PAUL E BERARD (Credential# 549353) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
PAUL E BERARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.031639. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 425 Post Rd, Fairfield, CT 06824-6232. The current status is active.
Licensee Name | PAUL E BERARD |
Credential ID | 549353 |
Credential Number | 1.031639 |
Credential Type | Physician/Surgeon |
Business Address |
425 Post Rd Fairfield CT 06824-6232 |
Business Type | INDIVIDUAL |
Status | ACTIVE - PRIOR DISCIPLINE |
Active | 1 |
Issue Date | 1991-06-21 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-05-08 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
158839 | CSP.0020021 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-09 | 2019-03-01 - 2021-02-28 | ACTIVE |
Street Address | 425 POST RD |
City | FAIRFIELD |
State | CT |
Zip Code | 06824-6232 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Neil E Smerling | 425 Post Rd, Fairfield, CT 06824-6232 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Kenneth Kingsly Md | 425 Post Rd, Fairfield, CT 06824 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kenneth R Mauer Md | 425 Post Rd, Fairfield, CT 06824 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Julie Spivack Md | 425 Post Rd, Fairfield, CT 06824 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Glen A. Reznikoff | 425 Post Rd, Fairfield, CT 06824-6232 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Andrew Duda | 425 Post Rd, Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Endoscopy Center of Fairfield, The | 425 Post Rd, Fairfield, CT 06824-6232 | Out-patient Surgical Facility | 2018-07-01 ~ 2020-06-30 |
Robert M Burd | 425 Post Rd, Fairfield, CT 06824 | Physician/surgeon | 2018-09-01 ~ 2019-08-31 |
Kenneth A Dressler Md | 425 Post Rd, Fairfield, CT 06430 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven V Kardos | 425 Post Rd Ste 204, Fairfield, CT 06824-6232 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John A Berard · Berard Builders | 54 Cedar Swamp Rd, Hampton, CT 06247 | Home Improvement Contractor | 2013-12-06 ~ 2014-11-30 |
John J O Berard · Jake Beard Berard Builders | 54 Cedar Swamp Rd, Hampton, CT 06247-1300 | Home Improvement Contractor | 2019-12-16 ~ 2020-11-30 |
Paul N Berard | 28 Watson Street, Woonsocket, RI 02895 | Electrical Unlimited Journeyperson | 2016-10-01 ~ 2017-09-30 |
Berard Builders LLC | 54 Cedar Swamp Rd, Hampton, CT 06247-1300 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jean Paul Berard | 574 D Mountain Road, West Hartford, CT 06117 | Notary Public Appointment | 2006-12-01 ~ 2011-11-30 |
Chateau Berard | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-07-26 ~ 2019-07-24 |
Paul R Feldman | CT | Physician/surgeon | 1978-05-03 ~ 1984-12-31 |
Ted D Cox | 166 4th St E, Saint Paul, MN 55101-1421 | Physician/surgeon | 2009-09-01 ~ 2010-08-31 |
Paul J Beauvais | Ste 300, Waterbury, CT 06708 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Paul C Sullivan | 8 Ash St, Nantucket, MA 02554-3517 | Physician/surgeon | 2018-10-01 ~ 2019-09-30 |
Please comment or provide details below to improve the information on PAUL E BERARD.
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).