BENJAMIN WEISMAN MD
Controlled Substance Registration for Practitioner


Address: 4699 Main Street, Bridgeport, CT 06606

BENJAMIN WEISMAN MD (Credential# 153717) 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

BENJAMIN WEISMAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0012514. 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 4699 Main Street, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name BENJAMIN WEISMAN MD
Credential ID 153717
Credential Number CSP.0012514
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4699 Main Street
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 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
545699 1.025872 Physician/Surgeon 1984-08-03 2019-09-01 - 2020-08-31 ACTIVE
161959 CSP.0021673 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-03-01 - 2006-02-28 INACTIVE
378522 CSP.0035625 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2004-08-09 2004-08-09 - 2005-02-28 INACTIVE
164303 CSP.0022268 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1994-07-06 - 1996-05-01 INACTIVE

Office Location

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

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gyeyee Shin Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jeffrey N Kaplan Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mehran Azar Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine J Pesce 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey R Sandler Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul A Possick Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2004-02-20 ~ 2005-04-30
Susan S Cho Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Daniel Alkaitis Md · C/o Associated Neurology 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1994-05-10 ~ 1996-06-01

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
Debra Weisman · Newtown Veterinary Specialists 52 Church Hill Rd, Newtown, CT 06470-1622 Controlled Substance Registration for Practitioner 2015-12-07 ~ 2017-02-28
Nicholas J. Weisman 45 Nash St Apt 1, New Haven, CT 06511-2617 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Tedd Weisman 258 S. Broad St, Milford, CT 06460-3537 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven A Weisman Md 41 Crossroads Plz Unit 213, West Hartford, CT 06117-2402 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth M Weisman 156 Hunters Ridge Road, Southbury, CT 06488 Controlled Substance Registration for Practitioner 2019-06-17 ~ 2021-02-28
Steven J Weisman Md Yale Univ Anesthesiology Dept, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Benjamin Evenchik Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-11-14 ~ 2013-02-28
Benjamin W Carelock Dpm 57 Nash St # 3, New Haven, CT 06511-2617 Controlled Substance Registration for Practitioner 2011-04-11 ~ 2013-02-28
Benjamin L Kliot 365 Montauk Ave, New London, CT 06320-4700 Controlled Substance Registration for Practitioner 2019-03-28 ~ 2021-02-28
Benjamin Timungwa 17 Carmel St, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on BENJAMIN WEISMAN 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