MATTHEW MICHAEL BORKOVICH
Resident Physician


Address: 267 Grant St., Podium 4 Medical Education, Bridgeport, CT 06610-0120

MATTHEW MICHAEL BORKOVICH (Credential# 1489226) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

MATTHEW MICHAEL BORKOVICH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.058472-RES. The credential type is resident physician. The effective date is July 1, 2018. The expiration date is June 30, 2021. The business address is 267 Grant St., Podium 4 Medical Education, Bridgeport, CT 06610-0120. The current status is active.

Basic Information

Licensee Name MATTHEW MICHAEL BORKOVICH
Credential ID 1489226
Credential Number 1.058472-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 267 Grant St., Podium 4 Medical Education
Bridgeport
CT 06610-0120
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-25
Effective Date 2018-07-01
Expiration Date 2021-06-30
Refresh Date 2020-02-10

Other licenses

ID Credential Code Credential Type Issue Term Status
1435064 CSP.0066118 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-07-06 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 267 GRANT ST., PODIUM 4 MEDICAL EDUCATION
City BRIDGEPORT
State CT
Zip Code 06610-0120

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Safal Shetty 267 Grant St., Podium 4 Medical Education, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashwin Deshmukh Bridgeport Hospital, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-06-28 ~ 2021-02-28
Jay Parekh 267 Grant Street, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-07-08 ~ 2021-02-28
Jun Yi Lai 267 Grant Street, Bridgeport, CT 06610-0120 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bridgeport Hospital Foundation Inc. Po Box 5000, Bridgeport, CT 06610-0120 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Resident Physician
License Type + County Resident Physician + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Matthew Sabatino 20 York St, New Haven, CT 06510 Resident Physician 2019-08-07 ~ 2021-06-30
Matthew Factor 929 Dublin St, New Orleans, LA 70118-1125 Resident Physician 2016-08-01 ~ 2021-06-30
Matthew T Groenwald 5 Perryridge Rd, Greenwich, CT 06830-4608 Resident Physician 2018-07-01 ~ 2019-06-30
Matthew R. Austin 20 York St, New Haven, CT 06510 Resident Physician 2018-07-01 ~ 2019-06-30
Matthew Ringer 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Matthew P O'brien 20 York St, New Haven, CT 06510 Resident Physician 2020-06-15 ~ 2021-06-30
Matthew Klein 675 Townsend Ave Unit 140, New Haven, CT 06512-3178 Resident Physician 2016-06-30 ~ 2020-06-30
Jared Matthew Miller 20 York St, New Haven, CT 06510-3220 Resident Physician 2020-07-01 ~ 2021-06-30
Matthew Reber Austin 20 York St, New Haven, CT 06510-3220 Resident Physician 2018-07-01 ~ 2021-06-30
Matthew Deng 7136 Ducketts Ln Apt 303, Elkridge, MD 21075-6899 Resident Physician 2015-06-25 ~ 2018-06-30

Improve Information

Please comment or provide details below to improve the information on MATTHEW MICHAEL BORKOVICH.

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