BRUCE DICKERSON MD
Physician/surgeon


Address: 41 Thrush Ln, New Canaan, CT 06840

BRUCE DICKERSON MD (Credential# 544219) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is January 17, 2000. The license expiration date date is February 28, 2001. The license status is INACTIVE.

Business Overview

BRUCE DICKERSON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.022638. The credential type is physician/surgeon. The effective date is January 17, 2000. The expiration date is February 28, 2001. The business address is 41 Thrush Ln, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name BRUCE DICKERSON MD
Credential ID 544219
Credential Number 1.022638
Credential Type Physician/Surgeon
Business Address 41 Thrush Ln
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1981-03-25
Effective Date 2000-01-17
Expiration Date 2001-02-28
Refresh Date 2009-07-11

Other licenses

ID Credential Code Credential Type Issue Term Status
154763 CSP.0015116 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2000-02-29 - 2001-02-28 INACTIVE

Office Location

Street Address 41 THRUSH LN
City NEW CANAAN
State CT
Zip Code 06840

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bruce T Sanders 49 Robin Ct, Poughquag, NY 12570-4508 Physician/surgeon 2016-04-01 ~ 2017-03-31
R Bruce Thayer 28 School St, Enfield, CT 06082 Physician/surgeon 1996-02-21 ~ 1997-04-30
Bruce S Aldred Md 651 Gilbert Ave, Hamden, CT 06514 Physician/surgeon 1998-12-08 ~ 2000-02-29
Bruce A Woda 1 Innovation Dr, Worcester, MA 01605-4307 Physician/surgeon 2020-08-01 ~ 2021-07-31
Bruce E Englander Md 16 Winchester Ct, Farmington, CT 06032 Physician/surgeon 2010-04-01 ~ 2011-03-31
Bruce D Oran 45 E 85th St Apt 9-c, New York, NY 10028-0957 Physician/surgeon 2020-04-01 ~ 2021-03-31
Bruce P Friedman 205 West End Ave., New York, NY 10023 Physician/surgeon 2004-08-30 ~ 2005-09-30
Bruce Steven Sachais 310 E 67th St, New York, NY 10065-6275 Physician/surgeon ~
Barry N Messinger Md 9 Bruce Rd, Manchester, CT 06040-7008 Physician/surgeon 2020-04-01 ~ 2021-03-31
Bruce R Dziura 39 Lakeview St, Southwick, MA 01077-9610 Physician/surgeon 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on BRUCE DICKERSON 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