BOZENA K. MALYSZKO
Physician/surgeon


Address: Bridgeport Hospital, Bridgeport, CT 06610

BOZENA K. MALYSZKO (Credential# 1086409) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.

Business Overview

BOZENA K. MALYSZKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.051384. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is Bridgeport Hospital, Bridgeport, CT 06610. The current status is approved.

Basic Information

Licensee Name BOZENA K. MALYSZKO
Credential ID 1086409
Credential Number 1.051384
Credential Type Physician/Surgeon
Business Address Bridgeport Hospital
Bridgeport
CT 06610
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2012-09-14
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1631339 CSP.0070248 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2019-06-03 2019-06-03 - 2021-02-28 ACTIVE
1119664 CSP.0053561 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2012-09-18 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address Bridgeport Hospital
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Park Avenue Medical Center Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ashwin Deshmukh Bridgeport Hospital, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-06-28 ~ 2021-02-28
Steven L. Belmont Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bernard B Jordan Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Vinson T Varughese Bridgeport Hospital, Bridgeport, CT 06610 Physician Assistant 2019-04-01 ~ 2020-03-31
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Shawn Nguyen Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Tess T Jacob Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2015-04-13 ~ 2017-02-28
Benjamin E Bailey Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Arti Singh Bridgeport Hospital, Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2012-10-03 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Belma Dedovic 68 Barclay St, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Physician/Surgeon
License Type + County Physician/Surgeon + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher Malyszko · Malyszko Landscaping 50 Sandy Brook Drive, New Britain, CT 06053 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Bozena M Strzalkowska 98 Fairview Ave, Port Washington, NY 11050 Physician/surgeon 1994-04-20 ~ 1995-06-30
Malyszko Landscaping LLC 50a Sandy Brook Dr, New Britain, CT 06053-2008 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Malyszko Properties LLC 50 Sandy Brook Dr, New Britain, CT 06053-2008 Home Improvement Contractor 2017-09-01 ~ 2018-11-30
Bozena Czapka 75 Kings Highway Cutoff Fl 5, Fairfield, CT 06824-5340 Physician Assistant 2020-06-01 ~ 2021-05-31
Magdalena Malyszko 5 Beech St, Derby, CT 06418-2303 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Alice A Malyszko 39 Stardust Dr, Enfield, CT 06082 Notary Public Appointment 1993-02-01 ~ 1998-01-31
Jenna M Malyszko 10 West River Rd, East Windsor, CT 06088 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Sabina Malyszko 183 Seaside Avenue, Bridgeport, CT 06605 Notary Public Appointment 2002-06-01 ~ 2007-05-31
Bozena Ewa Patrosz 12 Scout Trl, Darien, CT 06820-4323 Esthetician ~

Improve Information

Please comment or provide details below to improve the information on BOZENA K. MALYSZKO.

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