JAMES M MATERN MD
Physician/surgeon


Address: 100 Grand Street, New Britain, CT 06050

JAMES M MATERN MD (Credential# 565179) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

JAMES M MATERN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.047597. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 100 Grand Street, New Britain, CT 06050. The current status is active.

Basic Information

Licensee Name JAMES M MATERN MD
Credential ID 565179
Credential Number 1.047597
Credential Type Physician/Surgeon
Business Address 100 Grand Street
New Britain
CT 06050
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-04-21
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
412913 CSP.0037935 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-08-10 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 100 GRAND STREET
City NEW BRITAIN
State CT
Zip Code 06050

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Linda M Matonis 100 Grand Street, New Britain, CT 06050 Physician/surgeon 2020-05-01 ~ 2021-04-30
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Glenda S Robair 100 Grand Street, New Britain, CT 06051 Genetic Counselor 2020-04-01 ~ 2021-03-31
Radhika Adiraju Md 100 Grand Street, New Britain, CT 06050 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David William Toone 100 Grand Street, New Britain, CT 06052 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steve Butala 100 Grand Street, New Britain, CT 06052 Physician/surgeon 2020-03-01 ~ 2021-02-28
Romina Juliette Bromberg 100 Grand Street, New Britain, CT 06050 Controlled Substance Registration for Practitioner 2019-09-06 ~ 2021-02-28
Michael J. Tiqui 100 Grand Street, New Britain, CT 06050 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John M Sottile Md 100 Grand Street, New Britain, CT 06050 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anna Slomkowska 100 Grand Street, New Britain, CT 06050 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
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
Donald S Mccue 203 Fairway Dr, 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
Randall James 1002 Gotham Drive, St James, NY 11780 Physician/surgeon 2001-01-03 ~ 2001-12-31
James Jen James Jen, Md, Purchase, NY 10577 Physician/surgeon 2020-04-01 ~ 2021-03-31
Ruth L Matern 295 Bantam Lake Rd, Morris, CT 06763 Registered Nurse 2017-01-01 ~ 2017-12-31
James A Riley Po Box 563, Edgartown, MA 02539-0563 Physician/surgeon 2014-11-01 ~ 2015-10-31
James R Schmidgall Po Box 543, Newport, OR 97365-0038 Physician/surgeon 1983-07-08 ~ 1986-04-30
James R Rundell Lrmc Cmr 402, Apo, AE 09180 Physician/surgeon 2019-10-01 ~ 2020-09-30
James E Finn P.o. Box 885, Middlebury, CT 06762 Physician/surgeon 2020-09-01 ~ 2021-08-31
James Lebret 56 Birchwood Ln, Hartsdale, NY 10530-3112 Physician/surgeon ~
James S Zupnik Po Box 191, Colchester, CT 06415 Physician/surgeon 1992-02-24 ~ 1992-09-15
James N Slater 123 Sullivan St Apt 3, New York, NY 10012-3642 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on JAMES M MATERN 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