MARK D PENNINGTON MD
Controlled Substance Registration for Practitioner


Address: 1 Lake St, New Britain, CT 06052-1396

MARK D PENNINGTON MD (Credential# 394165) 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

MARK D PENNINGTON MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036947. 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 1 Lake St, New Britain, CT 06052-1396. The current status is active.

Basic Information

Licensee Name MARK D PENNINGTON MD
Credential ID 394165
Credential Number CSP.0036947
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Lake St
New Britain
CT 06052-1396
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-01-19
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
560593 1.043011 Physician/Surgeon 2004-12-22 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 1 LAKE ST
City NEW BRITAIN
State CT
Zip Code 06052-1396

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen J Bosco 1 Lake St, New Britain, CT 06052-1396 Dental Anesthesia/conscious Sedation Permit 2020-06-01 ~ 2021-05-31
Kayvon Alizadeh 1 Lake St, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alan L Stern 1 Lake St, New Britain, CT 06052 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Wael El Mallah 1 Lake St, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kevin Richard Kear 1 Lake St Bldg D, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2020-02-04 ~ 2021-02-28
Richard F Scarlett 1 Lake St Bldg D, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen L Pillsbury 1 Lake St Bldg D, New Britain, CT 06052-1396 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brent E Pennington Md 10 Avalon Dr Apt 3332, Milford, CT 06460 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Paul F Cerza Md 16 Pennington Drive, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer A Pennington Dvm 11 Taylor Ridge, Clinton, CT 06413 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Mark P Goldstein Md 754 E 6th St #5d, New York, NY 10009 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark R Cullen Md 22 Lee Way, Madison, CT 06443 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Mark C Lee Md 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Kiessling Pa 41 Hilltop Dr., Newbury, NH 03255 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Josel 4 Northwestern Dr Ste 100, Bloomfield, CT 06002-3444 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mark A Robbin 720 Hopmeadow St, Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark Weremchuk Md 51 Yowago Ave, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MARK D PENNINGTON 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