PAUL RODRIGUE
Resident Physician


Address: 2800 Main St Fl 3, Bridgeport, CT 06606-4201

PAUL RODRIGUE (Credential# 1520969) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

PAUL RODRIGUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.061313-RES. The credential type is resident physician. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 2800 Main St Fl 3, Bridgeport, CT 06606-4201. The current status is active.

Basic Information

Licensee Name PAUL RODRIGUE
Credential ID 1520969
Credential Number 1.061313-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 2800 Main St Fl 3
Bridgeport
CT 06606-4201
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-01
Effective Date 2019-07-01
Expiration Date 2020-06-30
Refresh Date 2020-04-09

Office Location

Street Address 2800 MAIN ST FL 3
City BRIDGEPORT
State CT
Zip Code 06606-4201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Edin Adilovic 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Tulay Ekinci 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2017-07-01 ~ 2021-06-30
Darshan Gandhi 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-08-20 ~ 2021-02-28
Florymar Alvarez Tovar 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2017-07-01 ~ 2020-10-03
Yifeng Yang 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2017-07-01 ~ 2020-08-31
Majid Dudha 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Naveen Rawat 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ambra Ferraris 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-09-14 ~ 2013-02-28
Neeraj Sinha 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-05-23 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vahab Nemati 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2024-06-30
Thomas A. Raskauskas 2754 Main St, Bridgeport, CT 06606-4201 Physician/surgeon 2018-09-01 ~ 2019-08-31
Deborah T Akanya St Vincents Medical Center, Bridgeport, CT 06606-4201 Resident Physician 2019-07-01 ~ 2022-06-30
Ryan T Sieberg 2800 Main St Level 3 Medical Ed, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Millicent Amankwah 2800 Main St # Lv3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arsalan A Alvi 2800 Main St Dept Medicine, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Arnaldo A Rodriguez Rivera 2800 Main St Dept Of, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Michael Chau Viray Md 2800 Main St # 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Armais Akovbyan 2800 Main Street, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raluca L Cozmuta 2800 Main St # Level3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06606-4201

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
Paul Rodrigue LLC 17 Waterford Ln, Shelton, CT 06484-5458 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Debra L Rodrigue-bennett · Rodrigue 433 Riverside Dr, Augusta, ME 04330 Hairdresser/cosmetician 2011-01-01 ~ 2012-12-31
Paul D Rodrigue 25 High St Apt 3d, Milford, CT 06460-4767 Controlled Substance Registration for Practitioner 2019-10-18 ~ 2021-02-28
Paul Eigenberger 300 George St Ste 901, New Haven, CT 06511-6662 Resident Physician 2020-06-11 ~ 2024-06-30
Paul Stockhammer 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-06-11 ~ 2021-06-30
Anu Paul 89 Florence Rd Unit 1a, Branford, CT 06405-4246 Resident Physician 2014-06-26 ~ 2019-06-30
Paul Albert Trubin 200 College St Apt 344, New Haven, CT 06510-2448 Resident Physician 2019-07-01 ~ 2021-06-30
Philip P Paul 728 Long Hill Rd, Middletown, CT 06457-5014 Resident Physician 2017-06-26 ~ 2021-07-04
John Paul Mikhaiel 170 Lawrence St, New Haven, CT 06511-2417 Resident Physician 2020-06-11 ~ 2021-06-30
Nicholas Paul Tarangelo 20 York St, New Haven, CT 06510 Resident Physician 2019-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on PAUL RODRIGUE.

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