ROBBINS EYE CENTER PC
Optical Selling Permit


Address: 4699 Main St, Bridgeport, CT 06606-1830

ROBBINS EYE CENTER PC (Credential# 931904) is licensed (Optical Selling Permit) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2015. The license expiration date date is August 31, 2016. The license status is INACTIVE.

Business Overview

ROBBINS EYE CENTER PC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #OSP.001704. The credential type is optical selling permit. The effective date is October 1, 2015. The expiration date is August 31, 2016. The business address is 4699 Main St, Bridgeport, CT 06606-1830. The current status is inactive.

Basic Information

Licensee Name ROBBINS EYE CENTER PC
Business Name ROBBINS EYE CENTER PC
Credential ID 931904
Credential Number OSP.001704
Credential Type Optical Selling Permit
Business Address 4699 Main St
Bridgeport
CT 06606-1830
Business Type BUSINESS
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-03-31
Effective Date 2015-10-01
Expiration Date 2016-08-31
Refresh Date 2016-12-04

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robbins Eye Center PC · Robbins Eye Center, PC 4695 Main St, Bridgeport, CT 06606-1802 Out-patient Surgical Facility 2015-04-01 ~ 2017-03-31

Office Location

Street Address 4699 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606-1830

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
Randall H Neichin 4699 Main St, Bridgeport, CT 06606 Dentist 2020-05-01 ~ 2021-04-30
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
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
Paul A Aiello 4699 Main St Ste 108, Bridgeport, CT 06606-1830 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jeffrey R Sandler 4699 Main St Ste 106, Bridgeport, CT 06606-1830 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Hervey A Weitzman Md 4699 Main St Ste 213, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adriana Torena Dmd 4699 Main St Ste 101, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wayne Michalka 4699 Main St Ste 200, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Svetlana S Weisman 4699 Main St Ste 209, Bridgeport, CT 06606-1830 Nursing Home Administrator 2019-01-01 ~ 2020-12-31
Carl F Delucia 4699 Main St Ste 101, Bridgeport, CT 06606-1830 Dentist 2019-12-01 ~ 2020-11-30

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 Optical Selling Permit
License Type + County Optical Selling Permit + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Eye Center Optical 1 Lake St Bldg C, New Britain, CT 06052-1335 Optical Selling Permit 2015-09-01 ~ 2016-07-22
Barri Optical Center 489 Route 184 Ste 100, Groton, CT 06340-6208 Optical Selling Permit 2019-09-01 ~ 2020-08-31
The Eye Center 249 West Main St., Branford, CT 06405 Optical Selling Permit 2020-09-01 ~ 2021-08-31
The Eye Center 415 Highland Avenue, Cheshire, CT 06410 Optical Selling Permit 2020-09-01 ~ 2021-08-31
The Eye Center 150 Sargent Dr, New Haven, CT 06511-6100 Optical Selling Permit 2015-09-01 ~ 2016-08-31
Eye To Eye Vision Center West Farms Mall, Farmington, CT 06032 Optical Selling Permit 1999-07-12 ~ 2000-08-31
The Vision Center 845 West Main Street, Branford, CT 06405 Optical Selling Permit 2007-10-11 ~ 2008-08-31
Veo Vision Center, LLC 240 Indian River Rd Unit C-3, Orange, CT 06477-3649 Optical Selling Permit 2019-09-01 ~ 2020-08-31
Eye Mart Center 500 Main Street, East Hartford, CT 06118 Optical Selling Permit 2000-09-28 ~ 2001-08-31
Fichman Eye Center 1232 Corbin Ave, New Britain, CT 06053-3804 Optical Selling Permit 2020-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on ROBBINS EYE CENTER PC.

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