PATRICE S GILLOTTI MD
Physician/surgeon


Address: 90 Locust Ave, Danbury, CT 06810

PATRICE S GILLOTTI MD (Credential# 547430) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

PATRICE S GILLOTTI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.028866. The credential type is physician/surgeon. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 90 Locust Ave, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name PATRICE S GILLOTTI MD
Credential ID 547430
Credential Number 1.028866
Credential Type Physician/Surgeon
Business Address 90 Locust Ave
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1988-03-04
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-05-06

Other licenses

ID Credential Code Credential Type Issue Term Status
154613 CSP.0016023 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 90 LOCUST AVE
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard S Ruben Md 90 Locust Ave, Danbury, CT 06810 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles Bruce Lamonica 90 Locust Ave, Danbury, CT 06810 Physician/surgeon 2020-09-01 ~ 2021-08-31
Yelena Paranyuk Md 90 Locust Ave, Danbury, CT 06810-6034 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura P Devita Md 90 Locust Ave, Danbury, CT 06810 Physician/surgeon 2020-05-01 ~ 2021-04-30
Leonard H Goldstein 90 Locust Ave, Danbury, CT 06810-6034 Physician/surgeon 2020-03-01 ~ 2021-02-28
Candice Victoria Lovato 90 Locust Ave, Danbury, CT 06810-6034 Physician/surgeon 2020-03-01 ~ 2021-02-28
Keith J. Falter II 90 Locust Ave, Danbury, CT 06810-6034 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bessie A Montesano Md 90 Locust Ave, Danbury, CT 06810 Physician/surgeon 2018-09-01 ~ 2019-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Physician/Surgeon
License Type + County Physician/Surgeon + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrice M Marchand 420 Washington St, Norwich, CT 06360-2408 Physician/surgeon 2019-11-01 ~ 2020-10-31
Patrice A Vinsard 5700 Collins Ave # 5-c, Miami Beach, FL 33140-2314 Resident Physician 2018-07-01 ~ 2021-06-30
Patrice Damas · Patrice Home Improvement 31 Bellflower Rd, Windsor, CT 06095-3918 Home Improvement Contractor 2010-06-21 ~ 2010-11-30
Patrice Winery Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2003-11-13 ~ 2006-11-12
Christophe Patrice Petit Chablis Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-12-03 ~ 2021-12-02
Domaine Patrice Maoni Cotes Du Rhone Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-10-25 ~ 2014-09-23
Domaine Patrice Maoni Chateauneuf Du Pape Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-09-25 ~ 2011-09-24
Domaine Patrice St Veran Champ Rond Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-12-11 ~ 2015-12-10
Domaine Patrice Magni Chateauneuf Du Pape Rouge Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2017-03-28 ~ 2020-03-27
Cuvee Speciale Patrice Bailly Pouilly Fume Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2002-06-21 ~ 2005-06-20

Improve Information

Please comment or provide details below to improve the information on PATRICE S GILLOTTI 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