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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
313470 | CSP.0032405 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2008-03-01 - 2009-02-28 | INACTIVE |
Street Address | 111 BEACH RD |
City | FAIRFIELD |
State | CT |
Zip Code | 06824 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on KEVIN STRONG MD.
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).