PAUL A POSSICK MD
Physician/surgeon


Address: 4699 Main Street, Bridgeport, CT 06606

PAUL A POSSICK MD (Credential# 554993) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is February 20, 2004. The license expiration date date is April 30, 2005. The license status is INACTIVE.

Business Overview

PAUL A POSSICK MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.037403. The credential type is physician/surgeon. The effective date is February 20, 2004. The expiration date is April 30, 2005. The business address is 4699 Main Street, Bridgeport, CT 06606. The current status is inactive.

Basic Information

Licensee Name PAUL A POSSICK MD
Credential ID 554993
Credential Number 1.037403
Credential Type Physician/Surgeon
Business Address 4699 Main Street
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1998-11-20
Effective Date 2004-02-20
Expiration Date 2005-04-30
Refresh Date 2009-07-10

Other licenses

ID Credential Code Credential Type Issue Term Status
207871 CSP.0027802 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-01-28 - 2000-02-28 INACTIVE

Office Location

Street Address 4699 MAIN STREET
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gyeyee Shin Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jeffrey N Kaplan Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mehran Azar Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine J Pesce 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey R Sandler Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin Weisman Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Susan S Cho Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Daniel Alkaitis Md · C/o Associated Neurology 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1994-05-10 ~ 1996-06-01

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
Stanley G Possick 102 Marvel Rd, New Haven, CT 06515 Physician/surgeon 2019-10-01 ~ 2020-09-30
Valeria Possick 360 State St Apt 2915, New Haven, CT 06510-3630 Resident Physician 2018-07-01 ~ 2018-07-04
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 F Nee Md 33 Germantown Rd Ste 2, Danbury, CT 06810-5039 Physician/surgeon 2020-06-01 ~ 2021-05-31
L Paul Brief 175 Route 304, Bardonia, NY 10954 Physician/surgeon 1996-05-13 ~ 1997-07-31
Paul B Thompson Do 260 Fifth Ave Apt #10-n, New York, NY 10001 Physician/surgeon 2006-03-20 ~ 2007-03-31
Paul L Dalbec Md Po Box 797, Brooklyn, CT 06234 Physician/surgeon 2020-07-01 ~ 2021-06-30
Paul G Morton Md Irving, TX 75063 Physician/surgeon 2006-06-06 ~ 2007-03-31

Improve Information

Please comment or provide details below to improve the information on PAUL A POSSICK 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