GUILFORD SURGERY CENTER, LLC (Credential# 1280654) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2015. The license expiration date date is March 31, 2017. The license status is CLOSED.
GUILFORD SURGERY CENTER, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000346. The credential type is out-patient surgical facility. The effective date is April 24, 2015. The expiration date is March 31, 2017. The business address is 5 Durham Road, Guilford, CT 06437. The current status is closed.
Licensee Name | GUILFORD SURGERY CENTER, LLC |
Business Name | GUILFORD SURGERY CENTER, LLC |
Doing Business As | GUILFORD SURGERY CENTER, LLC |
Credential ID | 1280654 |
Credential Number | ASC.0000346 |
Credential Type | Out-Patient Surgical Facility |
Business Address |
5 Durham Road Guilford CT 06437 |
Business Type | LIMITED LIABILITY COMPANY |
Status | CLOSED - CLOSED |
Issue Date | 2015-04-27 |
Effective Date | 2015-04-24 |
Expiration Date | 2017-03-31 |
Refresh Date | 2016-09-19 |
Business ID | 1159284 |
Business Name | GUILFORD SURGERY CENTER, LLC |
Business Address | 246 GOOSE LANE, SUITE 203, GUILFORD, CT 06437 |
Mailing Address | 246 GOOSE LANE, SUITE 203, GUILFORD, CT 06437 |
Registration Date | 2015-01-26 |
State Citizenship | Domestic / CT |
Business Status | Active |
Agent Name | MICHELE M. VOLPE |
Agent Business Address | BERSHTEIN, VOLPE & MCKEON P.C., 105 COURT ST, NEW HAVEN, CT 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Guilford Surgery Center, LLC | 246 Goose Ln Suitte 203, Guilford, CT 06437-2186 | Out-patient Surgical Facility | 2018-07-01 ~ 2020-06-30 |
Street Address | 5 DURHAM ROAD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth S Craig | 5 Durham Road, Guilford, CT 06437 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Jodi E Indes Md | 5 Durham Road, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gary J Price | 5 Durham Road, Guilford, CT 06437-0368 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jessica A Sedita-gatto | 5 Durham Road, Guilford, CT 06437 | Naturopathic Physician | 2020-01-01 ~ 2020-12-31 |
Douglas P Shore | 5 Durham Road, Guilford, CT 06437 | Physician/surgeon | 2014-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shoreline Surgery Center LLC · Shoreline Surgery Center, LLC | 111 Goose Ln, Guilford, CT 06437-5101 | Out-patient Surgical Facility | 2018-04-01 ~ 2020-03-31 |
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 |
Lighthouse Surgery Center | 129 Woodland Street, Hartford, CT 06105 | Out-patient Surgical Facility | 2020-02-05 ~ 2021-12-31 |
Connecticut Center Plastic Surgery Operating Suite LLC · Connecticut Center for Plastic Surgery | 5 Durham Rd, Guilford, CT 06437-2076 | Out-patient Surgical Facility | 2013-10-01 ~ 2015-09-30 |
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 |
Connecticut Surgery Center | 81 Gillette St, Hartford, CT 06105 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Connecticut Surgery Center | 55 South Rd Ste 100, Farmington, CT 06032-2022 | Out-patient Surgical Facility | 2020-01-21 ~ 2021-12-31 |
Aesthetic Surgery Center | 330 Orchard St Ste 211, New Haven, CT 06511-4429 | Out-patient Surgical Facility | 2016-01-01 ~ 2017-12-31 |
Center for Ambulatory Surgery LLC · Center for Ambulatory Surgery, LLC | 32 Imperial Ave, Westport, CT 06880-4328 | Out-patient Surgical Facility | 2013-10-01 ~ 2015-09-30 |
Fairfield Surgery Center | 305 Black Rock Turnpike, Fairfield, CT 06825 | Out-patient Surgical Facility | 2018-10-01 ~ 2020-09-30 |
Please comment or provide details below to improve the information on GUILFORD SURGERY CENTER, 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).