MICHAEL E BALKUNAS
Physician/surgeon


Address: 100 Grand St, New Britain, CT 06050

MICHAEL E BALKUNAS (Credential# 560413) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

MICHAEL E BALKUNAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.042831. The credential type is physician/surgeon. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 100 Grand St, New Britain, CT 06050. The current status is active.

Basic Information

Licensee Name MICHAEL E BALKUNAS
Credential ID 560413
Credential Number 1.042831
Credential Type Physician/Surgeon
Business Address 100 Grand St
New Britain
CT 06050
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-30
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-24

Office Location

Street Address 100 Grand St
City New Britain
State CT
Zip Code 06050

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Hospital of Central Ct At New Britain General 100 Grand St, New Britain, CT 06050 Controlled Substance Registration for Hospitals 2020-06-19 ~ 2021-02-28
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lazaros C Yiannos 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Metallurgical Processing Inc 68 Arthur St, New Britain, CT 06050 Vending Machine Operator 2020-07-01 ~ 2021-06-30
Coach Ryan Mccarthy Football Camp 1 Kaiser Dr, New Britain, CT 06050 Youth Camp 2019-05-01 ~ 2020-05-31
Dunkin Donuts 1015 West Main St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Eric Q Roise Kaestle Boos Associates Architects, New Britain, CT 06050 Landscape Architect 2018-08-01 ~ 2019-07-31
Babajimi A Oni-orisan Po Box 3311, New Britain, CT 06050 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
James M Matern Md 100 Grand Street, New Britain, CT 06050 Physician/surgeon 2020-06-01 ~ 2021-05-31
Felecia K Richards 52 Willow St, Meriden, CT 06050 Pharmacy Technician 2019-04-01 ~ 2020-03-31
Cynthia E Miller · Unique Tile Contractors Po Box 1111, New Britain, CT 06050 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
L Suzio Asphalt Co Westfield Rd, Meriden, CT 06050 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Joseph J Gustin Company 144 West Main St, New Britain, CT 06050 Real Estate Broker 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06050

Competitor

Search similar business entities

City New Britain
Zip Code 06050
License Type Physician/Surgeon
License Type + County Physician/Surgeon + New Britain

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael E Balkunas Md 197 Johnnycake Mountain Rd, Burlington, CT 06013 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathryn L Balkunas 197 Johnnycake Mountain Rd, Burlington, CT 06013-2011 Dietitian/nutritionist 2019-08-01 ~ 2020-07-31
Michael L May P.o. Box 320757, Los Gatos, CA 95032 Physician/surgeon 2005-03-28 ~ 2006-04-30
Michael G Myers Los Gatos, CA 95032 Physician/surgeon 2018-07-01 ~ 2019-06-30
Michael E Ripps 344 Third Ave, New York, NY 10010 Physician/surgeon 2011-08-01 ~ 2012-07-31
Michael D Greenaway 446 Rte #81, Killingworth, CT 06419 Physician/surgeon 2014-10-01 ~ 2015-09-30
Michael P Goldman 15 Elm Pl, Greenwich, CT 06830-6615 Physician/surgeon 2020-09-01 ~ 2021-08-31
Michael D Gribetz Po Box 650, New Hartford, NY 13413-0650 Physician/surgeon 2019-11-01 ~ 2020-10-31
Michael Lynch Cummings CT Physician/surgeon 1989-12-22 ~
Michael Marchese 31 Remove, Bronx, NY 10465 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on MICHAEL E BALKUNAS.

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