 31, 2013
Expiration Date
Aug 31, 2017
Type
Physician Assistant
License number
New York 017048
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Sep 25, 2013
Type
PHYSICIAN ASSISTANT
License number
New York 004627
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Dec 30, 1993
Type
PHYSICIAN ASSISTANT
License number
New York 001558
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Dec 5, 1980
Type
PHYSICIAN ASSISTANT
License number
New Jersey 25MP00102300
Address
Norwalk, CT
Category
Physician Assistants
Issued Date
Jan 27, 2003
Expiration Date
Aug 31, 2003
Type
Physician Assistant
License number
Florida 3595
Address
40 Prospect St APT 2E BLDG #1, Norwalk, CT 06850
Category
Health Care
Issued Date
May 27, 1998
Effective Date
Feb 24, 2002
Expiration Date
Jan 31, 2000
Type
Physician Assistant
License number
New York 018956
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Aug 20, 2015
Type
PHYSICIAN ASSISTANT
License number
Florida 9107220
Address 2
187 Flax Hill Rd UNIT C8, Norwalk, CT 06854
401 NW 42Nd Ave, Fort Lauderdale, FL 33317
Category
Health Care
Issued Date
May 7, 2013
Effective Date
May 7, 2013
Expiration Date
Jan 31, 2018
Type
Physician Assistant
License number
New York 009929
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Mar 24, 2004
Type
PHYSICIAN ASSISTANT
License number
Florida 9103479
Address
25 Grand St, Norwalk, CT 06851
Category
Health Care
Issued Date
Sep 19, 2005
Effective Date
Feb 17, 2010
Expiration Date
Jan 31, 2008
Type
Physician Assistant
License number
New York 016131
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Oct 9, 2012
Type
PHYSICIAN ASSISTANT
License number
New York 018427
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Feb 9, 2015
Type
PHYSICIAN ASSISTANT
License number
New York 016098
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Oct 2, 2012
Type
PHYSICIAN ASSISTANT
License number
New York 002099
Address
Norwalk, CT
Category
Registered Physician Assistant
Issued Date
Dec 10, 1982
Type
PHYSICIAN ASSISTANT
License number
Florida 9103650
Address 2
40 Prospect Ave BLDG 1, APT 1K, Norwalk, CT 06850
1665 Leverette St, Detroit, MI 48216
Category
Health Care
Issued Date
Jan 31, 2006
Effective Date
Feb 17, 2010
Expiration Date
Jan 31, 2008
Type
Physician Assistant