MIDDLESEX SURGICAL CENTER (Credential# 185567) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
MIDDLESEX SURGICAL CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0025754. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 530 Saybrook Road, Middletown, CT 06457. The current status is inactive.
Licensee Name | MIDDLESEX SURGICAL CENTER |
Business Name | MIDDLESEX SURGICAL CENTER |
Doing Business As | WILLIAM C PLANETA DIR PHY |
Credential ID | 185567 |
Credential Number | CSP.0025754 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
530 Saybrook Road Middletown CT 06457 |
Business Type | BUSINESS |
Status | INACTIVE |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
Street Address | 530 SAYBROOK ROAD |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Conversion Data · Middlesex Surgical Center | 530 Saybrook Road, Middletown, CT 06457 | Out-patient Surgical Facility | ~ 1997-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Middlesex Endoscopy Center LLC · Middlesex Endoscopy Center, LLC | 410 Saybrook Rd Ste 200, Middletown, CT 06457-4777 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Middlesex Center for Advanced Orthopedic Surgery LLC · Middlesex Center for Advanced Orthopedic Surgery, LLC | 510 Saybrook Rd, Middletown, CT 06457-4789 | Out-patient Surgical Facility | 2020-04-01 ~ 2022-03-31 |
Conversion Data · Middlesex Surgical Center | 530 Saybrook Road, Middletown, CT 06457 | Out-patient Surgical Facility | ~ 1997-09-30 |
Surgical Center of Connecticut, LLC, The | 4920 Main St, Bridgeport, CT 06606-1300 | Out-patient Surgical Facility | 2020-04-01 ~ 2022-03-31 |
Ridgefield Surgical Center LLC · Ridgefield Surgical Center, LLC | 901 Ethan Allen Highway, Ridgefield, CT 06877 | Out-patient Surgical Facility | 2010-07-01 ~ 2012-06-30 |
Shr Surgical Center Limited Partnership · Stamford Surgical Center | 32 Strawberry Hill Court, Stamford, CT 06902 | Out-patient Surgical Facility | 2002-08-30 ~ 2004-06-30 |
Surgical Center of Ct. Limited Liability Company · Surgical Center of Ct., LLC | 3101 Main St, Bridgeport, CT 06606-4263 | Out-patient Surgical Facility | 2013-04-01 ~ 2015-03-31 |
Fairfield County Surgical Center | 605 West Avenue, Norwalk, CT 06850 | Out-patient Surgical Facility | 2009-04-01 ~ 2011-03-31 |
Western Connecticut Orthopedic Surgical Center, LLC · Western Connecticut Orhopedic Surgical Center, LLC | 226 White St, Danbury, CT 06810-6814 | Out-patient Surgical Facility | 2018-10-01 ~ 2020-09-30 |
Personal Choice Surgical Center, LLC | 85 Church St Ste 500, Middletown, CT 06457-3647 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on MIDDLESEX SURGICAL CENTER.
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).