SURGICAL CENTER OF CT. LIMITED LIABILITY COMPANY (Credential# 929673) is licensed (Out-patient Surgical Facility) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2013. The license expiration date date is March 31, 2015. The license status is INACTIVE.
SURGICAL CENTER OF CT. LIMITED LIABILITY COMPANY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ASC.0000305. The credential type is out-patient surgical facility. The effective date is April 1, 2013. The expiration date is March 31, 2015. The business address is 3101 Main St, Bridgeport, CT 06606-4263. The current status is inactive.
Licensee Name | SURGICAL CENTER OF CT. LIMITED LIABILITY COMPANY |
Business Name | SURGICAL CENTER OF CT. LIMITED LIABILITY COMPANY |
Doing Business As | SURGICAL CENTER OF CT., LLC |
Credential ID | 929673 |
Credential Number | ASC.0000305 |
Credential Type | Out-Patient Surgical Facility |
Business Address |
3101 Main St Bridgeport CT 06606-4263 |
Business Type | LIMITED LIABILITY PARTNERSHIP |
Status | INACTIVE - INACTIVE |
Issue Date | 2009-04-01 |
Effective Date | 2013-04-01 |
Expiration Date | 2015-03-31 |
Refresh Date | 2014-04-15 |
Street Address | 3101 MAIN ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606-4263 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas A Rago Md | 3101 Main St, Bridgeport, CT 06606 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Thomas A Rago | 3101 Main St, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hand Therapy Associates PC | 3101 Main St Ste 2, Bridgeport, CT 06606-4263 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2019-05-28 ~ 2020-06-30 |
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 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | Out-Patient Surgical Facility |
License Type + County | Out-Patient Surgical Facility + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Naugatuck Valley Surgical Center Limited Partnership · Naugatuck Valley Surgical Center | 160 Robbins Street, Waterbury, CT 06708 | Out-patient Surgical Facility | 2009-10-01 ~ 2011-09-30 |
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 |
Fairfield County Surgical Center | 605 West Avenue, Norwalk, CT 06850 | Out-patient Surgical Facility | 2009-04-01 ~ 2011-03-31 |
Western Connecticut Orthopedic Surgical Center, LLC · Western Connecticut Orhopedic Surgical Center, LLC | 226 White St, Danbury, CT 06810-6814 | Out-patient Surgical Facility | 2018-10-01 ~ 2020-09-30 |
Personal Choice Surgical Center, LLC | 85 Church St Ste 500, Middletown, CT 06457-3647 | Out-patient Surgical Facility | 2019-01-01 ~ 2020-12-31 |
Danbury Surgical Center L.p. · Danbury Surgical Center | 73 Sand Pit Rd Ste 101, Danbury, CT 06810-4015 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Western Connecticut Orthopedic Surgical Center, LLC | 35 Tamarack Ave, Danbury, CT 06811-4959 | Out-patient Surgical Facility | 2013-04-01 ~ 2015-03-31 |
Connecticut Orthopaedic Specialists Outpatient Surgical Center, LLC | 84 N Main St Bldg 2, Branford, CT 06405-3061 | Out-patient Surgical Facility | 2020-01-01 ~ 2021-12-31 |
Please comment or provide details below to improve the information on SURGICAL CENTER OF CT. LIMITED LIABILITY COMPANY.
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).