CLAUDIO A BENADIVA MD
NEW BRITAIN GENERAL HOSPITAL


Address: 2 Batterson Park Rd, Farmington, CT 06032-2568

CLAUDIO A BENADIVA MD (Credential# 549840) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is ACTIVE.

Business Overview

CLAUDIO A BENADIVA MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.032215. The credential type is physician/surgeon. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 2 Batterson Park Rd, Farmington, CT 06032-2568. The current status is active.

Basic Information

Licensee Name CLAUDIO A BENADIVA MD
Business Name NEW BRITAIN GENERAL HOSPITAL
Credential ID 549840
Credential Number 1.032215
Credential Type Physician/Surgeon
Business Address 2 Batterson Park Rd
Farmington
CT 06032-2568
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1992-04-24
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-02

Other licenses

ID Credential Code Credential Type Issue Term Status
164362 CSP.0023215 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-12 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 2 BATTERSON PARK RD
City FARMINGTON
State CT
Zip Code 06032-2568

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel Richmond Grow 2 Batterson Park Rd, Farmington, CT 06032-2568 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Center for Advanced Reproductive Services, PC 2 Batterson Park Rd, Farmington, CT 06032-2568 Out-patient Surgical Facility 2019-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06032
License Type Physician/Surgeon
License Type + County Physician/Surgeon + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ellen Leonard New Britain General Hospital, Newington, CT 06111 Physician/surgeon 2016-07-01 ~ 2017-06-30
James L. Bernene Md · New Britain General Hospital 22041 Shallowater Ln, Bonita Springs, FL 34135-8150 Physician/surgeon 2015-08-01 ~ 2016-07-31
New Britain General Hospital 100 Grand Street, New Britain, CT 06050 Public Charity-exempt From Financial Requirements ~
Hospital of Central Ct At New Britain General 100 Grand St, New Britain, CT 06050 Controlled Substance Registration for Hospitals 2020-06-19 ~ 2021-02-28
Timothy J Devries Pa New Britain General Hospital, New Britain, CT 06050 Physician Assistant 1997-12-23 ~ 1998-11-30
The Hospital of Central Connecticut Auxiliary At New Britain General 100 Grand St, New Britain, CT 06052-2016 Raffle Permit Class 2 2013-09-19 ~ 2013-11-02
Zdenek Bocek 2nd General Hospital, Apo Ae, 09180 Physician/surgeon 2000-11-27 ~ 2001-12-31
Hospital of Central Connecticut At New Britain General and Bradley Memorial 100 Grand Street, New Britain, CT 06050 Public Charity-exempt From Financial Requirements 2006-12-27 ~
Stephen J Bernstein New Britain General Hosp, New Britain, CT 06050 Physician/surgeon 1979-06-25 ~ 1983-03-31
Barry G Jacobs New Britain General, New Britain, CT 06050 Physician/surgeon 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on CLAUDIO A BENADIVA 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