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.
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.
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 |
Street Address | 100 Grand St |
City | New Britain |
State | CT |
Zip Code | 06050 |
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 |
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 |
City | New Britain |
Zip Code | 06050 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + New Britain |
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 | ~ |
Please comment or provide details below to improve the information on MICHAEL E BALKUNAS.
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).