DAVID J PIZZI
Chiropractor


Address: 151 Andrew Avenue, Naugatuck, CT 06770

DAVID J PIZZI (Credential# 788660) is licensed (Chiropractor) with Connecticut Department of Consumer Protection. The license effective date is June 27, 2007. The license expiration date date is August 31, 2008. The license status is INACTIVE.

Business Overview

DAVID J PIZZI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #7.001641. The credential type is chiropractor. The effective date is June 27, 2007. The expiration date is August 31, 2008. The business address is 151 Andrew Avenue, Naugatuck, CT 06770. The current status is inactive.

Basic Information

Licensee Name DAVID J PIZZI
Credential ID 788660
Credential Number 7.001641
Credential Type Chiropractor
Business Address 151 Andrew Avenue
Naugatuck
CT 06770
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2005-08-01
Effective Date 2007-06-27
Expiration Date 2008-08-31
Refresh Date 2009-07-08

Office Location

Street Address 151 Andrew Avenue
City Naugatuck
State CT
Zip Code 06770

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erin Michele Burch 151 Andrew Avenue, Naugatuck, CT 06770 Registered Nurse 2020-09-01 ~ 2021-08-31
Kevin G Maiorano 151 Andrew Avenue, Naugatuck, CT 06770 Real Estate Salesperson 2019-06-03 ~ 2020-05-31
Celina Torres 151 Andrew Avenue, Naugatuck, CT 06770 Notary Public Appointment 2014-04-01 ~ 2019-03-31
Arthur M Pedroso 151 Andrew Avenue, Naugatuck, CT 06770-0459 Notary Public Appointment 2014-04-01 ~ 2019-03-31
Maria Anna Butrymowicz 151 Andrew Avenue, Naugatuck, CT 06770 Notary Public Appointment 2010-02-26 ~ 2015-02-28
Mark G Hill 151 Andrew Avenue, Naugatuck, CT 06770 Licensed Alcohol and Drug Counselor 2013-05-01 ~ 2014-04-30
Susan M Laurenzano 151 Andrew Avenue, Naugatuck, CT 06770 Licensed Practical Nurse 2007-07-18 ~ 2008-09-30
Mary-ellen Bucko 151 Andrew Avenue, Naugatuck, CT 06770 Notary Public Appointment 1997-06-09 ~ 2002-06-30
Diane E Simons 151 Andrew Avenue, Naugatuck, CT 06770 Notary Public Appointment 1996-08-22 ~ 2001-08-31
Marie-anne M Larsen 151 Andrew Avenue, Naugatuck, CT 06770 Occupational Therapist Assistant ~ 1999-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City Naugatuck
Zip Code 06770
License Type Chiropractor
License Type + County Chiropractor + Naugatuck

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Action Realty/bob Pizzi LLC 9 Partridge Dr, Seymour, CT 06483-2217 Real Estate Broker 2013-04-01 ~ 2014-03-31
David C Swan 861 N David Ct, Chandler, AZ 85226 Chiropractor 2005-07-05 ~ 2006-03-31
David G Maisonet P.o. Box 131, Hilo, HI 96721 0131 Chiropractor 2007-09-28 ~ 2008-10-31
David M Smolanoff Po Box 951, Monsey, NY 10952-0951 Chiropractor 2012-06-01 ~ 2013-05-31
David S Pugliese 520 Frost Rd, Waterbury, CT 06705 Chiropractor 2014-09-01 ~ 2015-08-31
David Spadaro 94 Garden St Apt 3, Ansonia, CT 06401-3127 Chiropractor 2020-02-01 ~ 2021-01-31
David B Dziura 650 Main St, Branford, CT 06405 Chiropractor 2020-01-01 ~ 2020-12-31
David C Avallon 245 Unquowa Rd Apt 48, Fairfield, CT 06824-5022 Chiropractor 2020-04-01 ~ 2021-03-31
David M Dolio 130 Elm Street, Monroe, CT 06468 Chiropractor 2020-05-01 ~ 2021-04-30
David P Derosa 857 No Main St. Ext, Wallingford, CT 06492 Chiropractor 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on DAVID J PIZZI.

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