ANTHONY G CICCAGLIONE
Physician/surgeon


Address: 3715 Main Street, Suite 408, Bridgeport, CT 06606

ANTHONY G CICCAGLIONE (Credential# 546829) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

ANTHONY G CICCAGLIONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.027876. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 3715 Main Street, Suite 408, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name ANTHONY G CICCAGLIONE
Credential ID 546829
Credential Number 1.027876
Credential Type Physician/Surgeon
Business Address 3715 Main Street, Suite 408
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1987-01-23
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
154740 CSP.0015094 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 3715 Main Street, Suite 408
City BRIDGEPORT
State CT
Zip Code 06606

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 Physician/Surgeon
License Type + County Physician/Surgeon + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony H Axiotis Po Box 566, Fairfield, CT 06430 Physician/surgeon 1995-01-09 ~ 1996-01-31
Anthony J Bravo Md 160 Red Oak Rd, Fairfield, CT 06430 Physician/surgeon 2004-09-08 ~ 2005-10-31
Anthony Marchand Po Box 10, Summit, NJ 07901 Physician/surgeon 2001-10-09 ~ 2002-11-30
Anthony Griffiths New Preston, CT 06777 Physician/surgeon 2015-03-01 ~ 2016-02-29
Anthony V Dallas 119 Cumberland Pl, Hendersonville, TN 37075-4358 Physician/surgeon ~
Anthony J Clark 190 Winthrop St, New Britain, CT 06052 Physician/surgeon 1992-02-24 ~ 1993-01-31
Anthony F Fama 107 Newtown Rd Ste 2a, Danbury, CT 06810-4151 Physician/surgeon 2016-07-01 ~ 2017-06-30
Anthony D Litvak 53 Robinwood Ave., Needham, MA 02492 Physician/surgeon 2007-01-31 ~ 2008-01-31
Anthony J Penepent Po Box 220-289, Great Neck, NY 11022 Physician/surgeon 2004-05-27 ~ 2005-06-30
Anthony K Sampino 64 Hillside Rd, Woodbury, CT 06798-4000 Physician/surgeon 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on ANTHONY G CICCAGLIONE.

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