BRUCE E STEIN
Physician/surgeon


Address: 21 Parsons Way, Avon, CT 06001

BRUCE E STEIN (Credential# 548164) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2010. The license expiration date date is December 31, 2010. The license status is INACTIVE.

Business Overview

BRUCE E STEIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.030011. The credential type is physician/surgeon. The effective date is January 1, 2010. The expiration date is December 31, 2010. The business address is 21 Parsons Way, Avon, CT 06001. The current status is inactive.

Basic Information

Licensee Name BRUCE E STEIN
Credential ID 548164
Credential Number 1.030011
Credential Type Physician/Surgeon
Business Address 21 Parsons Way
Avon
CT 06001
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1989-06-02
Effective Date 2010-01-01
Expiration Date 2010-12-31
Refresh Date 2011-04-04

Other licenses

ID Credential Code Credential Type Issue Term Status
159142 CSP.0017195 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2006-03-01 - 2007-02-28 INACTIVE

Office Location

Street Address 21 Parsons Way
City Avon
State CT
Zip Code 06001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City Avon
Zip Code 06001
License Type Physician/Surgeon
License Type + County Physician/Surgeon + Avon

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Benjamin Stein 161 Madison Ave, New York, NY 10016 Physician/surgeon ~
Benjamin Stein 161 Madison Avenue, New York, NY 10016 Physician/surgeon ~
Drew A Stein 36 W 44th St Ste 401, New York, NY 10036-8107 Physician/surgeon 2010-05-01 ~ 2011-04-30
Harold Stein 176 Monticello Dr., Branford, CT 06405 Physician/surgeon 1982-03-05 ~ 1984-10-31
Steven M Stein Md 12 Pontiac Rd, W Hartford, CT 06117 Physician/surgeon 2020-01-01 ~ 2020-12-31
Howard S Stein P.o. Box 450, East Hampton, NY 11937 Physician/surgeon 1995-10-30 ~ 1996-07-31
Janet Laurie Stein 12 W 96th St Apt 4d, New York, NY 10025-6509 Physician/surgeon ~
Peter P Stein 19 Foster St, New Haven, CT 06511 Physician/surgeon 1993-10-25 ~ 1994-11-30
Amanda Stein Carmel 437 Melbourne Ave, Mamaroneck, NY 10543-2730 Physician/surgeon ~
Richard A Stein 7 Fairfield Ave, Westport, CT 06880 Physician/surgeon 2017-05-01 ~ 2018-04-30

Improve Information

Please comment or provide details below to improve the information on BRUCE E STEIN.

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