GROVEHILL MEDICAL CENTER, PC


Address: 300 Kensington Ave, New Britain, CT 06051-3916
Phone: 8602246222

GROVEHILL MEDICAL CENTER, PC (NPI# 1477715548) is a health care provider registered in Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES).

Provider Overview

Nation Provider ID (NPI) 1477715548
Entity Type Organization
Organization Name GROVEHILL MEDICAL CENTER, PC
Practice Address 300 Kensington Ave
New Britain
CT 06051-3916
Practice Telephone 8602246222
Practice Fax Number 8602240766
Mailing Telephone 8602246231
Mailing Fax Number 8602246260
Enumeration Date 2008-06-30
Last Update Date 2008-06-30
Authorized Official Name EARLE SITTAMBALAM (PRESIDENT)
Authorized Official Telephone 8602246231
Authorized Official Credential MD
Is Organization Subpart N

Taxonomy

Primary Taxonomy Code Classification License Number License State Taxonomy Group
Y 261QR0200X Clinic/Center
Specialization: Radiology
05603-01 CT Ambulatory Health Care Facilities

Other Provider Identifier

State Issuer Identifier Type Code
CT BCBS 15MRI0155CT01 01

Office Location

Street Address 300 KENSINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06051-3916

Providers in the same location

NPI Name Taxonomy Address Enumeration
1609879543 John W Andreoli Jr. Obstetrics & Gynecology 300 Kensington Ave, New Britain, CT 06051-3916 2005-05-24
1932690864 Hope Elizabeth Rearick Nurse Practitioner 300 Kensington Ave, New Britain, CT 06051-3916 2018-05-26
1083166698 Lisa Rinaldi Obstetrics & Gynecology 300 Kensington Ave, New Britain, CT 06051-3916 2016-10-30
1366894842 Starling Physicians PC Durable Medical Equipment & Medical Supplies 300 Kensington Ave, New Britain, CT 06051-3916 2016-07-07
1649626029 Shoirakhon Bakieva Internal Medicine 300 Kensington Ave, New Britain, CT 06051-3916 2016-05-04
1699144071 Nicole G Mckenzie Nurse Practitioner 300 Kensington Ave, New Britain, CT 06051-3916 2015-09-16
1598174575 Duojia Shen Nurse Practitioner 300 Kensington Ave, New Britain, CT 06051-3999 2014-08-04
1861765281 Laura Elizabeth Beveridge Nurse Practitioner 300 Kensington Ave, New Britain, CT 06051-3916 2012-02-15
1245539873 Kathleen Obuchon Nurse Practitioner 300 Kensington Ave, New Britain, CT 06051-3916 2011-03-22
1407182249 Young Jay Kwak Internal Medicine 300 Kensington Ave, New Britain, CT 06051 2009-10-29
Find all providers in the same location

Providers in the same zip code

NPI Name Taxonomy Address Enumeration
1861956211 Diligent Service Providers LLC Non-emergency Medical Transport (VAN) 110 Austin St, New Britain, CT 06051 2019-01-29
1619440732 Charter Oak Dental Center Ll LLC Dentist 165 East Main Street, New Britain, CT 06051 2019-01-11
1891243200 Dora Avila Contractor 1270 Stanley Street, New Britain, CT 06051 2016-09-14
1972904779 Jillian Mcnally Social Worker 270 John Downey Drive, New Britain, CT 06051 2014-09-11
1174931539 Human Resources Agency of New Britain, Inc. Community/Behavioral Health 83 Whiting Street, New Britain, CT 06051 2014-07-30
1063847127 Jessica Annette Antunes Counselor 55 Wintrop St, New Briain, CT 06051 2013-09-09
1902196991 John J Widlak Dentist 35 Pearl St., New Britain, CT 06051 2011-04-12
1568691178 Farah I Khan Dentist 105 Myrtle Avenue, New Britain, CT 06051 2009-07-06
1619114410 Patricia Blecich Dobie Counselor 321 Ellis Street, Ste 3, Today's Youth, LLC, New Britain, CT 06051 2009-01-15
1669627568 Claudia Ripinski Janusko Audiologist 292 West Main St., Grove Hill Medical Center, New Britain, CT 06051 2008-11-20
Find all providers in zip 06051

Taxonomy Information

Taxonomy Code 261QR0200X
Grouping Ambulatory Health Care Facilities
Classification Clinic/Center
Specialization Radiology

Taxonomy Definition

Definition to come...

Providers in the same taxonomy and state

NPI Name Taxonomy Address Enumeration
1700330883 Prestige Diagnostic Imaging LLC Clinic/Center 60 Yowago Ave, Branford, CT 06405-5543 2016-08-07
1093138828 Connecticut Womens Imaging Clinic/Center 105 Newtown Rd Ste C, Danbury, CT 06810-4194 2014-01-30
1699056135 Southern Connecticut Imaging Centers, LLC Clinic/Center 2543 Dixwell Ave Ste 100, Hamden, CT 06514-1860 2011-08-29
1740387182 Western Connecticut Health Network Affiliates, Inc. Clinic/Center 901 Ethan Allen Highway, Suite 104, Ridgefield, CT 06877 2006-09-20
1043232622 Naugatuck Diagnostic Imaging Clinic/Center 305 Church Street, Naugatuck, CT 06770 2006-07-24
1639113319 Echn Wellness Services, Inc. Clinic/Center 2800 Tamarack Drive, Suite 001, South Windsor, CT 06074 2006-06-15
1023062502 Western Connecticut Health Network Affiliates, Inc. Clinic/Center 20 Germantown Road, Danbury, CT 06810 2006-05-20
1154810828 Sanitas of Connecticut LLC Clinic/Center 4551 Main St, Bridgeport, CT 06606-1818 2018-05-08
1407234149 Clinisanitas, PC Clinic/Center 100 Boston Post Rd, Orange, CT 06477-3233 2015-05-14
1821402306 New York Society for The Relief of The Ruptured and Crippled Clinic/Center 1 Blachley Rd, Hss Stamford Outpatient Center, Stamford, CT 06902-0002 2014-06-12
Find all providers with the same taxonomy

Competitor

Search similar providers

City NEW BRITAIN
Zip Code 06051

Improve Information

Please comment or provide details below to improve the information on GROVEHILL MEDICAL CENTER, PC.

Dataset Information

Data Provider Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES)
Jurisdiction Medicare & Medicaid

This dataset includes 5.44 million covered health care providers and all health plans and health care clearinghouses, registered with CMA NPPES. Each provider is registered with National Provider Identifier (NPI), full name, status, address, taxonomy, other identifiers, etc.

Trending Searches