MITCHELL J GITKIND MD
Controlled Substance Registration for Practitioner


Address: 119 Belmont Street, Worcester, MA 01605

MITCHELL J GITKIND MD (Credential# 210257) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 14, 2001. The license expiration date date is February 28, 2002. The license status is INACTIVE.

Business Overview

MITCHELL J GITKIND MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028217. The credential type is controlled substance registration for practitioner. The effective date is March 14, 2001. The expiration date is February 28, 2002. The business address is 119 Belmont Street, Worcester, MA 01605. The current status is inactive.

Basic Information

Licensee Name MITCHELL J GITKIND MD
Credential ID 210257
Credential Number CSP.0028217
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 119 Belmont Street
Worcester
MA 01605
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2001-03-14
Expiration Date 2002-02-28
Refresh Date 2009-01-26

Office Location

Street Address 119 BELMONT STREET
City WORCESTER
State MA
Zip Code 01605

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pankaj A. Ksheersagar Md 119 Belmont Street, Worcester, MA 01605 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edward D Folland 119 Belmont Street, Worcester, MA 01605 Physician/surgeon 2012-07-01 ~ 2013-06-30
Camille M Kanaan Md 119 Belmont Street, Worcester, MA 01605 Physician/surgeon 2000-12-11 ~ 2001-11-30
Mitchell J Gitkind 119 Belmont Street, Worcester, MA 01605 Physician/surgeon 2000-06-27 ~ 2001-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gertrude Mensah 3 Henry Terrace, Worcester, MA 01605 Licensed Practical Nurse ~
Azadeh Emam 509 Plantation St Apt 412, Worcester, MA 01605 Dentist 2020-04-01 ~ 2021-03-31
Barbera Associates Real Estate LLC 451 Grove St, Worcester, MA 01605 Real Estate Broker 2020-04-01 ~ 2021-03-31
Christopher Marshall 48 White Ave, Worcester, MA 01605 Physical Therapist Assistant 2020-03-01 ~ 2021-02-28
Jacob Robert Bledsoe 1 Innovation Drive, Biotech 3 Bldg., Room 230, Worcester, MA 01605 Physician/surgeon 2020-03-01 ~ 2021-02-28
Michael R Barbera 2 Terrance Dr, Worcester, MA 01605 Real Estate Broker ~
Mark S Distefano 292 Lincoln Street, Worcester, MA 01605 Physician/surgeon 2019-06-01 ~ 2020-05-31
Supriya K. Atianand 16 Cadorna Road, Worcester, MA 01605 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Golden Group Construction Corp. 20 Tattan Farm Road, Worcester, MA 01605 Home Improvement Contractor 2015-05-22 ~ 2015-11-30
Scott C Boulette 112 Paine St, Worcester, MA 01605 Repairer of Weighing & Measuring Devices 1996-01-01 ~ 1996-12-31
Find all Licenses in zip 01605

Competitor

Search similar business entities

City WORCESTER
Zip Code 01605
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WORCESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mitchell J Gitkind 119 Belmont Street, Worcester, MA 01605 Physician/surgeon 2000-06-27 ~ 2001-05-31
Michael A Baron Md 14 Mitchell Ln, Woodbridge, CT 06525-2419 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mitchell B Clark 800 Summer St, Stamford, CT 06901-1023 Controlled Substance Registration for Practitioner 2017-02-01 ~ 2019-02-28
Matthew L Mitchell 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark A Mitchell Md P O Box 1421, Hartford, CT 06143 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Mitchell Milone Dmd 157 Saybrook Rd, Middletown, CT 06457-4704 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mitchell Schreck Dpm 57 Grand St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Mark M Landreneau 152 Mitchell Dr, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bradford K Mitchell Md 799 W Main St, W Haven, CT 06516-4829 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Mitchell G Moffat Md 256 Colburn Rd, Canterbury, CT 06331-1117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MITCHELL J GITKIND MD.

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