KARIN SKALINA
Resident Physician


Address: 2800 Main St, Bridgeport, CT 06606-4201

KARIN SKALINA (Credential# 2042165) is licensed (Resident Physician) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

KARIN SKALINA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.065391-RES. The credential type is resident physician. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 2800 Main St, Bridgeport, CT 06606-4201. The current status is active.

Basic Information

Licensee Name KARIN SKALINA
Credential ID 2042165
Credential Number 1.065391-RES
Credential Type Resident Physician
Credential SubCategory RES
Business Address 2800 Main St
Bridgeport
CT 06606-4201
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-07-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
2057666 CSP.0074590 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2020-06-22 2020-06-22 - 2021-02-28 APPROVED

Office Location

Street Address 2800 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606-4201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vahab Nemati 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2024-06-30
Federico Delgado-hernandez 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Maria Morel Almonte 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Saumya Batra 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Lyndsay Hauser 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Buadi Tandoh 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Jason Xenakis 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Sergio Reyes Salcedo 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Mahmoud Abdelrahman 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Justyna Michalik 2800 Main St, Bridgeport, CT 06606-4201 Resident Physician 2020-07-01 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thomas A. Raskauskas 2754 Main St, Bridgeport, CT 06606-4201 Physician/surgeon 2018-09-01 ~ 2019-08-31
Deborah T Akanya St Vincents Medical Center, Bridgeport, CT 06606-4201 Resident Physician 2019-07-01 ~ 2022-06-30
Ryan T Sieberg 2800 Main St Level 3 Medical Ed, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Millicent Amankwah 2800 Main St # Lv3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Arsalan A Alvi 2800 Main St Dept Medicine, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Arnaldo A Rodriguez Rivera 2800 Main St Dept Of, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Edin Adilovic 2800 Main St Fl 3, Bridgeport, CT 06606-4201 Resident Physician 2018-07-01 ~ 2021-06-30
Michael Chau Viray Md 2800 Main St # 3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Armais Akovbyan 2800 Main Street, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raluca L Cozmuta 2800 Main St # Level3, Bridgeport, CT 06606-4201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06606-4201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type Resident Physician
License Type + County Resident Physician + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicole Skalina 85 Memorial Rd Apt 414, West Hartford, CT 06107 Dentist 2020-05-01 ~ 2021-04-30
Karin Gunther 660 Quinnipiac Ave, New Haven, CT 06513-4065 Physician/surgeon 2010-04-01 ~ 2011-03-31
Karin E Finberg 412 Fountain St Apt B, New Haven, CT 06515-2627 Physician/surgeon 2020-04-01 ~ 2021-03-31
Karin E Coughlin · Ms. Karin's Day Care 45 Hunt Rd, Columbia, CT 06237-1500 Family Child Care Home 2014-09-01 ~ 2018-08-31
Karin Friederwitzer 12 Cross Road, Ardsley, NY 10502 Physician/surgeon 2004-12-15 ~ 2005-12-31
Karin Adelman Md 7 Baldwin Lane, Amherst, MA 01002 Physician/surgeon 2005-03-21 ~ 2006-04-30
Karin P Bigman 31 Saddle Ridge Rd, Wilton, CT 06897 Physician/surgeon 1995-01-20 ~ 1996-03-31
Karin Hemmingsen Md 248 High Street, North Attleboro, MA 02760 Physician/surgeon 2002-05-21 ~ 2003-05-31
Karin Smith Pa 57 Beechwood Lane, South Windsor, CT 06074 Physician Assistant 2020-05-01 ~ 2021-04-30
Karin Diamond Fund 21 Stratton Brook Rd, Weatogue, CT 06089 Public Charity-exempt From Financial Requirements ~

Improve Information

Please comment or provide details below to improve the information on KARIN SKALINA.

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