ST VINCENT'S MEDICAL CENTER
Controlled Substance Registration for Hospitals


Address: 2800 Main St, Bridgeport, CT 06606-4201

ST VINCENT'S MEDICAL CENTER (Credential# 149720) is licensed (Controlled Substance Registration for Hospitals) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

ST VINCENT'S MEDICAL CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0001459-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 2800 Main St, Bridgeport, CT 06606-4201. The current status is active.

Basic Information

Licensee Name ST VINCENT'S MEDICAL CENTER
Business Name ST VINCENT'S MEDICAL CENTER
Credential ID 149720
Credential Number CSP.0001459-HOSP
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
Credential SubCategory HOSP
Business Address 2800 Main St
Bridgeport
CT 06606-4201
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-12-16

Office Location

Street Address 2800 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606-4201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vahab Nemati 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2024-06-30
Federico Delgado-hernandez 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Maria Morel Almonte 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Saumya Batra 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Lyndsay Hauser 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Buadi Tandoh 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Jason Xenakis 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Sergio Reyes Salcedo 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Mahmoud Abdelrahman 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Justyna Michalik 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thomas A. Raskauskas 2754 Main St, Bridgeport, CT 06606-4201 Physician/surgeon 2018-09-01 ~ 2019-08-31
Deborah T Akanya St Vincents Medical Center, Bridgeport, CT 06606-4201 Resident Physician 2019-07-01 ~ 2022-06-30
Ryan T Sieberg 2800 Main St Level 3 Medical Ed, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Millicent Amankwah 2800 Main St # Lv3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arsalan A Alvi 2800 Main St Dept Medicine, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Arnaldo A Rodriguez Rivera 2800 Main St Dept Of, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Edin Adilovic 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Michael Chau Viray Md 2800 Main St # 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Armais Akovbyan 2800 Main Street, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raluca L Cozmuta 2800 Main St # Level3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06606-4201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
St. Vincent's Medical Center 2800 Main St, Bridgeport, CT 06606-4201 General Hospital 2019-10-01 ~ 2021-09-30
Midstate Medical Center 61 Pomeroy Avenue, Meriden, CT 06450 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Shoreline Medical Center 111 Goose Ln Ste 1300, Guilford, CT 06437-5101 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Midstate Medical Center 435 Lewis Ave, Meriden, CT 06451-2101 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Joseph A Vitterito St. Vincent's Medical Center, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William Cusick St. Vincent's Medical Center, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aman Q Aminzay Saint Vincent Medical Center, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2011-12-21 ~ 2013-02-28
St. Vincent's Medical Center Auxiliary 2800 Main Street, Bridgeport, CT 06606 Public Charity-exempt From Financial Requirements ~
John J Lawrence Md · Saint Vincent's Medical Center 594 A Sioux Ln, Stratford, CT 06614 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Matthew G Carlson St Vincent's Medical Center; Dept of Surgery, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ST VINCENT'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