DAVID LEITENBERG (Credential# 550802) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is September 21, 2000. The license expiration date date is September 30, 2001. The license status is INACTIVE.
DAVID LEITENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033203. The credential type is physician/surgeon. The effective date is September 21, 2000. The expiration date is September 30, 2001. The business address is 154 Spencer Ave, Guilford, CT 06437. The current status is inactive.
Licensee Name | DAVID LEITENBERG |
Credential ID | 550802 |
Credential Number | 1.033203 |
Credential Type | Physician/Surgeon |
Business Address |
154 Spencer Ave Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-07-30 |
Effective Date | 2000-09-21 |
Expiration Date | 2001-09-30 |
Refresh Date | 2009-07-08 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
163920 | CSP.0023142 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1995-05-11 - 1996-02-28 | INACTIVE |
Street Address | 154 SPENCER AVE |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David J Rea | 5699 N Centerpark Way Apt 502, Glendale, WI 53217-4571 | Physician/surgeon | ~ |
David S Wilcox | P.o. Box 384, Osterville, MA 02655 | Physician/surgeon | 1996-03-14 ~ 1997-05-31 |
David A Brill | Po Box 710, Mystic, CT 06355-0710 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
David Brian Feig | 701 5th Ave, Seattle, WA 98104 | Physician/surgeon | ~ |
David C Kim | 1345 Rxr Plz, Uniondale, NY 11556-1301 | Physician/surgeon | 2019-04-01 ~ 2020-03-31 |
David Zhou | 125 Paterson St, Meb 233, New Brunswick, NJ 08903 | Physician/surgeon | ~ |
David L Brook | Rfd 3, Oakland, ME 04963 | Physician/surgeon | 1994-08-08 ~ 1995-10-31 |
David Khaski | 372 Avenue U Ste 1b, Brooklyn, NY 11223-4052 | Physician/surgeon | ~ |
David L Maxham | Box 517, Woodstock, VT 05091 | Physician/surgeon | 1994-03-07 ~ 1995-02-28 |
David G. Srour Md | Rockville, MD 20850 | Physician/surgeon | 2012-07-01 ~ 2013-06-30 |
Please comment or provide details below to improve the information on DAVID LEITENBERG.
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).