RICHARD KRINSKY DO
LITCHFIELD COUNTY MEDICAL GROUP


Address: 540 Litchfield St, Torrington, CT 06790-7811

RICHARD KRINSKY DO (Credential# 173992) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

RICHARD KRINSKY DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024370. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 540 Litchfield St, Torrington, CT 06790-7811. The current status is active.

Basic Information

Licensee Name RICHARD KRINSKY DO
Doing Business As LITCHFIELD COUNTY MEDICAL GROUP
Credential ID 173992
Credential Number CSP.0024370
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 540 Litchfield St
Torrington
CT 06790-7811
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-25

Office Location

Street Address 540 Litchfield St
City TORRINGTON
State CT
Zip Code 06790-7811

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charlotte Hungerford Hospital, The 540 Litchfield St, Torrington, CT 06790-6679 General Hospital 2019-10-01 ~ 2021-09-30
Joshua D Dumoch Pa 540 Litchfield St, Torrington, CT 06790 Physician Assistant 2020-08-01 ~ 2021-07-31
Tracy Mack 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hemal Patel 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-07-01 ~ 2021-06-30
Richard N Krinsky 540 Litchfield St, Torrington, CT 06790-6679 Physician/surgeon 2020-04-01 ~ 2021-03-31
Matthew Ebling 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Practitioner 2020-03-31 ~ 2021-02-28
Charlotte Hungerford Hospital 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Nancy Echefu 540 Litchfield St, Torrington, CT 06790-6679 Controlled Substance Registration for Practitioner 2020-01-24 ~ 2021-02-28
Daniel D Coelho Md 540 Litchfield St, Torrington, CT 06790 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenrick E Hom 540 Litchfield St, Torrington, CT 06790 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
Howard Cogswell 54 Birden St, Torrington, CT 06790 Emergency Medical Technician 2018-02-28 ~ 2020-06-30
Maria Maclovia Vijay 45 Cameron Street, Torrington, CT 06790 Nail Technician ~
Tania Rosa Yupa 141 Oak Av, Torrington, CT 06790 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria Teresa Aguaiza 518 Circle Dr., Torrington, CT 06790 Nail Technician ~
Gail A Langlois 170 Hoerle Blvd, Torrington, CT 06790 Registered Nurse 2020-07-01 ~ 2021-06-30
Petricon's Torrington Pharmacy 110 East Main St, Torrington, CT 06790 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Danielle L Jolicoeur 25 Millard Street, Torrington, CT 06790 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Elizabeth Etta Begley 1268 East Main St., Torrington, CT 06790 Public Weigher 2020-07-01 ~ 2021-06-30
Margaret A Gumbs 415 Hillandale Blvd., Torrington, CT 06790 Registered Nurse 2020-07-01 ~ 2021-06-30
Apex Community Care, Inc. 601 South Main St. Unit #3, Torrington, CT 06790 Psychiatric Outpatient Clinic 2020-06-19 ~ 2023-03-31
Find all Licenses in zip 06790

Competitor

Search similar business entities

City TORRINGTON
Zip Code 06790
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + TORRINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael M Krinsky 16 Watson Drive, West Simsbury, CT 06092 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD KRINSKY DO.

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