MARTHA MAIETTA OD
Optometrist


Address: 30 Vine St, New Britain, CT 06052-1431

MARTHA MAIETTA OD (Credential# 762803) is licensed (Optometrist) 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

MARTHA MAIETTA OD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #3.002123. The credential type is optometrist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 30 Vine St, New Britain, CT 06052-1431. The current status is active.

Basic Information

Licensee Name MARTHA MAIETTA OD
Credential ID 762803
Credential Number 3.002123
Credential Type Optometrist
Business Address 30 Vine St
New Britain
CT 06052-1431
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1986-09-18
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-01

Other licenses

ID Credential Code Credential Type Issue Term Status
193826 CSP.0026798 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-05-14 - 2021-02-28 ACTIVE
841086 70.001352 Emergency Medical Technician 2001-04-18 2001-04-18 - 2002-09-30 INACTIVE

Office Location

Street Address 30 VINE ST
City NEW BRITAIN
State CT
Zip Code 06052-1431

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Britain Medical Supplies Inc 74 Vine St Fl 3, New Britain, CT 06052-1431 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Dibella, LLC 18 Vine St, New Britain, CT 06052-1431 Certified Public Accountant Firm Permit 2017-01-01 ~ 2017-12-31
Brian C. Dibella 205 West Main Street, New Britain, CT 06052-1431 Certified Public Accountant License 2020-01-01 ~ 2020-12-31

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 Optometrist
License Type + County Optometrist + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph M Maietta · Joe Maietta Masonry 687 Dart Hill Rd, Vernon, CT 06066 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Martha I Maietta 44 Carolan Ave, Hampton, NH 03842 Licensed Practical Nurse 1993-08-25 ~ 1994-08-31
Bad Martha Martha's Vineyard Ale Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-02-21 ~ 2021-02-20
Ralph J Maietta Jr 149 White Birch Dr, Waterbury, CT 06708-2170 Optician 2020-05-01 ~ 2021-04-30
Sheila A Maietta 25 Elizabeth Ave, Meriden, CT 06450 Registered Nurse 2020-04-01 ~ 2021-03-31
Catia Maietta 7 Old Farm Rd, Scarsdale, NY 10583-6515 Dental Hygienist 2020-07-01 ~ 2021-06-30
Ralph A Maietta 29 Morris Rd, Garrison, NY 10524 Electrical Unlimited Journeyperson 2005-10-01 ~ 2006-09-30
Eileen S Maietta 3 Blueberry Lane, Niantic, CT 06357 Occupational Therapist 2002-04-29 ~ 2003-07-31
Anthony Maietta 52 Fairway Xing, Glastonbury, CT 06033-1449 Physical Therapist 2020-03-01 ~ 2021-02-28
Rose Maietta 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 1994-06-06 ~ 1996-06-05

Improve Information

Please comment or provide details below to improve the information on MARTHA MAIETTA OD.

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