JULIE SPIVACK MD
Physician/surgeon


Address: 425 Post Rd, Fairfield, CT 06824

JULIE SPIVACK MD (Credential# 553529) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JULIE SPIVACK MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.035936. The credential type is physician/surgeon. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 425 Post Rd, Fairfield, CT 06824. The current status is active.

Basic Information

Licensee Name JULIE SPIVACK MD
Credential ID 553529
Credential Number 1.035936
Credential Type Physician/Surgeon
Business Address 425 Post Rd
Fairfield
CT 06824
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1997-04-11
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
181396 CSP.0025476 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE
1404242 CSP.0064839 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-02-28 2017-02-28 - 2019-02-28 LAPSED

Office Location

Street Address 425 POST RD
City FAIRFIELD
State CT
Zip Code 06824

Licenses in the same location

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
Paul E Berard 425 Post Rd, Fairfield, CT 06824-6232 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kenneth R Mauer Md 425 Post Rd, Fairfield, CT 06824 Physician/surgeon 2020-05-01 ~ 2021-04-30
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

Licenses in the same zip code

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

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type Physician/Surgeon
License Type + County Physician/Surgeon + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Adam Spivack 4479 Kingscote Road, BC VOR 1N2 Physician/surgeon 2020-04-01 ~ 2021-03-31
Barney Spivack Md 101 Long Lots Road, Westport, CT 06880 Physician/surgeon 2019-11-01 ~ 2020-10-31
George Spivack Md · Internal Medicine Associates, P.C. Consulting Cardiologists, PC, Wallingford, CT 06492-6012 Physician/surgeon 2020-07-01 ~ 2021-06-30
Julie Yip 60 Temple St Ste 6a, New Haven, CT 06510-2716 Physician/surgeon 2020-04-01 ~ 2021-03-31
Julie L Sweeney Md 14 Hickory Ln, Darien, CT 06820-3210 Physician/surgeon 2019-06-01 ~ 2020-05-31
Julie A Vernon 62 Northgate, Avon, CT 06001 Physician/surgeon 2020-02-01 ~ 2021-01-31
Julie C Choi Md 5 Duhamel Dr, Hopewell Jct, NY 12533-5364 Physician/surgeon 2020-06-01 ~ 2021-05-31
Julie Shih 46 Prince St Ste 207, New Haven, CT 06519-1600 Physician/surgeon 2020-07-01 ~ 2021-06-30
Julie A Monroe 10 Halliday Ct, Purchase, NY 10577-2012 Physician/surgeon 2020-02-01 ~ 2021-01-31
Julie D Reimann 2 Wells Ave, Newton, MA 02459-3225 Physician/surgeon 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on JULIE SPIVACK 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