MICHAEL D GROAT
Psychologist


Address: 208 Valley Rd, New Canaan, CT 06840-3812

MICHAEL D GROAT (Credential# 791071) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is December 2, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

MICHAEL D GROAT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.002746. The credential type is psychologist. The effective date is December 2, 2019. The expiration date is December 31, 2020. The business address is 208 Valley Rd, New Canaan, CT 06840-3812. The current status is active.

Basic Information

Licensee Name MICHAEL D GROAT
Credential ID 791071
Credential Number 8.002746
Credential Type Psychologist
Business Address 208 Valley Rd
New Canaan
CT 06840-3812
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-12-01
Effective Date 2019-12-02
Expiration Date 2020-12-31
Refresh Date 2019-12-03

Office Location

Street Address 208 VALLEY RD
City NEW CANAAN
State CT
Zip Code 06840-3812

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Silver Hill Hospital Inc. · Silver Hill Hospital, Inc. 208 Valley Rd, New Canaan, CT 06840-3812 Hospitals for Mentally Ill Persons 2019-07-01 ~ 2021-06-30
Mark D'agostino 208 Valley Rd, New Canaan, CT 06840-3812 Physician/surgeon 2020-05-01 ~ 2021-04-30
Andrew James Gerber 208 Valley Rd, New Canaan, CT 06840-3812 Physician/surgeon 2020-04-01 ~ 2021-03-31
Amir Garakani Md 208 Valley Rd, New Canaan, CT 06840-3812 Physician/surgeon 2020-04-01 ~ 2021-03-31
Petra Marie Anne Pilgrim 208 Valley Rd, New Canaan, CT 06840-3812 Controlled Substance Registration for Practitioner 2019-11-06 ~ 2021-02-28
Ashley Lara Valencia 208 Valley Rd, New Canaan, CT 06840-3812 Controlled Substance Registration for Practitioner 2020-04-03 ~ 2021-02-28
Kathryn Kristine Myer 208 Valley Rd, New Canaan, CT 06840-3812 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Mary Weathers Case 208 Valley Rd, New Canaan, CT 06840-3812 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Silver Hill Hospital Inc 208 Valley Rd, New Canaan, CT 06840-3812 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Marie Antionette Handler Md 208 Valley Rd, New Canaan, CT 06840-3812 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
Megan E Campbell 286 Valley Rd, New Canaan, CT 06840-3812 Paramedic 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type Psychologist
License Type + County Psychologist + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Groat · Chg Painting & Remodeling 6 Howard St, Old Saybrook, CT 06475 Real Estate Salesperson 2018-06-01 ~ 2019-05-31
Lester H Groat Po Box 112, Cobalt, CT 06414 Sub-surface Sewage Installer 2018-10-01 ~ 2019-09-30
Joseph J Groat 33 Inglewood Ave, Springfield, MA 01119-2718 Pharmacy Intern 2014-10-17 ~ 2018-09-30
Gina R Groat 1261 Forest Rd., New Haven, CT 06515 Registered Nurse 2002-11-19 ~ 2003-11-30
Christina B Groat 16 Rattling Valley Rd, Deep River, CT 06417-2047 Wholesaler Salesman 2010-11-30 ~ 2013-01-31
Jarod R Groat 90 Depot Hill Rd, Cobalt, CT 06414-8001 Sub-surface Sewage Cleaner 2019-11-01 ~ 2020-10-31
Patricia Marie Groat 7755 Center Ave Ste 630, Huntington Beach, CA 92647-9152 Registered Nurse 2019-09-01 ~ 2020-08-31
Everett L Groat Stmfrd Tr C B1006, Darien, CT 06820 Notary Public Appointment 1956-04-01 ~ 1961-03-31
Michael Vitulano 163 Carroll Rd, Fairfield, CT 06824 Psychologist ~
Michael B Kern 33 Walker Dr., Simsbury, CT 06070 Psychologist 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL D GROAT.

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