LAUREN ROTH
Resident Physician


Address: 267 Grant St, Bridgeport, CT 06610-2805

LAUREN ROTH (Credential# 2036307) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 22, 2020. The license expiration date date is June 30, 2024. The license status is ACTIVE.

Business Overview

LAUREN ROTH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065265-RES. The credential type is resident physician. The effective date is June 22, 2020. The expiration date is June 30, 2024. The business address is 267 Grant St, Bridgeport, CT 06610-2805. The current status is active.

Basic Information

Licensee Name LAUREN ROTH
Credential ID 2036307
Credential Number 1.065265-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 267 Grant St
Bridgeport
CT 06610-2805
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-06-22
Effective Date 2020-06-22
Expiration Date 2024-06-30
Refresh Date 2020-04-17

Other licenses

ID Credential Code Credential Type Issue Term Status
2036615 CSP.0073715 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2020-04-20 2020-04-20 - 2021-02-28 ACTIVE

Office Location

Street Address 267 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Benjamin Hans Jeuk 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-06-22 ~ 2023-06-30
Lucia Plichtova 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Kwabena Sefah Nketiah Sarpong 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Prajna D'silva 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Fabricio Malaguez Webber 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Deepak Vangipuram 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gilead I Lancaster Md 267 Grant St Fl 10, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Nabil A Atweh 267 Grant St Fl 8, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edwin Jin Su Lee 297 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-08-11 ~ 2019-02-28
Wilhelmina Jackson 226 Mill Hill Ave., Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joanna Zolkowski-wynne 267 Grant St # 5000, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Edosa I Odaro 267 Grant Street, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Resident Physician
License Type + County Resident Physician + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lauren Meiss 101 Orange St # 330, New Haven, CT 06510-3108 Resident Physician 2020-07-01 ~ 2021-06-30
Lauren Drake 24 Hospital Ave, Danbury, CT 06810-6099 Resident Physician 2020-06-22 ~ 2026-06-30
Lauren A Kuchmak 10 Whisper Ln, Smithtown, NY 11787 Resident Physician 2018-05-08 ~ 2018-05-18
Lauren Gluck 3450 Wayne Ave, Bronx, NY 10467-2510 Resident Physician 2018-07-01 ~ 2021-06-30
Lauren Page 1 Hospital Plaza, Stamford, CT 06902 Resident Physician 2020-07-01 ~ 2024-06-30
Lauren E Kascak 660 White Plains Rd, Trumbull, CT 06611-4860 Resident Physician 2020-06-11 ~ 2021-06-30
Jayme Lauren Puff 20 York St, New Haven, CT 06510 Resident Physician 2016-07-07 ~ 2020-06-30
Amy Lauren Cohen 226 Lloyd Lane, Wynnewood, PA 19096 Resident Physician 2020-07-01 ~ 2022-06-30
Lauren K Szolomayer 116 Court St Apt 1204, New Haven, CT 06511-6956 Resident Physician 2018-08-01 ~ 2019-07-31
Lauren Marie Mcallister 5 Priscilla Rd, West Haven, CT 06516-7944 Resident Physician 2020-06-15 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on LAUREN ROTH.

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