SURGERY CENTER OF FAIRFIELD COUNTY LLC


Address: 4920 Main St, Bridgeport, CT 06606-1300
Phone: 2033741515

SURGERY CENTER OF FAIRFIELD COUNTY LLC (NPI# 1487610390) is a health care provider registered in Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES).

Provider Overview

Nation Provider ID (NPI) 1487610390
Entity Type Organization
Organization Name SURGERY CENTER OF FAIRFIELD COUNTY LLC
Other Organization Name HEALTHSOUTH SURGERY CENTER OF BRIDGEPORT, LLC
Practice Address 4920 Main St
Bridgeport
CT 06606-1300
Practice Telephone 2033741515
Mailing Telephone 2033741515
Enumeration Date 2006-04-21
Last Update Date 2009-06-01
Authorized Official Name RICHARD L SHARFF JR. (VP/SECRETARY)
Authorized Official Telephone 2055452572
Is Organization Subpart N

Taxonomy

Primary Taxonomy Code Classification License Number License State Taxonomy Group
Y 261QA1903X Clinic/Center
Specialization: Ambulatory Surgical
0283 CT Ambulatory Health Care Facilities

Other Provider/Organization Names

Other Name Type Code
HEALTHSOUTH SURGERY CENTER OF BRIDGEPORT, LLC Former Legal Business Name - Organization

Office Location

Street Address 4920 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606-1300

Providers in the same location

NPI Name Taxonomy Address Enumeration
1194119982 Northeast Ambulatory Anesthesia LLC Anesthesiology 4920 Main St, Bridgeport, CT 06606-1300 2015-03-19
1023113701 Surgical Center of Connecticut LLC Clinic/Center 4920 Main St, Bridgeport, CT 06606-1300 2006-09-14
1124033949 Patrick A Tennant Anesthesiology 4920 Main St, 200, Bridgeport, CT 06606 2006-07-30
1710927561 Phillis Beberman-jennes Anesthesiology 4920 Main St, Suite 202, Bridgeport, CT 06606 2006-06-08

Providers in the same zip code

NPI Name Taxonomy Address Enumeration
1962023408 Madeline Acquilano Pharmacist 2800 East Main St, Bridgeport, CT 06606 2020-05-06
1578192001 Karin Alexandra Skalina Student in an Organized Health Care Education/Training Program 2800 Main St., Dept. of Medicine, Bridgeport, CT 06606 2020-04-06
1720641293 Valeriia Klymenko Student in an Organized Health Care Education/Training Program 2800 Main Street, Department of Medicine, Bridgeport, CT 06606 2019-04-19
1821579996 Ashley Liese Nurse Practitioner Cardiology Physicians of Fairfield County, 2679 Main St, Bridgeport, CT 06606 2018-08-27
1699261289 Gema Estefania Giler-sacoto Student in an Organized Health Care Education/Training Program St. Vincent's Medical Center, 2800 Main Street, Department of Medicine, Bridgeport, CT 06606 2018-07-06
1114418365 Jona Bumci Physician Assistant 3180 Main St Ste 304, Bridgeport, CT 06606 2018-05-23
1023471299 Qmg4, LLC Family Medicine 4200 Main Street, Bridgeport, CT 06606 2016-04-04
1861867442 Marie Dorothea Lisieski Social Worker 2400 Main Street, Bridgeport, CT 06606 2015-12-08
1548603384 Gerald E. Hedley Internal Medicine 390 Charles Street Unit #101, Bridgeport, CT 06606 2013-04-11
1487997581 Gerald Micalizzi, M.d., LLC Radiology 558 Fairview Avenue, Bridgeport, CT 06606 2013-03-27
Find all providers in zip 06606

Taxonomy Information

Taxonomy Code 261QA1903X
Grouping Ambulatory Health Care Facilities
Classification Clinic/Center
Specialization Ambulatory Surgical

Taxonomy Definition

Definition to come...

Providers in the same taxonomy and city

NPI Name Taxonomy Address Enumeration
1154664332 Compassionate Care Center for Surgical Excellence Clinic/Center 68 State Route 7, Bridgeport, OH 43912-1642 2013-04-05
1639105356 Bridgeport Ambulatory Surgery Center Clinic/Center 806 Woodrow Wilson Ray Cir, Bridgeport, TX 76426-2061 2006-06-24
1093287302 Wheeling Hospital Ambulatory Surgery Center LLC Clinic/Center 68 State Route 7, Bridgeport, OH 43912-1642 2018-12-27
1407106735 Sne Asc II LLC Clinic/Center 4695 Main St, Bridgeport, CT 06606-1802 2012-09-13
1023113701 Surgical Center of Connecticut LLC Clinic/Center 4920 Main St, Bridgeport, CT 06606-1300 2006-09-14

Providers in the same taxonomy and state

NPI Name Taxonomy Address Enumeration
1477017648 Connecticut Orthopaedic Surgery Center, LLC Clinic/Center 205 Sub Way Drive, Milford, CT 06461 2019-01-22
1083188478 Rocky Hill Surgery Center, LLC Clinic/Center 1111 Cromwell Ave Ste 100, Rocky Hill, CT 06067-3449 2019-01-18
1922576818 Greater New Haven Asc, LLC Clinic/Center 2080 Whitney Ave Ste 100, Hamden, CT 06518-3603 2018-11-08
1396120168 Stamford Asc LLC Clinic/Center 200 First Stamford Pl, Stamford, CT 06902-6753 2015-07-22
1821332370 River Valley Asc LLC Clinic/Center 45 Salem Tpke, Norwich, CT 06360-6533 2012-11-22
1164732426 Norwalk Surgery Center, LLC Clinic/Center 40 Cross St Ste 120, Norwalk, CT 06851-4698 2010-10-20
1326356320 Orthopaedic & Neurosurgery Center of Greenwich, LLC Clinic/Center 55 Holly Hill Lane, Greenwich, CT 06830 2010-09-24
1053628883 Plastic Surgery of So Ct Clinic/Center 208 Post Rd W, Westport, CT 06880-4604 2010-08-31
1932438553 Middlesex Center for Advanced Orthopedic Surgery, LLC Clinic/Center 510 Saybrook Road, Middletown, CT 06457-4711 2009-12-10
1497904296 International Cosmetic Surgery Clinic/Center 2 Mercia Ln, Greenwich, CT 06830-7068 2008-09-17
Find all providers with the same taxonomy

Competitor

Search similar providers

City BRIDGEPORT
Zip Code 06606

Improve Information

Please comment or provide details below to improve the information on SURGERY CENTER OF FAIRFIELD COUNTY LLC.

Dataset Information

Data Provider Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES)
Jurisdiction Medicare & Medicaid

This dataset includes 5.44 million covered health care providers and all health plans and health care clearinghouses, registered with CMA NPPES. Each provider is registered with National Provider Identifier (NPI), full name, status, address, taxonomy, other identifiers, etc.

Trending Searches