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.
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.
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 |
Street Address | 4 Hospital Plaza |
City | STAMFORD |
State | CT |
Zip Code | 06902 |
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 |
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 |
City | STAMFORD |
Zip Code | 06902 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + STAMFORD |
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 |
Please comment or provide details below to improve the information on RONALD A GIANNOTTO.
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).