BENJAMIN HANS JEUK
Resident Physician


Address: 267 Grant St, Bridgeport, CT 06610

BENJAMIN HANS JEUK (Credential# 2053547) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is June 22, 2020. The license expiration date date is June 30, 2023. The license status is ACTIVE.

Business Overview

BENJAMIN HANS JEUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.066154-RES. The credential type is resident physician. The effective date is June 22, 2020. The expiration date is June 30, 2023. The business address is 267 Grant St, Bridgeport, CT 06610. The current status is active.

Basic Information

Licensee Name BENJAMIN HANS JEUK
Credential ID 2053547
Credential Number 1.066154-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 267 Grant St
Bridgeport
CT 06610
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-06-22
Effective Date 2020-06-22
Expiration Date 2023-06-30
Refresh Date 2020-06-09

Office Location

Street Address 267 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Lucia Plichtova 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Kwabena Sefah Nketiah Sarpong 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Prajna D'silva 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Fabricio Malaguez Webber 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Deepak Vangipuram 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Resident Physician
License Type + County Resident Physician + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hans Benjamin Furniture Company Inc 1600 Riveredge Pkwy #200, Atlanta, GA 30328 Manufacturer of Bedding & Upholstered Furniture 1996-09-25 ~ 1997-04-30
Benjamin Lerner 20 York St, New Haven, CT 06510-3220 Resident Physician 2019-07-05 ~ 2021-06-30
Benjamin Yu 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Benjamin Dahlberg 56 Franklin St, Waterbury, CT 06706-1253 Resident Physician 2020-07-01 ~ 2026-06-30
Benjamin E Nolt 20 York St, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin A Howie 20 York St, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Press 305 George St Apt 6e, New Haven, CT 06511-6684 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin P George 84 Belmont St, Rochester, NY 14620-1621 Resident Physician 2018-07-01 ~ 2021-06-30
Benjamin D Brink 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Benjamin Kelmendi 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-09-20 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on BENJAMIN HANS JEUK.

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