DEAN EDWARD TEITELBAUM
Physical Therapist


Address: 10 Riverside Rd, Simsbury, CT 06070-2517

DEAN EDWARD TEITELBAUM (Credential# 692894) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2013. The license expiration date date is April 30, 2014. The license status is INACTIVE.

Business Overview

DEAN EDWARD TEITELBAUM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.007319. The credential type is physical therapist. The effective date is May 1, 2013. The expiration date is April 30, 2014. The business address is 10 Riverside Rd, Simsbury, CT 06070-2517. The current status is inactive.

Basic Information

Licensee Name DEAN EDWARD TEITELBAUM
Credential ID 692894
Credential Number 14.007319
Credential Type Physical Therapist
Business Address 10 Riverside Rd
Simsbury
CT 06070-2517
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2003-04-08
Effective Date 2013-05-01
Expiration Date 2014-04-30
Refresh Date 2014-08-07

Other licenses

ID Credential Code Credential Type Issue Term Status
372632 RES.0772057 REAL ESTATE SALESPERSON 2004-08-23 2010-06-01 - 2011-05-31 INACTIVE

Office Location

Street Address 10 RIVERSIDE RD
City SIMSBURY
State CT
Zip Code 06070-2517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Eileen R Teitelbaum 10 Riverside Rd, Simsbury, CT 06070 Speech and Language Pathologist 2013-02-01 ~ 2014-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael A Medeiros · Mica Construction 28 Riverside Rd, Simsbury, CT 06070-2517 Home Improvement Contractor 2020-01-23 ~ 2020-11-30
R A M Contracting Inc 72 Riverside Rd, Simsbury, CT 06070-2517 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Erin N Doolittle 88 Riverside Rd, Simsbury, CT 06070-2517 Registered Nurse 2019-08-01 ~ 2020-07-31
Albert F Miller 86 Riverside Rd, Simsbury, CT 06070-2517 Community Association Manager 2012-02-01 ~ 2013-01-31
Todd A Warner 82 Riverside Rd, Simsbury, CT 06070-2517 Plumbing & Piping Limited Journeyperson 2010-12-28 ~ 2011-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type Physical Therapist
License Type + County Physical Therapist + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alicia Danielle Teitelbaum 64 Willard Ter, Stamford, CT 06903-4926 Physical Therapist 2020-09-01 ~ 2021-08-31
Sandra J Teitelbaum 14310 Weldon Lane, Austin, TX 78728 Physical Therapist 2002-11-06 ~ 2003-05-31
Dean J Blond 9/40 Marine Parade Physical Therapist 2000-11-01 ~ 2001-09-30
Barbara R Dean 7 Waterview Dr, Waterford, CT 06385-4144 Physical Therapist 2020-05-01 ~ 2021-04-30
Amy E Dean 135 Bartlett Street, Portland, CT 06480 Physical Therapist 2019-10-01 ~ 2020-09-30
Lynn M Dean 69 Crossfield Rd, North Branford, CT 06471 Physical Therapist 2016-10-01 ~ 2017-09-30
Joseph P Caruso 27 Dean Rd, New Milford, CT 06776-3824 Physical Therapist Assistant 2020-03-01 ~ 2021-02-28
Dean S Goodell 5203 Macbeth Dr., Anacortes, WA 98221 Physical Therapist 2005-08-23 ~ 2006-06-30
Jeremy L Dean 1050 State St Apt 519, New Haven, CT 06511-2778 Physical Therapist 2019-09-01 ~ 2020-08-31
Susan Linda Stradling 3 Dean Ave., Amawalk, NY 10501 Physical Therapist 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DEAN EDWARD TEITELBAUM.

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