ARTHUR G GEIGER
Physician/surgeon


Address: 1275 Post Rd Ste 208, Fairfield, CT 06824-6024

ARTHUR G GEIGER (Credential# 551332) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

ARTHUR G GEIGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033733. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 1275 Post Rd Ste 208, Fairfield, CT 06824-6024. The current status is active.

Basic Information

Licensee Name ARTHUR G GEIGER
Credential ID 551332
Credential Number 1.033733
Credential Type Physician/Surgeon
Business Address 1275 Post Rd Ste 208
Fairfield
CT 06824-6024
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1994-05-20
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-18

Other licenses

ID Credential Code Credential Type Issue Term Status
164091 CSP.0022230 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 1275 POST RD STE 208
City FAIRFIELD
State CT
Zip Code 06824-6024

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Fernanda D. Marchi Dds 1275 Post Rd Ste 211, Fairfield, CT 06824-6024 Dentist 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type Physician/Surgeon
License Type + County Physician/Surgeon + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terrence L Geiger 47 Dessa Drive, Hamden, CT 06517 Physician/surgeon 1999-03-25 ~ 2000-04-30
Geiger Brickel · Geiger International Inc Po Box 22, Lake Mills, WI 53551 Manufacturer of Bedding & Upholstered Furniture ~ 1997-04-30
Arthur E Geiger 745a Long Hill Rd, Middletown, CT 06457 Embalmer 2012-06-01 ~ 2013-05-31
Arthur E Geiger 745 A Long Hill Road, Middletown, CT 06457 Notary Public Appointment 2010-05-01 ~ 2015-04-30
Geiger's Garden Centers 1135 Post Road East, Westport, CT 06880 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
John L Geiger · Geiger's Garden Centers 15 Myrtle Ave, Westport, CT 06880-3516 Landscape Architect 2015-08-01 ~ 2016-07-31
Arthur P Mostel 77 3rd St Apt C11, Stamford, CT 06905-4708 Physician/surgeon 2016-11-01 ~ 2017-10-31
Arthur L Levy New Haven, CT 06515 Physician/surgeon 2017-12-01 ~ 2018-11-30
Kyung Jin Ahn 800 Mac Arthur Blvd, Munster, IN 46321 Physician/surgeon 1995-05-15 ~ 1996-06-30
Donald C Arthur 13554 Calais Dr, Del Mar, CA 92014-3526 Physician/surgeon 1979-10-29 ~ 1989-01-31

Improve Information

Please comment or provide details below to improve the information on ARTHUR G GEIGER.

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