ROBERT S FEUERBERG (Credential# 150633) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
ROBERT S FEUERBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005117. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 4695 Main St, Bridgeport, CT 06606. The current status is active.
Licensee Name | ROBERT S FEUERBERG |
Credential ID | 150633 |
Credential Number | CSP.0005117 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
4695 Main St Bridgeport CT 06606 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
701000 | 2.005429 | Dentist | 1978-07-15 | 2019-05-01 - 2020-04-30 | ACTIVE |
Street Address | 4695 MAIN ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alan H Liebnick Dds | 4695 Main St, Bridgeport, CT 06606 | Dentist | 2019-02-01 ~ 2020-01-31 |
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 |
Azzrah Thobani Od | 4695 Main St, Bridgeport, CT 06606-1802 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Kimball Group Inc (the) | 4695 Main St, Bridgeport, CT 06606 | Community Association Manager | 2004-02-01 ~ 2005-01-31 |
Kimball Group Inc (the) | 4695 Main St, Bridgeport, CT 06606 | New Home Construction Contractor | 2001-10-01 ~ 2003-09-30 |
Frank J Riccio | 4695 Main St, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Morris Sunshine | 4695 Main St, Bridgeport, CT 06606 | Dentist | 1996-03-08 ~ 1997-03-31 |
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 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert F Maier | 9 Robert Street, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Robert C. Piela | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 | |
Robert L Cieri Jr | Po Box 685, Georgetown, CT 06829-0685 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert J Jacobs | 100 Rte 37, New Fairfield, CT 06812 | Controlled Substance Registration for Practitioner | 2019-02-04 ~ 2019-02-28 |
Lee Pu Md | 33-c Robert Treat Dr, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1996-01-10 ~ 1997-02-28 |
Robert Strange Pa | P.o. Box 847, Wellfleet, MA 02667-0847 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Robert S Wetmore Md | P.o. Box 490, Plantsville, CT 06479 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert S Kelley | Bethel, CT 06810 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Robert D Lew | 101 Village Dr Apt 508, Wethersfield, CT 06109-4635 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Robert S Madenjian | P O Box 285, Brooklyn, CT 06234 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ROBERT S FEUERBERG.
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).