SAMUEL GAMMERMAN
Physician/surgeon


Address: 100 Retreat Avenue, Hartford, CT 06106

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 100 Retreat Avenue
City Hartford
State CT
Zip Code 06106

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + Hartford

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SAMUEL GAMMERMAN.

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