JULIUS OZICK (Credential# 700614) is licensed (Dentist) with Connecticut Department of Consumer Protection. The license effective date is May 16, 1996. The license expiration date date is May 31, 1997. The license status is INACTIVE.
JULIUS OZICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #2.004709. The credential type is dentist. The effective date is May 16, 1996. The expiration date is May 31, 1997. The business address is 2 Parkview Ave, New Rochelle, NY 10805. The current status is inactive.
Licensee Name | JULIUS OZICK |
Credential ID | 700614 |
Credential Number | 2.004709 |
Credential Type | Dentist |
Business Address |
2 Parkview Ave New Rochelle NY 10805 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1974-06-15 |
Effective Date | 1996-05-16 |
Expiration Date | 1997-05-31 |
Refresh Date | 2009-07-08 |
Street Address | 2 PARKVIEW AVE |
City | NEW ROCHELLE |
State | NY |
Zip Code | 10805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cindy Munguia | 7 Hanford Ave Apt 1, New Rochelle, NY 10805 | Dentist | ~ |
Patricia Pugni | 153 Meadow Lane, New Rochelle, NY 10805 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katharine Victoria Ferrante | 22 North Avenue, New Rochelle, NY 10805 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Bob Borja | 720 Pelham Road, New Rochelle, NY 10805 | Registered Nurse | ~ |
Levy Wallace | 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Shakia T Amaro | 140 Pelham Rd, New Rochelle, NY 10805 | Youth Camp Director | 2020-06-11 ~ |
Richard L Kahn | 770 Davenport Ave, New Rochelle, NY 10805 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Alec Louis Pura Cruz | 184 Drake Ave, New Rochelle, NY 10805 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Patricia A Galente | 16 Bancker Place, New Rochelle, NY 10805 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 10805 |
City | NEW ROCHELLE |
Zip Code | 10805 |
License Type | Dentist |
License Type + County | Dentist + NEW ROCHELLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julius M Hogan Dds | 23 Melissa Court, Naugatuck, CT 06770 | Dentist | 2000-02-21 ~ 2001-04-30 |
Julius P Salvatore · Julius P Salvatore & Co | 4c Gillette Court, Simsbury, CT 06070 | Home Improvement Contractor | 1998-12-29 ~ 1999-11-30 |
Julius Marco · Marco's Masonry | 84 Taylor Ave Unit #5, Norwalk, CT 06854 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Alfred H Gonsalves · Julius Gonsalves & Son | 78 Middle Rd, Preston, CT 06365-8220 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Julius Gold Incorporated | 421 Post Road East, Westport, CT 06880 | Non-alcoholic Beverage & Water Bottlers | 2002-07-01 ~ 2003-06-30 |
Dairy Queen/orange Julius | 1201 Boston Post Rd Ste 1208, Milford, CT 06460-2700 | Frozen Dessert Retailer | 2013-05-28 ~ 2013-12-31 |
Dairy Queen - Orange Julius | 1201 Boston Post Rd, Milford, CT 06460 | Frozen Dessert Retailer | 2006-01-01 ~ 2006-12-31 |
Dairy Queen/orange Julius | 194 Buckland Hills Dr, Manchester, CT 06042-8705 | Frozen Dessert Retailer | 2014-01-01 ~ 2014-12-31 |
Julius Clauss Kabinett | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-12-21 ~ 2013-12-20 |
James M Reed | 21 Ozick Dr, Durham, CT 06422 | Home Improvement Salesperson | 2018-12-01 ~ 2019-11-30 |
Please comment or provide details below to improve the information on JULIUS OZICK.
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).