RONALD A GIANNOTTO
Physician/surgeon


Address: 4 Hospital Plaza, Stamford, CT 06902

RONALD A GIANNOTTO (Credential# 547442) is licensed (Physician/surgeon) 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

RONALD A GIANNOTTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.028884. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 4 Hospital Plaza, Stamford, CT 06902. The current status is active.

Basic Information

Licensee Name RONALD A GIANNOTTO
Credential ID 547442
Credential Number 1.028884
Credential Type Physician/Surgeon
Business Address 4 Hospital Plaza
Stamford
CT 06902
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1988-03-11
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-24

Office Location

Street Address 4 Hospital Plaza
City STAMFORD
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Devon Jeffers 4 Hospital Plaza, Stamford, CT 06902 Physician/surgeon 2020-05-01 ~ 2021-04-30
Ayse Fidan Genc 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-07 ~ 2021-02-28
Maria Mazzeo 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shayna Zachary 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tara M Doherty 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ron Giannotto Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Betty Ann Robustelli Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven A Finkel Md 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shahid Rafiq 4 Hospital Plaza, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elyse Goldblum 4 Hospital Plaza, Stamford, CT 06902 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
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Physician/Surgeon
License Type + County Physician/Surgeon + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard P Giannotto P.o. Box 9645, Mclean, VA 22102-0645 Physician/surgeon 2009-06-18 ~ 2010-07-31
Giannotto's Pharmacy 195 First Avenue West, Newark, NJ 07107-2699 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31
Ronald Demasi Md P O Box 970, Branford, CT 06405 Physician/surgeon 1997-08-29 ~ 1998-08-31
Ronald E Coe Md Po Box 186919, Hamden, CT 06518 Physician/surgeon 2011-08-01 ~ 2012-07-31
Ronald A Grant Po Box 748, Southbury, CT 06488 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ronald Dee Md 116 Morgan St Apt 236, Stamford, CT 06905-5441 Physician/surgeon 2019-02-01 ~ 2020-01-31
Ronald D Vallario Po Box 594, Bondville, VT 05340 Physician/surgeon 2009-10-05 ~ 2010-10-31
Ronald G Zeffiro P.o.box 778, Wellfleet, MA 02667 Physician/surgeon 2009-10-01 ~ 2010-09-30
Ronald Tietjen Po Box 194, Hawleyville, CT 06440-0194 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ronald C Archibold Md Po Box 569, Putnam, CT 06260 Physician/surgeon 2013-02-01 ~ 2014-01-31

Improve Information

Please comment or provide details below to improve the information on RONALD A GIANNOTTO.

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