SIMON CASTRO
Resident Physician


Address: 2800 Main Street, Bridgeport, CT 06606

SIMON CASTRO (Credential# 1508664) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is August 24, 2021. The license status is ACTIVE.

Business Overview

SIMON CASTRO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.060403-RES. The credential type is resident physician. The effective date is July 1, 2018. The expiration date is August 24, 2021. The business address is 2800 Main Street, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name SIMON CASTRO
Credential ID 1508664
Credential Number 1.060403-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 2800 Main Street
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-01
Effective Date 2018-07-01
Expiration Date 2021-08-24
Refresh Date 2019-08-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1519304 CSP.0068492 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2018-06-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 2800 Main Street
City Bridgeport
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vivek Kesari 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2020-07-01 ~ 2024-06-30
Kalpana Shah 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2020-07-01 ~ 2024-06-30
Yassir J Ahmad 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2020-07-01 ~ 2024-06-30
Pankaj Nepal 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2018-07-01 ~ 2022-06-30
Dena Asaad Reiter 2800 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sumara Imtiaz Choudhry 2800 Main Street, Bridgeport, CT 06610-1662 Physician Assistant 2020-07-01 ~ 2021-06-30
Maureen Mansour 2800 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Reba Varughese 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2018-07-01 ~ 2021-06-30
Sylvester Dorobisz 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2018-07-01 ~ 2021-06-30
Pius Osei-bagyina 2800 Main Street, Bridgeport, CT 06606 Resident Physician 2018-07-01 ~ 2021-06-30
Find all Licenses in the same address

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 Resident Physician
License Type + County Resident Physician + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carlos A Castro 111 Park St Apt 8t, New Haven, CT 06511-5457 Resident Physician 2014-08-01 ~ 2020-06-30
Aga Khan De Castro 80 Seymour St, Po Box 5037, Hartford, CT 06102-5037 Resident Physician 2018-07-01 ~ 2019-06-30
Yulanka Castro Dominguez 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-06-27 ~ 2021-06-30
Simon Peter Onderi 20 York St., New Haven, CT 06510-3220 Resident Physician 2017-07-25 ~ 2019-06-30
Simon A Gringut 661 Barclay Ave, Staten Island, NY 10312-6347 Resident Physician 2017-07-01 ~ 2021-06-30
Jonathan Simon Pourmorady 20 York St Tompkins 226, New Haven, CT 06510-3220 Resident Physician 2016-06-30 ~ 2021-06-30
Mia Castro Yale New Haven Hospital, New Haven, CT 06510 Resident Physician 2019-09-11 ~ 2021-06-30
Simon P Abi-saleh 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-06-28 ~ 2023-06-30
Eric D Simon · Simon and Simon Tilemasters 425 Geraldine Dr, Coventry, CT 06238 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Simon & Simon LLC 33 Glendale Ave, Hartford, CT 06106 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on SIMON CASTRO.

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