RANDALL H NEICHIN
Dentist


Address: 4699 Main St, Bridgeport, CT 06606

RANDALL H NEICHIN (Credential# 700897) is licensed (Dentist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

RANDALL H NEICHIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #2.005223. The credential type is dentist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 4699 Main St, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name RANDALL H NEICHIN
Credential ID 700897
Credential Number 2.005223
Credential Type Dentist
Business Address 4699 Main St
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1977-06-18
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-10

Other licenses

ID Credential Code Credential Type Issue Term Status
143050 CSP.0006436 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 4699 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard M Freedman 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Joseph R Pesce Md 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Wayne A Michalka 4699 Main St, Bridgeport, CT 06606 Dentist 2020-06-01 ~ 2021-05-31
Seyed Aleali 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Seyed H Aleali 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-02-01 ~ 2021-01-31
Arrow Prescription Center #49 4699 Main St, Bridgeport, CT 06606-1830 Pharmacy 2019-09-01 ~ 2020-08-31
Norman Weinstein Md 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2017-05-14 ~ 2019-02-28
Reuven Rudich 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Robbins Eye Center PC 4699 Main St, Bridgeport, CT 06606-1830 Optical Selling Permit 2015-10-01 ~ 2016-08-31
Raymond M Gabriele 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2010-07-01 ~ 2011-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type Dentist
License Type + County Dentist + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Randall A. Moore 351 Manville Rd, Pleasantville, NY 10570-2152 Dentist 2019-10-01 ~ 2020-09-30
Young C Okeke 263 Randall Ave, Elmont, NY 11003-3105 Dentist 2016-07-01 ~ 2017-06-30
Colleen C Randall 10 John St, Southport, CT 06890 Dentist 2020-06-01 ~ 2021-05-31
Randall B Greene · Randall Greene Roofing Po Box 188, South Britain, CT 06487 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Randall's 236 Platt Ave, West Haven, CT 06516-5629 Lottery Sales Agent ~
Randall Oil 30 Overlook Dr, Hamden, CT 06514-1139 Home Heating Fuel Dealer 2011-10-01 ~ 2012-09-30
Randall Oil Po Box 661, Northford, CT 06472 Operator of Weighing & Measuring Devices 2004-08-01 ~ 2005-07-31
A A A M Randall Oil Inc Po Box 661, Northford, CT 06472 Home Heating Fuel Dealer 2004-10-01 ~ 2005-09-30
Aaa M Randall Oil Inc 26 Greenfield Lane, North Haven, CT 06473 Home Heating Fuel Dealer 2003-10-01 ~ 2004-10-31
Randall Rutka LLC · Mr Construction 89 Montauk Dr, Vernon Rockville, CT 06066-5305 Home Improvement Contractor 2016-12-01 ~ 2017-11-30

Improve Information

Please comment or provide details below to improve the information on RANDALL H NEICHIN.

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