CHRISTOPHER M KINSLOW
Dentist


Address: 360 State St Apt 904, New Haven, CT 06510-3604

CHRISTOPHER M KINSLOW (Credential# 1077101) is licensed (Dentist) with Connecticut Department of Consumer Protection. The license effective date is July 25, 2012. The license expiration date date is May 31, 2013. The license status is INACTIVE.

Business Overview

CHRISTOPHER M KINSLOW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #2.010821. The credential type is dentist. The effective date is July 25, 2012. The expiration date is May 31, 2013. The business address is 360 State St Apt 904, New Haven, CT 06510-3604. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER M KINSLOW
Credential ID 1077101
Credential Number 2.010821
Credential Type Dentist
Business Address 360 State St Apt 904
New Haven
CT 06510-3604
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2012-07-25
Effective Date 2012-07-25
Expiration Date 2013-05-31
Refresh Date 2013-09-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1001883 CSP.0050459 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2011-07-18 2011-07-18 - 2013-02-28 INACTIVE

Office Location

Street Address 360 STATE ST APT 904
City NEW HAVEN
State CT
Zip Code 06510-3604

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annie Shau Chau Kwan Dds 360 State St Apt 904, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2011-10-27 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anna Komnatnaya 360 State St Apt 809, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alyssa Mary Yeager 360 State St Apt 817, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mustafa Khaliqi 360 State St Apt 822, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul Y. Geha 360 State St Apt 905, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay Marie Vendetta 360 State St Apt 811, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Prithvi Sreenivasan 360 State St Apt 901, New Haven, CT 06510-3604 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Amanda N Asuzu 360 State St Apt 810, New Haven, CT 06510-3604 Dietitian/nutritionist 2014-11-01 ~ 2015-10-31
Annelise J Lucena 360 State Street, New Haven, CT 06510-3604 Registered Nurse 2013-08-01 ~ 2014-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Dentist
License Type + County Dentist + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle Kinslow 38 Lydale Pl, Meriden, CT 06450-6125 Registered Nurse ~
Thomas E Kinslow 213 Bishop Drive, Fayetteville, NY 13066 Architect 2014-08-01 ~ 2015-07-31
Kristen M Kinslow 68 Dexter Dr, Shelton, CT 06484 Physician Assistant 2020-04-01 ~ 2021-03-31
Beverly J Kinslow 61 Mozart St, West Hartford, CT 06110 Registered Nurse 2002-07-11 ~ 2003-06-30
William F Kinslow IIi 5042 Main St, Trumbull, CT 06611-4712 Community Association Manager 2014-01-30 ~ 2015-01-31
Barbara A Kinslow 79 Donnelly Dr, Ridgefield, CT 06877 Notary Public Appointment 1993-06-01 ~ 1998-05-31
Shiwoo Kim 159 Christopher St Apt 4, New York, NY 10014-6310 Dentist ~
Christopher J Kearns P.o. Box 510, Chester, CT 06412 Dentist 2020-05-01 ~ 2021-04-30
Christopher C Piccaro 35 Beach Dr, Darien, CT 06820-5610 Dentist 2019-09-01 ~ 2020-08-31
Christopher W Carrington Dds 436 Farmington Ave, Hartford, CT 06105-4423 Dentist 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER M KINSLOW.

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