MAGDALENA ZUZEK (Credential# 1647162) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 24, 2019. The license expiration date date is June 30, 2022. The license status is ACTIVE.
MAGDALENA ZUZEK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062603-RES. The credential type is resident physician. The effective date is June 24, 2019. The expiration date is June 30, 2022. The business address is 267 Grant St., Bridgeport, CT 06610. The current status is active.
Licensee Name | MAGDALENA ZUZEK |
Credential ID | 1647162 |
Credential Number | 1.062603-RES |
Credential Type | Resident Physician |
Credential SubCategory | RES |
Business Address |
267 Grant St. Bridgeport CT 06610 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-06-24 |
Effective Date | 2019-06-24 |
Expiration Date | 2022-06-30 |
Refresh Date | 2019-04-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1669277 | CSP.0071585 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2019-06-25 | 2019-06-25 - 2021-02-28 | ACTIVE |
Street Address | 267 Grant St. |
City | Bridgeport |
State | CT |
Zip Code | 06610 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashwin Deshmukh | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2024-06-30 |
Jacob Nasser | 267 Grant St., Bridgeport, CT 06610 | Resident Podiatrist | 2020-06-22 ~ 2023-06-30 |
Anne Sarie Cossogue | 267 Grant St., Bridgeport, CT 06610 | Resident Podiatrist | 2020-06-22 ~ 2023-06-30 |
Anas Bamashmos | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ashkan Heshmatzadeh Behzadi | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Ayah Megahed | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-07-01 ~ 2023-06-30 |
Joshua Hillman | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Freddy Duarte Lau | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Anant Shukla | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Sameer Dawoodi | 267 Grant St., Bridgeport, CT 06610 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Find all Licenses in the same address |
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 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
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 |
Find all Licenses in zip 06610 |
City | Bridgeport |
Zip Code | 06610 |
License Type | Resident Physician |
License Type + County | Resident Physician + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Magdalena Plasilova | 20 York Street, New Haven, CT 06510 | Resident Physician | 2014-06-27 ~ 2021-06-30 |
Pascual Toso Malbec Cabernet Magdalena Toso Mendoza Magdalena | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-12-20 ~ 2015-12-19 |
Santiago Queirolo Magdalena Reservado | CT | Liquor Brand Label | 2020-02-19 ~ 2026-02-17 |
Favia Red La Magdalena Napa Valley | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2013-09-10 ~ 2016-09-08 |
Pascual Toso Magdalena Toso | Conecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-24 ~ 2022-06-22 |
Hermann J Wiemer Riesling Magdalena Vineyard | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-01-30 ~ 2021-01-28 |
Pascual Toso Magdalena Toso Malbec | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-11-14 ~ 2014-11-12 |
Favia La Magdalena Napa Valley Red Winery Direct | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-03-21 ~ 2009-03-20 |
Favia Cabernet Sauvignon /cabernet Franc La Magdalena | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-10-07 ~ 2019-10-06 |
Santa Magdalena Maule Valley Carmenere Chile | Ct Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-12-11 ~ 2021-12-10 |
Please comment or provide details below to improve the information on MAGDALENA ZUZEK.
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).