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.
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.
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 |
Street Address | 119 BELMONT STREET |
City | WORCESTER |
State | MA |
Zip Code | 01605 |
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 |
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 |
City | WORCESTER |
Zip Code | 01605 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WORCESTER |
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 |
Please comment or provide details below to improve the information on MITCHELL J GITKIND MD.
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).