MARAT J GITMAN DO
Controlled Substance Registration for Practitioner


Address: 41 Guernsey Ln, Avon, CT 06001-2104

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
994204 1.049820-DO Physician/Surgeon 2011-05-10 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 41 GUERNSEY LN
City AVON
State CT
Zip Code 06001-2104

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karina Gitman 41 Guernsey Ln, Avon, CT 06001-2104 Psychologist 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MARAT J GITMAN DO.

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