MARAT J GITMAN DO (Credential# 1000120) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
MARAT J GITMAN DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050244. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 41 Guernsey Ln, Avon, CT 06001-2104. The current status is active.
Licensee Name | MARAT J GITMAN DO |
Credential ID | 1000120 |
Credential Number | CSP.0050244 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
41 Guernsey Ln Avon CT 06001-2104 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-06-06 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
994204 | 1.049820-DO | Physician/Surgeon | 2011-05-10 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 41 GUERNSEY LN |
City | AVON |
State | CT |
Zip Code | 06001-2104 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karina Gitman | 41 Guernsey Ln, Avon, CT 06001-2104 | Psychologist | 2019-11-01 ~ 2020-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erin K Sullivan | 20 Guernsey Ln, Avon, CT 06001-2104 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Maria Tsarouhas | 11 Guernsey Ln, Avon, CT 06001-2104 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Vitaly Zastavker | 21 Guernsey Ln, Avon, CT 06001-2104 | Electrical Limited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Indre Fishman | 31 Guernsey Ln, Avon, CT 06001-2104 | Licensed Clinical Social Worker | 2019-08-01 ~ 2020-07-31 |
Daniel L Sullivan | 20 Guernsey Ln, Avon, CT 06001-2104 | Asbestos Abatement Supervisor | 2019-01-01 ~ 2019-12-31 |
Heritage Drywall LLC | 20 Guernsey Ln, Avon, CT 06001-2104 | Major Contractor | 2013-07-09 ~ 2014-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa R Gitman | 360 State Street, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Marat I Abdullin | House Staff Office M 136, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Marat Bernshtein · Marat European Painting | 366 Park Rd Apt B3, West Hartford, CT 06119-1959 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Please comment or provide details below to improve the information on MARAT J GITMAN DO.
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).