SASCO HILL SURGERY CENTER
Out-patient Surgical Facility


Address: 2600 Post Road, Southport, CT 06890

SASCO HILL SURGERY CENTER (Credential# 1791307) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is October 3, 2019. The license expiration date date is September 30, 2021. The license status is ACTIVE.

Business Overview

SASCO HILL SURGERY CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000365. The credential type is out-patient surgical facility. The effective date is October 3, 2019. The expiration date is September 30, 2021. The business address is 2600 Post Road, Southport, CT 06890. The current status is active.

Basic Information

Licensee Name SASCO HILL SURGERY CENTER
Business Name SASCO HILL SURGERY CENTER
Doing Business As SASCO HILL SURGERY CENTER
Credential ID 1791307
Credential Number ASC.0000365
Credential Type Out-Patient Surgical Facility
Business Address 2600 Post Road
Southport
CT 06890
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-10-04
Effective Date 2019-10-03
Expiration Date 2021-09-30
Refresh Date 2020-01-13

Office Location

Street Address 2600 POST ROAD
City SOUTHPORT
State CT
Zip Code 06890

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nirmala L Monteiro Md 2600 Post Road, Southport, CT 06890 Physician/surgeon 2020-08-01 ~ 2021-07-31
Bradford S Chervin 2600 Post Road, Southport, CT 06890 Physician/surgeon 2020-04-01 ~ 2021-03-31
Pamela E Jackson Md 2600 Post Road, Southport, CT 06890 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael J Reynolds 2600 Post Road, Southport, CT 06890 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles L Mellinger IIi 2600 Post Road, Southport, CT 06490 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
William A Dasilva · Southport Brewing Company 2600 Post Road, Southport, CT 06490 Caterer 2013-09-14 ~ 2014-09-13
Connie C Seo 2600 Post Road, Southport, CT 06890 Chiropractor 2008-12-26 ~ 2010-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alexander Esposito 312 High Meadow Rd, Southport, CT 06890 Architect 2020-08-01 ~ 2021-07-31
Christina Muller 243 Sturbridge Lane, Southport, CT 06890 Licensed Clinical Social Worker ~
Carmen R Weber 45 Split Rock Road, Southport, CT 06890 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Cher A Anderson 10 Anvil Road, Southport, CT 06890 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Christal L T Rodenhiser 193 Osborne Ln, Southport, CT 06890 Registered Nurse 2020-08-01 ~ 2021-07-31
David S Parker P.o. Box 491, Southport, CT 06890 Architect 2020-08-01 ~ 2021-07-31
Peter H Ventriglia 60 Chester Pl, Southport, CT 06890 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Jennifer Adell Efstathiou 237 Woodrow Avenue, Southport, CT 06890 Esthetician ~
Brenda L Vanfleet 160 Range Rd, Southport, CT 06890 Dental Hygienist 2020-06-01 ~ 2021-05-31
John S Brice 71 Old Post Rd, Southport, CT 06890 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06890

Competitor

Search similar business entities

City SOUTHPORT
Zip Code 06890
License Type Out-Patient Surgical Facility
License Type + County Out-Patient Surgical Facility + SOUTHPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rocky Hill Surgery Center, LLC 1111 Cromwell Avenue, Building 1, Rocky Hill, CT 06067 Out-patient Surgical Facility 2019-11-01 ~ 2021-09-30
Orthopedic Assoicates Surgery Center · Orthopedic Associates Surgery Center 150 Enterprise Dr, Rocky Hill, CT 06067-3579 Out-patient Surgical Facility 2018-12-07 ~ 2020-09-30
Ct Plastic Surgery Center Inc. · Plastic Surgery Center, Inc. 120 Hebron Avenue, Glastonbury, CT 06033 Out-patient Surgical Facility 2010-10-08 ~ 2010-12-31
Lighthouse Surgery Center 129 Woodland Street, Hartford, CT 06105 Out-patient Surgical Facility 2020-02-05 ~ 2021-12-31
Hartford Hospital Eye Surgery Center · Constitution Eye Surgery Center, LLC 505 Willard Ave, Newington, CT 06111-2650 Out-patient Surgical Facility 2009-10-01 ~ 2011-09-30
Shoreline Surgery Center LLC · Shoreline Surgery Center, LLC 111 Goose Ln, Guilford, CT 06437-5101 Out-patient Surgical Facility 2018-04-01 ~ 2020-03-31
Aesthetic Surgery Center 330 Orchard St Ste 211, New Haven, CT 06511-4429 Out-patient Surgical Facility 2016-01-01 ~ 2017-12-31
Center for Ambulatory Surgery LLC · Center for Ambulatory Surgery, LLC 32 Imperial Ave, Westport, CT 06880-4328 Out-patient Surgical Facility 2013-10-01 ~ 2015-09-30
Connecticut Surgery Center 81 Gillette St, Hartford, CT 06105 Out-patient Surgical Facility 2019-04-01 ~ 2021-03-31
Connecticut Surgery Center 55 South Rd Ste 100, Farmington, CT 06032-2022 Out-patient Surgical Facility 2020-01-21 ~ 2021-12-31

Improve Information

Please comment or provide details below to improve the information on SASCO HILL SURGERY 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