JOHN M MIGOTSKY (Credential# 556235) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.
JOHN M MIGOTSKY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.038647. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 304 E 65th Street, New York, NY 10065. The current status is active.
Licensee Name | JOHN M MIGOTSKY |
Credential ID | 556235 |
Credential Number | 1.038647 |
Credential Type | Physician/Surgeon |
Business Address |
304 E 65th Street New York NY 10065 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2000-05-15 |
Effective Date | 2020-04-01 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-03-27 |
Street Address | 304 E 65th street |
City | NEW YORK |
State | NY |
Zip Code | 10065 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erik Jonathan Blutinger | 166 E 63rd St, New York, NY 10065 | Physician/surgeon | ~ |
Crestview Partners Iv, Lp | 590 Madison Avenue, New York, NY 10065 | Securities - Exemptions | 2020-06-17 ~ |
Abigail L Peck | 406 E 63rd Street, New York, NY 10065 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Cevat A Ozan | 26 East 64th Street, New York, NY 10065 | Architect | 2020-08-01 ~ 2021-07-31 |
John E Berson | 245 East 63rd Street, New York, NY 10065 | Architect | 2020-08-01 ~ 2021-07-31 |
Naomi Alper | 1161 York Avenue, New York, NY 10065 | Licensed Clinical Social Worker | ~ |
Redbird Series 2019, Lp | 667 Madison Ave, Fl 16, New York, NY 10065 | Securities - Exemptions | 2020-06-01 ~ |
Andrew C Shih Md | 200 E 62nd St Apt 9b, New York, NY 10065 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Inga Katharina Mewes Blom | 210 E64th St., New York, NY 10065 | Psychologist | ~ |
Flavio Gaudio | 525 E. 68th St., New York, NY 10065 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 10065 |
City | NEW YORK |
Zip Code | 10065 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW YORK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Migotsky | 95 Christopher Street, New York, NY 10014 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John T Thompson | Physician Pavilion W, Towson, MD 21204 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John C Radford | Po Box 248, Ellicottville, NY 14731-0248 | Physician/surgeon | ~ |
John S Kennedy | Psc 836 Box 56 | Physician/surgeon | 2002-03-19 ~ 2002-12-31 |
John J Roh | 12 Little Brook Ln, Weston, CT 06883-2233 | Physician/surgeon | 2020-02-01 ~ 2021-01-31 |
John S Marr | 22 Lia Fail Way, Cos Cob, CT 06807 | Physician/surgeon | 2003-07-24 ~ 2004-04-30 |
John A Day Jr | P.o. Box 1018, Woodstock, CT 06281 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
John T Rigney | Po Box 252, Chappaqua, NY 10514 | Physician/surgeon | 1998-09-17 ~ 1999-09-30 |
John W Thompson | Rr1 Box 699, Kennebunkport, ME 04046 | Physician/surgeon | 1993-02-25 ~ 1993-10-31 |
John T Simonton | 66 Milton Rd, Rye, NY 10580 | Physician/surgeon | 1993-09-23 ~ 1994-08-31 |
Please comment or provide details below to improve the information on JOHN M MIGOTSKY.
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).