KEVIN STRONG MD
Physician/surgeon


Address: 111 Beach Rd, Fairfield, CT 06824

KEVIN STRONG MD (Credential# 558253) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 20, 2008. The license expiration date date is September 30, 2009. The license status is INACTIVE.

Business Overview

KEVIN STRONG MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.040670. The credential type is physician/surgeon. The effective date is August 20, 2008. The expiration date is September 30, 2009. The business address is 111 Beach Rd, Fairfield, CT 06824. The current status is inactive.

Basic Information

Licensee Name KEVIN STRONG MD
Credential ID 558253
Credential Number 1.040670
Credential Type Physician/Surgeon
Business Address 111 Beach Rd
Fairfield
CT 06824
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2002-07-15
Effective Date 2008-08-20
Expiration Date 2009-09-30
Refresh Date 2010-01-08

Other licenses

ID Credential Code Credential Type Issue Term Status
313470 CSP.0032405 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-03-01 - 2009-02-28 INACTIVE

Office Location

Street Address 111 BEACH RD
City FAIRFIELD
State CT
Zip Code 06824

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Neal A Fischbach Md 111 Beach Rd, Fairfield, CT 06824 Physician/surgeon 2020-07-01 ~ 2021-06-30
Fereshteh Ahmadian Md 111 Beach Rd, Fairfield, CT 06484 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mary T Pronovost Md 111 Beach Rd, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital Fairfield Treatment Center 111 Beach Rd, Fairfield, CT 06824-6668 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
David J Wohl 111 Beach Rd, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patricia A Bendick 111 Beach Rd, Fairfield, CT 06824 Dentist 2019-10-01 ~ 2020-09-30
Robert Friedman Dds 111 Beach Rd, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

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
Elliot W Strong 425 East 67th St, New York, NY 10021 Physician/surgeon 1995-06-19 ~ 1996-08-31
Peter T Strong Md 141 Weston St # 2525, Hartford, CT 06101-9000 Physician/surgeon 2017-11-01 ~ 2018-10-31
Richard Li-cheng Xu Uhsb, Strong Brook, NY 11794 Physician/surgeon 2001-11-01 ~ 2002-11-30
Peter T Katsiyiannis 2706 Strong Ct, Crofton, MD 21114 Physician/surgeon ~ 1998-05-31
Benjamin W Strong 11995 Singletree Ln Ste 500, Eden Prairie, MN 55344-5349 Physician/surgeon 2020-02-01 ~ 2021-01-31
Stephen Hammond Strong 36 Pearl Hill St, Milford, CT 06460 Physician/surgeon 2020-06-01 ~ 2021-05-31
Safinaz Tulin Ozcan Strong Memorial Hospital, Rochester, NY 14642 Physician/surgeon 2018-09-01 ~ 2019-08-31
Kevin J Tally 16 Rip Rd, Hanover, NH 03755-1614 Physician/surgeon 2020-05-01 ~ 2021-04-30
Kevin L Soe 26 Jasmine Dr, Middletown, NY 10940-5046 Physician/surgeon 2015-08-01 ~ 2016-07-31
Kevin W Dickey Md Po Box 217, New Britain, CT 06050-0217 Physician/surgeon 2014-09-01 ~ 2015-08-31

Improve Information

Please comment or provide details below to improve the information on KEVIN STRONG 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