SAMUEL GAMMERMAN (Credential# 1798943) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 19, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.
SAMUEL GAMMERMAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.064685. The credential type is physician/surgeon. The effective date is December 19, 2019. The expiration date is September 30, 2020. The business address is 100 Retreat Avenue, Hartford, CT 06106. The current status is active.
Licensee Name | SAMUEL GAMMERMAN |
Credential ID | 1798943 |
Credential Number | 1.064685 |
Credential Type | Physician/Surgeon |
Business Address |
100 Retreat Avenue Hartford CT 06106 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-12-19 |
Effective Date | 2019-12-19 |
Expiration Date | 2020-09-30 |
Refresh Date | 2019-12-20 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Gammerman | 109 D St Unit 1, Boston, MA 02127-2443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Street Address | 100 Retreat Avenue |
City | Hartford |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erin K Pickett | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Peter Anthony Cardone | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Dhamodaran Palaniappan | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Kerrie M Henry Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Ashley E Young | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Elizabeth O. Purcell | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Ellen A Lamb | 100 Retreat Avenue, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark R Iantosca Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2008-01-28 ~ 2009-02-28 |
Jerold Spitz Md | 100 Retreat Avenue, Hartford, CT 06106 | Physician/surgeon | 2004-05-20 ~ 2005-06-30 |
Amalia J Punzo | 100 Retreat Avenue, Hartford, CT 06106 | Homeopathic Physician | 2004-03-25 ~ 2005-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | Hartford |
Zip Code | 06106 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Song | 1150 North Indian Canyon Drive, Palm Springs, CA 92262 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Samuel A Adesoba | P.o. Box 876, New York, NY 10037 | Physician/surgeon | ~ 1997-10-31 |
Samuel Bergman | Po Box 516, Durham, CT 06422-0516 | Physician/surgeon | 1982-06-22 ~ 1984-04-30 |
Samuel S Fam | Po Box 31294, Clarksville, TN 37040-0022 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Samuel P Oh | 25 Deerfield Dr, East Greenwich, RI 02818 | Physician/surgeon | 1993-09-23 ~ 1994-08-31 |
Samuel Sostre | 98 Tremont St., Ansonia, CT 06401 | Physician/surgeon | 2008-11-12 ~ 2009-10-31 |
Samuel Jacobs | 21 E Lake Cir, Medford, NJ 08055-3440 | Physician/surgeon | 1988-05-13 ~ 1990-12-31 |
Samuel Blank | 73 Soundview Ave, Madison, CT 06443 | Physician/surgeon | 1992-11-24 ~ 1993-11-30 |
Samuel H Zwillich | 5 Juniper Rd, Bloomfield, CT 06002-2128 | Physician/surgeon | 2019-06-01 ~ 2020-05-31 |
Samuel D. Buonocore | 7 Caryn Ln, Weatogue, CT 06089 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on SAMUEL GAMMERMAN.
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).