ERIN P STRONG
Pharmacist


Address: 15 Livingston St, Bridgeport, CT 06605-3302

ERIN P STRONG (Credential# 1424512) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

ERIN P STRONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0014141. The credential type is pharmacist. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 15 Livingston St, Bridgeport, CT 06605-3302. The current status is active.

Basic Information

Licensee Name ERIN P STRONG
Credential ID 1424512
Credential Number PCT.0014141
Credential Type PHARMACIST
Business Address 15 Livingston St
Bridgeport
CT 06605-3302
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-10-16
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2020-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1241082 PCI.0007693 PHARMACY INTERN 2014-08-29 2014-08-29 - 2017-09-30 INACTIVE
1025507 PTN.0013579 PHARMACY TECHNICIAN 2011-07-22 2014-04-01 - 2015-03-31 INACTIVE

Office Location

Street Address 15 LIVINGSTON ST
City BRIDGEPORT
State CT
Zip Code 06605-3302

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Destefano Construction LLC 67 Livingston St, Bridgeport, CT 06605-3302 Home Improvement Contractor 2019-10-17 ~ 2020-11-30
Stella M Whittle 35 Livingston St, Bridgeport, CT 06605-3302 Real Estate Salesperson 2012-06-01 ~ 2013-05-31
Matthew J Dastefano 67 Livingston St, Bridgeport, CT 06605-3302 Home Improvement Salesperson 2012-09-28 ~ 2013-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Maria Etelvina Lema 20 Orland St, Bridgeport, CT 06605 Nail Technician ~
Michelle Maldonado M�ndez 182 Monroe St, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Latavia Henderson 178 Lewis Street, Bridgeport, CT 06605 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Onedu Nnenna Benson 285 Laurel Avenue, Bridgeport, CT 06605 Licensed Practical Nurse ~
Gregory A Korth 137 Fayerweather Ter, Bridgeport, CT 06605 Architect 2020-08-01 ~ 2021-07-31
Kim Anh Ho 108 Wood Avenue, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria-elena Melchor Mora 653 Colorado Ave, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jennifer Nelson 148 St Stephens Road, Bridgeport, CT 06605 Esthetician ~
Santa Fuel Inc 133 Admiral St, Bridgeport, CT 06605 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06605

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06605
License Type PHARMACIST
License Type + County PHARMACIST + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Strong Spirits Inc 1010 Withrow Ct, Bardstown, KY 40004 Out of State Shipper Liquor 2011-11-25 ~ 2012-09-01
Daniel J Morawiec 9 Strong St, Palmer, MA 01069 Pharmacist 2020-02-01 ~ 2022-01-31
Strong Arms Shiraz (ms Strong Arms) Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2007-11-19 ~ 2010-11-18
Suzanne L. Strong 66 Brook Ct, East Amherst, NY 14051 Pharmacist 2020-02-01 ~ 2022-01-31
Samuel R Strong 64 Van Zant St Unit B, Norwalk, CT 06855-1918 Pharmacist 2020-02-01 ~ 2022-01-31
The Rowland R Strong and Elizabeth H Strong Memorial Scholarship Fund Inc 144 Oxford Road, Unit 1b, Oxford, CT 06478 Public Charity 2020-06-01 ~ 2021-05-31
James F Strong · Strong Improvements 50 Dean Dr, Newington, CT 06111-4311 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Dennis E Beisaw 800 S Strong Rd, Strong, ME 04983-3222 Heating, Piping & Cooling Limited Journeyperson 2017-04-04 ~ 2017-08-31
Michael P Strong · Strong Builders 44 Carriage Dr, Clinton, CT 06413-1828 Home Improvement Contractor 2020-06-19 ~ 2020-11-30
Charlene Strong Day · Strong Maintenance Systems 601 Boston Post Road, Milford, CT 06460 Home Improvement Contractor 2002-12-01 ~ 2003-11-30

Improve Information

Please comment or provide details below to improve the information on ERIN P STRONG.

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