HEALTH CENTER PHARMACY III
Pharmacy


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

HEALTH CENTER PHARMACY III (Credential# 39094) is licensed (Pharmacy) with Connecticut Department of Consumer Protection. The license effective date is September 1, 1996. The license expiration date date is August 31, 1997. The license status is INACTIVE.

Business Overview

HEALTH CENTER PHARMACY III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCY.0001464. The credential type is pharmacy. The effective date is September 1, 1996. The expiration date is August 31, 1997. The business address is 267 Grant St, Bridgeport, CT 06610-2805. The current status is inactive.

Basic Information

Licensee Name HEALTH CENTER PHARMACY III
Business Name HEALTH CENTER PHARMACY III
Credential ID 39094
Credential Number PCY.0001464
Credential Type PHARMACY
Business Address 267 Grant St
Bridgeport
CT 06610-2805
Business Type BUSINESS
Status INACTIVE
Effective Date 1996-09-01
Expiration Date 1997-08-31
Refresh Date 2018-07-06

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
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
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
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 PHARMACY
License Type + County PHARMACY + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Health Center Pharmacy Inc 50 Ridgefield Ave, Bridgeport, CT 06610 Wholesaler of Drugs, Cosmetics & Medical Devices 1997-01-03 ~ 1997-06-30
Health Partners Refill Center Pharmacy 9700 W 76th St, Eden Prairie, MN 55344-4201 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31
Harmony Pharmacy & Health Center Inc 84 East Putnam Ave, Greeniwch, CT 06830 Pharmacy 2008-09-01 ~ 2009-08-31
Washington Health Center & Pharmacy 5 Bryan Hall Plaza, Washington Depot, CT 06794 Pharmacy 2016-09-01 ~ 2017-08-31
Carolina Compounding Pharmacy & Health Center 254 Towne Village Dr, Cary, NC 27513-8910 Nonresident Pharmacy 2016-04-25 ~ 2016-08-31
Charter Oak Health Center Pharmacy 21 Grand St, Hartford, CT 06106-1541 Pharmacy 2019-09-01 ~ 2020-08-31
Uconn Health Center Pharmacy 270 Farmington Ave Ste 108, Farmington, CT 06032-1965 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Cornell Scott - Hill Health Center Pharmacy 428 Columbus Ave, New Haven, CT 06519-1233 Pharmacy 2019-09-01 ~ 2020-08-31
First Choice Health Centers · First Choice Health Center Pharmacy 110 Connecticut Blvd, East Hartford, CT 06108-3013 Pharmacy ~
Uconn Health Center · Paul Kramer Phd Dept of Pharmacy Mc2205, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31

Improve Information

Please comment or provide details below to improve the information on HEALTH CENTER PHARMACY III.

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