PETER M SHUTKIN MD
Physician/surgeon


Address: 173 East Ave, New Canaan, CT 06840

PETER M SHUTKIN MD (Credential# 540380) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2017. The license expiration date date is November 30, 2018. The license status is INACTIVE.

Business Overview

PETER M SHUTKIN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.012542. The credential type is physician/surgeon. The effective date is December 1, 2017. The expiration date is November 30, 2018. The business address is 173 East Ave, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name PETER M SHUTKIN MD
Credential ID 540380
Credential Number 1.012542
Credential Type Physician/Surgeon
Business Address 173 East Ave
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1966-03-30
Effective Date 2017-12-01
Expiration Date 2018-11-30
Refresh Date 2019-03-05

Other licenses

ID Credential Code Credential Type Issue Term Status
147642 CSP.0001125 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-03-01 - 2015-02-28 INACTIVE

Office Location

Street Address 173 EAST AVE
City NEW CANAAN
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alyssa S Newman Md 173 East Ave, New Canaan, CT 06840 Physician/surgeon 2020-05-01 ~ 2021-04-30
William T Flynn 173 East Ave, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter G Hasapis 173 East Ave, New Canaan, CT 06840-5614 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eva L Grunberg 173 East Ave, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shiela V Subramanian Md 173 East Ave, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James A Slater Md 173 East Ave, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julia Voytovich Md 173 East Ave, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alexander Hesquijarosa 173 East Ave, New Canaan, CT 06840-5614 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Cynthia G Portal 173 East Ave, New Canaan, CT 06840 Physician/surgeon 2000-01-17 ~ 2001-03-31

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 Physician/Surgeon
License Type + County Physician/Surgeon + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter A Migaly P.o.box 237, Blairsville, PA 15717-0237 Physician/surgeon 2020-02-01 ~ 2021-01-31
Peter S Johnston P.o. Box 67, Barryville, NY 12719 Physician/surgeon 2019-10-01 ~ 2020-09-30
Peter E Bentivegna P.o. Box 73, Osterville, MA 02655 Physician/surgeon 1993-06-24 ~ 1994-03-31
Peter M Small P.o. Box 517, Charlestown, RI 02813 Physician/surgeon 2008-08-01 ~ 2009-08-31
Peter E Spalding Po Box 133, Portland, CT 06480 Physician/surgeon 1993-04-23 ~ 1994-03-31
Peter L Steenbergen Md 4 Fox Run Dr, Easton, CT 06612-1200 Physician/surgeon 2018-07-01 ~ 2019-06-30
Peter E Pascal Md 7 Elm St Ste 203, Enfield, CT 06082-3670 Physician/surgeon 2020-05-01 ~ 2021-04-30
Peter M Dean Md Rr 1 Box 296, Woodstock, VT 05091-9507 Physician/surgeon 2002-03-18 ~ 2003-05-31
Peter B Mikhail 199 Oak St, Pembroke, MA 02359 Physician/surgeon 2019-09-01 ~ 2020-08-31
Peter M. Kigonya 253 Front St, New Haven, CT 06513-3203 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on PETER M SHUTKIN 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