JOSEPH JOHN GINEJKO
Physician/surgeon


Address: 2100 Powell St Ste 400, Emeryville, CA 94608-1844

JOSEPH JOHN GINEJKO (Credential# 1391495) 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.

Business Overview

JOSEPH JOHN GINEJKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.056243-DO. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 2100 Powell St Ste 400, Emeryville, CA 94608-1844. The current status is active.

Basic Information

Licensee Name JOSEPH JOHN GINEJKO
Credential ID 1391495
Credential Number 1.056243-DO
Credential Type Physician/Surgeon
Credential SubCategory DO
Business Address 2100 Powell St Ste 400
Emeryville
CA 94608-1844
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-03-08
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1413602 CSP.0065067 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-03-24 2017-03-24 - 2019-02-28 LAPSED

Office Location

Street Address 2100 POWELL ST STE 400
City EMERYVILLE
State CA
Zip Code 94608-1844

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard George Newell 2100 Powell St Ste 400, Emeryville, CA 94608-1844 Physician/surgeon 2020-08-01 ~ 2021-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcelina Benafshe Behnam-curry 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Physician/surgeon 2020-06-01 ~ 2021-05-31
Catherine Marshall Hurt 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-03-24 ~ 2019-02-28
Eric Jens Jacobsen 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-03-24 ~ 2019-02-28
Ellis Weeker 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-06-08 ~ 2019-02-28
Rodolfo Zaragoza 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-04-11 ~ 2019-02-28
Richard Edwin Thistle 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-02-28 ~ 2019-02-28
Tingting Christine Ko 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-02-02 ~ 2019-02-28
Joseph Lawrence Chan 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-02-28 ~ 2019-02-28
Harris David Schneider 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-03-04 ~ 2019-02-28
Erick Ruiz Miranda 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2017-01-04 ~ 2019-02-28
Find all Licenses in zip 94608-1844

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Boost Biomes, Inc. 329 Oyster Point Blvd, Fl 3, Emeryville, CA 94608 Securities - Exemptions 2020-06-10 ~
Esther T Young 1585 62nd St Unit 8812, Emeryville, CA 94608 Optometrist 2020-04-01 ~ 2021-03-31
Novabay Pharmaceuticals, Inc. Tower 3, Emeryville, CA 94608 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2017-04-05 ~
Michael N Angis 4408 Adeline St, Emeryville, CA 94608 Professional Engineer 2020-02-01 ~ 2021-01-31
David M Woodbury Emanuelli 842 46th Street, Oakland, CA 94608 Registered Nurse 2019-09-01 ~ 2020-08-31
Po Yu Huang Cep America, Emeryville, CA 94608 Controlled Substance Registration for Practitioner 2017-03-07 ~ 2019-02-28
Robert M Duvoisin 2100 Powell Street, Emeryville, CA 94608 Controlled Substance Registration for Practitioner 2016-12-14 ~ 2019-02-28
Adamas Pharmaceuticals, Inc. · N/a 1900 Powell Street, Emeryville, CA 94608 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2016-11-29 ~
Novartis Vaccines & Diagnostics Inc 4560 Horton St M/s U-201, Emeryville, CA 94608 Wholesaler of Drugs, Cosmetics & Medical Devices 2013-07-01 ~ 2014-06-30
Homegain.com Inc 6001 Shellmound Street Ste 550, Emeryville, CA 94608 Real Estate Broker 2012-04-01 ~ 2013-03-31
Find all Licenses in zip 94608

Competitor

Search similar business entities

City EMERYVILLE
Zip Code 94608
License Type Physician/Surgeon
License Type + County Physician/Surgeon + EMERYVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Joseph Ferrara 224 Csab, Mobile, AL 36688-0001 Physician/surgeon 1983-04-26 ~ 1985-11-30
Joseph M Silva Md 31440 John R Rd#225, Madison Heights, MI 06483 Physician/surgeon 2003-08-27 ~ 2004-08-31
Joseph John Roniger 2108 Pine St., New Orleans, LA 70118 Physician/surgeon 2018-10-01 ~ 2019-09-30
John T Thompson Physician Pavilion W, Towson, MD 21204 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph Matthews 385 S End Ave Apt 3b, New York, NY 10280-1039 Physician/surgeon ~
Joseph C Wu 103 Boston St Apt A, Guilford, CT 06437-2802 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joseph A De Donato Po Box 552, Salisbury, CT 06068 Physician/surgeon 2020-03-01 ~ 2021-02-28
Joseph Rosenblatt 33 Two Rod Hwy, Wethersfield, CT 06109 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph M Ossorio Po Box 562966, Miami, FL 33256-2966 Physician/surgeon ~
Joseph S Yeh Md 333 E. 30th St. Apt. 5l, New York, NY 10016 Physician/surgeon 2014-06-01 ~ 2015-05-31

Improve Information

Please comment or provide details below to improve the information on JOSEPH JOHN GINEJKO.

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