ROBERT S FEUERBERG
Controlled Substance Registration for Practitioner


Address: 4695 Main St, Bridgeport, CT 06606

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
701000 2.005429 Dentist 1978-07-15 2019-05-01 - 2020-04-30 ACTIVE

Office Location

Street Address 4695 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

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

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ROBERT S FEUERBERG.

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