GAD LAVY MD
NEW ENGLAND FERTILITY INSTITUTE


Address: 1275 Summer St, Stamford, CT 06905-5359

GAD LAVY MD (Credential# 929664) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2015. The license expiration date date is December 31, 2016. The license status is CLOSED.

Business Overview

GAD LAVY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000298. The credential type is out-patient surgical facility. The effective date is January 1, 2015. The expiration date is December 31, 2016. The business address is 1275 Summer St, Stamford, CT 06905-5359. The current status is closed.

Basic Information

Licensee Name GAD LAVY MD
Business Name GAD LAVY MD
Doing Business As NEW ENGLAND FERTILITY INSTITUTE
Credential ID 929664
Credential Number ASC.0000298
Credential Type Out-Patient Surgical Facility
Business Address 1275 Summer St
Stamford
CT 06905-5359
Business Type SOLE PROPRIETOR
Status CLOSED - CLOSED
Issue Date 2009-01-01
Effective Date 2015-01-01
Expiration Date 2016-12-31
Refresh Date 2014-12-19

Other locations

Licensee Name Office Address Credential Effective / Expiration
Gad Lavy Md Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 1275 SUMMER ST
City STAMFORD
State CT
Zip Code 06905-5359

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard B Weber 1275 Summer St, Stamford, CT 06905 Physician/surgeon 2020-06-01 ~ 2021-05-31
Richard Weber Md 1275 Summer St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ora Burstein 1275 Summer St, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric L Wasserman 1275 Summer St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marisa B Rommeney 1275 Summer St, Stamford, CT 06905-5359 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robin D Evans 1275 Summer St, Stamford, CT 06905 Physician/surgeon 2020-02-01 ~ 2021-01-31
Stamford Asc, LLC 1275 Summer St, Stamford, CT 06905-5359 Out-patient Surgical Facility 2014-12-15 ~ 2016-09-30
Angela A. R. Coultman Md 1275 Summer St, Stamford, CT 06905-5359 Physician/surgeon 2010-11-01 ~ 2011-11-30
Neil A Kravitz 1275 Summer St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 1995-11-21 ~ 1997-02-28
Eileen M Madsen 1275 Summer St, Stamford, CT 06905 Non Legend Drug Permit ~
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robin Evans 1275 Summer St Ste 101, Stamford, CT 06905-5359 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type Out-Patient Surgical Facility
License Type + County Out-Patient Surgical Facility + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Surgical Center of Connecticut, LLC, The 4920 Main St, Bridgeport, CT 06606-1300 Out-patient Surgical Facility 2020-04-01 ~ 2022-03-31
Ridgefield Surgical Center LLC · Ridgefield Surgical Center, LLC 901 Ethan Allen Highway, Ridgefield, CT 06877 Out-patient Surgical Facility 2010-07-01 ~ 2012-06-30
Surgical Center of Ct. Limited Liability Company · Surgical Center of Ct., LLC 3101 Main St, Bridgeport, CT 06606-4263 Out-patient Surgical Facility 2013-04-01 ~ 2015-03-31
Shr Surgical Center Limited Partnership · Stamford Surgical Center 32 Strawberry Hill Court, Stamford, CT 06902 Out-patient Surgical Facility 2002-08-30 ~ 2004-06-30
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Ssc II LLC · Ssc II, LLC 111 Goose Ln, Guilford, CT 06437-5101 Out-patient Surgical Facility 2016-10-01 ~ 2018-09-30
Neil A. Gordon M.d. P.C. · Split Rock Surgical Associates 539 Danbury Rd, Wilton, CT 06897-2216 Out-patient Surgical Facility 2018-10-01 ~ 2020-09-30
Richard Martin Md · Connecticut Surgical Arts, LLC 159 Sachem Street, Norwich, CT 06360 Out-patient Surgical Facility 2011-07-01 ~ 2013-06-30
Conversion Data · Middlesex Surgical Center 530 Saybrook Road, Middletown, CT 06457 Out-patient Surgical Facility ~ 1997-09-30
Fairfield County Surgical Center 605 West Avenue, Norwalk, CT 06850 Out-patient Surgical Facility 2009-04-01 ~ 2011-03-31

Improve Information

Please comment or provide details below to improve the information on GAD LAVY 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