MIHAI CARATAS MD
Physician/surgeon


Address: 100 Grand St, New Britain, CT 06052-2016

MIHAI CARATAS MD (Credential# 565330) 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

MIHAI CARATAS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.047748. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 100 Grand St, New Britain, CT 06052-2016. The current status is active.

Basic Information

Licensee Name MIHAI CARATAS MD
Credential ID 565330
Credential Number 1.047748
Credential Type Physician/Surgeon
Business Address 100 Grand St
New Britain
CT 06052-2016
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-06-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-26

Other licenses

ID Credential Code Credential Type Issue Term Status
923895 CSP.0047486 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2010-04-16 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 100 GRAND ST
City NEW BRITAIN
State CT
Zip Code 06052-2016

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
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
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lazaros C Yiannos 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dylan Jones 100 Grand St, New Britain, CT 06052-2016 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
Joseph James Wolf 100 Grand St Fl 1, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chantale Vante 100 Grand St Ste E119, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mihai Olteanu 10 Fieldstone Dr, Katonah, NY 10536-3342 Physician/surgeon 2014-09-01 ~ 2015-08-31
Mihai R Sadean 25 Country Club Dr, Coram, NY 11727 Physician/surgeon 1999-01-19 ~ 2000-01-31
Mihai Radu 104 W 27th St Fl 7, New York, NY 10001-6210 Architect 2019-08-01 ~ 2020-07-31
Mariana Mihai 60 Woodmere Rd, West Hartford, CT 06119 Esthetician 2020-06-19 ~ 2022-03-31
Mihai S Tuculescu 24 So Van Dien Ave, Ridgewood, NJ 07450 Professional Engineer 2016-02-01 ~ 2017-01-31
Mihai Busuioc 1590 Anderson Ave. 15 F, Fort Lee, NJ 07024 Optometrist 2007-09-06 ~ 2008-10-31
Mihai Milevschi 14 Smokey Ridge Rd, Simsbury, CT 06070-1025 Radiographer 2020-04-01 ~ 2021-03-31
Mihai Smuliac 323 Franklin Ave, Hartford, CT 06114 Electrical Unlimited Journeyperson ~
Mihai D Borgovan 7 Mary Ln, Riverside, CT 06878 Electrical Unlimited Contractor 2005-10-19 ~ 2006-09-30
Mihai Voiculescu 98-19 64th Ave Apt#8-c, Rego Park, NY 11374 Professional Engineer ~

Improve Information

Please comment or provide details below to improve the information on MIHAI CARATAS 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