NORMAN WEINSTEIN MD
Controlled Substance Registration for Practitioner


Address: 4699 Main St, Bridgeport, CT 06606

NORMAN WEINSTEIN MD (Credential# 153514) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 14, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

NORMAN WEINSTEIN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0002427. The credential type is controlled substance registration for practitioner. The effective date is May 14, 2017. The expiration date is February 28, 2019. The business address is 4699 Main St, Bridgeport, CT 06606. The current status is lapsed.

Basic Information

Licensee Name NORMAN WEINSTEIN MD
Credential ID 153514
Credential Number CSP.0002427
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4699 Main St
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 1999-03-01
Effective Date 2017-05-14
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
538988 1.007810 Physician/Surgeon 1955-04-20 2017-08-01 - 2018-07-31 INACTIVE

Office Location

Street Address 4699 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard M Freedman 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Joseph R Pesce Md 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Wayne A Michalka 4699 Main St, Bridgeport, CT 06606 Dentist 2020-06-01 ~ 2021-05-31
Randall H Neichin 4699 Main St, Bridgeport, CT 06606 Dentist 2020-05-01 ~ 2021-04-30
Seyed Aleali 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Seyed H Aleali 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-02-01 ~ 2021-01-31
Arrow Prescription Center #49 4699 Main St, Bridgeport, CT 06606-1830 Pharmacy 2019-09-01 ~ 2020-08-31
Reuven Rudich 4699 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Robbins Eye Center PC 4699 Main St, Bridgeport, CT 06606-1830 Optical Selling Permit 2015-10-01 ~ 2016-08-31
Raymond M Gabriele 4699 Main St, Bridgeport, CT 06606 Physician/surgeon 2010-07-01 ~ 2011-06-30
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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ivan K Weinstein 5 Edgewood Ave, Greenwich, CT 06830-5211 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Adam R Weinstein 36 Belmont St, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Geraldine M Weinstein 450 Mountain Rd, West Hartford, CT 06117-1818 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arnold E Weinstein 1162 Presidential Dr., Wilmington, DE 19807 Controlled Substance Registration for Practitioner 2019-08-05 ~ 2021-02-28
Paul L Weinstein One Hospital Plaza, Stamford, CT 06904 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alan J Weinstein Md 5277 S Geneva St, Englewood, CO 80111-6210 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Eric S Weinstein Md 402 Bellervine Lane, Summerville, SC 29483 Controlled Substance Registration for Practitioner 2009-03-02 ~ 2011-02-28
Monroe Weinstein Dds 51 Hospital Hill Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Jeffrey Weinstein Md 220 Kohary Drive, New Haven, CT 06515 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Nancy J Weinstein 956 Boston Post Rd, Madison, CT 06443-3235 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NORMAN WEINSTEIN MD.

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