SURGERY CENTER OF FAIRFIELD COUNTY LLC
SURGERY CENTER OF FAIRFIELD COUNTY


Address: 4920 Main Street, Bridgeport, CT 06606

SURGERY CENTER OF FAIRFIELD COUNTY LLC (Credential# 929933) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2012. The license expiration date date is September 30, 2014. The license status is CLOSED.

Business Overview

SURGERY CENTER OF FAIRFIELD COUNTY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000283. The credential type is out-patient surgical facility. The effective date is October 1, 2012. The expiration date is September 30, 2014. The business address is 4920 Main Street, Bridgeport, CT 06606. The current status is closed.

Basic Information

Licensee Name SURGERY CENTER OF FAIRFIELD COUNTY LLC
Business Name SURGERY CENTER OF FAIRFIELD COUNTY LLC
Doing Business As SURGERY CENTER OF FAIRFIELD COUNTY
Credential ID 929933
Credential Number ASC.0000283
Credential Type Out-Patient Surgical Facility
Business Address 4920 Main Street
Bridgeport
CT 06606
Business Type LIMITED LIABILITY COMPANY
Status CLOSED - CLOSED
Issue Date 2008-10-01
Effective Date 2012-10-01
Expiration Date 2014-09-30
Refresh Date 2013-03-12

Office Location

Street Address 4920 Main Street
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael R Derouin Dpm 4920 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Conversion Data · Southern Ct Mental Health & Subs/abuse 4920 Main Street, Bridgeport, CT 06606 Substance Abuse ~ 1997-06-30
Conversion Data · Southern Ct Mental Health & Substance Ab 4920 Main Street, Bridgeport, CT 06606 Mental Health Day Treatment ~ 1997-06-30
Surgical Center of Connecticut 4920 Main Street, Bridgeport, CT 06606 Securities - Exemptions 2019-11-25 ~

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 Out-Patient Surgical Facility
License Type + County Out-Patient Surgical Facility + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Surgery Center of Fairfield County 112 Quarry Rd, Trumbull, CT 06611-4816 Out-patient Surgical Facility 2019-01-01 ~ 2020-12-31
Fairfield Surgery Center 305 Black Rock Turnpike, Fairfield, CT 06825 Out-patient Surgical Facility 2018-10-01 ~ 2020-09-30
Fairfield Surgery Center LLC · Fairfield Surgery Center, LLC 75 Kings Highway Cutoff, Fairfield, CT 06824-5340 Out-patient Surgical Facility 2015-04-01 ~ 2017-03-31
Fairfield County Surgical Center 605 West Avenue, Norwalk, CT 06850 Out-patient Surgical Facility 2009-04-01 ~ 2011-03-31
Lighthouse Surgery Center 129 Woodland Street, Hartford, CT 06105 Out-patient Surgical Facility 2020-02-05 ~ 2021-12-31
Ct Plastic Surgery Center Inc. · Plastic Surgery Center, Inc. 120 Hebron Avenue, Glastonbury, CT 06033 Out-patient Surgical Facility 2010-10-08 ~ 2010-12-31
Hartford Hospital Eye Surgery Center · Constitution Eye Surgery Center, LLC 505 Willard Ave, Newington, CT 06111-2650 Out-patient Surgical Facility 2009-10-01 ~ 2011-09-30
Fairfield County Endoscopy Center 888 White Plains Rd, Trumbull, CT 06611-4552 Out-patient Surgical Facility 2019-04-01 ~ 2021-03-31
Aesthetic Surgery Center 330 Orchard St Ste 211, New Haven, CT 06511-4429 Out-patient Surgical Facility 2016-01-01 ~ 2017-12-31
Connecticut Surgery Center 81 Gillette St, Hartford, CT 06105 Out-patient Surgical Facility 2019-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on SURGERY CENTER OF FAIRFIELD COUNTY LLC.

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