CARL F DELUCIA
Dentist


Address: 4699 Main St Ste 101, Bridgeport, CT 06606-1830

CARL F DELUCIA (Credential# 700808) is licensed (Dentist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

CARL F DELUCIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #2.005057. The credential type is dentist. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 4699 Main St Ste 101, Bridgeport, CT 06606-1830. The current status is active.

Basic Information

Licensee Name CARL F DELUCIA
Credential ID 700808
Credential Number 2.005057
Credential Type Dentist
Business Address 4699 Main St Ste 101
Bridgeport
CT 06606-1830
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1976-08-21
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-10-29

Other licenses

ID Credential Code Credential Type Issue Term Status
153299 CSP.0012135 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2017-03-01 - 2019-02-28 LAPSED

Office Location

Street Address 4699 MAIN ST STE 101
City BRIDGEPORT
State CT
Zip Code 06606-1830

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adriana Torena Dmd 4699 Main St Ste 101, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul A Aiello 4699 Main St Ste 108, Bridgeport, CT 06606-1830 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jeffrey R Sandler 4699 Main St Ste 106, Bridgeport, CT 06606-1830 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Hervey A Weitzman Md 4699 Main St Ste 213, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wayne Michalka 4699 Main St Ste 200, Bridgeport, CT 06606-1830 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Svetlana S Weisman 4699 Main St Ste 209, Bridgeport, CT 06606-1830 Nursing Home Administrator 2019-01-01 ~ 2020-12-31
Arrow Prescription Center #49 4699 Main St, Bridgeport, CT 06606-1830 Pharmacy 2019-09-01 ~ 2020-08-31
Robbins Eye Center PC 4699 Main St, Bridgeport, CT 06606-1830 Optical Selling Permit 2015-10-01 ~ 2016-08-31

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 Dentist
License Type + County Dentist + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carl D Delucia 39 Pease Rd, Woodbridge, CT 06525-2028 Engineer-in-training 2013-04-16 ~ 2023-04-16
Delucia Brothers 89 Beach Road, Wolcott, CT 06716 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Dean A Delucia · Delucia Construction 20 Woods Grove Rd, Shelton, CT 06484 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Giuseppe Delucia · G Delucia Co 275 Spring Road, North Haven, CT 06473 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Marilyn L Delucia · Joseph E Delucia 73 East Wharf Rd, Madison, CT 06443 Real Estate Salesperson 2003-08-04 ~ 2004-05-31
Frank D Delucia · Frank Delucia Home Improvements 3129 Whitney Avenue, Hamden, CT 06518 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Delucia & Company, LLC 790 Old Main St, Rocky Hill, CT 06067-1522 Certified Public Accountant Firm Permit 2016-01-01 ~ 2016-12-31
James N Delucia · James N Delucia Carpentry 91 Spring Rd, North Haven, CT 06473 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Laura S Delucia · Delucia's Pizza and Restaurant 1 Jefferson Rd, Branford, CT 06405-4109 Restaurant Liquor 2019-10-02 ~ 2021-02-01
Andrew F Delucia · Andrew F Delucia LLC 14 Fox Hill Dr, North Haven, CT 06473-3505 Locksmith 2019-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on CARL F DELUCIA.

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