DAVID M GOLDENBERG
Physician/surgeon


Address: 107 Newtown Road, Danbury, CT 06810

DAVID M GOLDENBERG (Credential# 547601) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

DAVID M GOLDENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.029132. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 107 Newtown Road, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name DAVID M GOLDENBERG
Credential ID 547601
Credential Number 1.029132
Credential Type Physician/Surgeon
Business Address 107 Newtown Road
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1988-06-17
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
155933 CSP.0016320 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 107 NEWTOWN ROAD
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Purvi P. Shah 107 Newtown Road, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michael Taylor Drobbin 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prashant Soni Md 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sohel M Islam 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jocelyn Fillian Dore 107 Newtown Road, Danbury, CT 06810 Audiologist 2020-01-01 ~ 2020-12-31
Joseph R Gordon 107 Newtown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Physician/Surgeon
License Type + County Physician/Surgeon + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Goldenberg Md 9 St Ronan Terrace, New Haven, CT 06511 Physician/surgeon 1997-01-27 ~ 1998-03-31
Gidon F Goldenberg 100 Broadway, North Haven, CT 06473-2365 Physician/surgeon 2020-03-01 ~ 2021-02-28
Arnold Goldenberg Md 179 North Main Street, West Hartford, CT 06107-1258 Physician/surgeon 2015-03-01 ~ 2016-02-29
David Goldenberg 170 Earle Ave, Lynbrook, NY 11563 Electrical Limited Contractor ~
Murry A Goldenberg Textiles 1601 Valley View Ln, Farmers Branch, TX 75234 Supply Dealer of Bedding & Upholstered Furniture 2006-05-01 ~ 2007-04-30
David D Giardina 10 Little Fox La, Westport, CT 06880 Physician/surgeon 2004-07-06 ~ 2005-07-31
David J Rea 5699 N Centerpark Way Apt 502, Glendale, WI 53217-4571 Physician/surgeon ~
David M Renison Po Box 75, Middletown, CT 06457-0075 Physician/surgeon 2013-07-01 ~ 2014-06-30
David L Brook Rfd 3, Oakland, ME 04963 Physician/surgeon 1994-08-08 ~ 1995-10-31
David Zhou 125 Paterson St, Meb 233, New Brunswick, NJ 08903 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on DAVID M GOLDENBERG.

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