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.
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.
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 |
Street Address | 4920 Main Street |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
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 ~ |
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 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on SURGERY CENTER OF FAIRFIELD COUNTY LLC.
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).