ANDREW D FEINGOLD
Controlled Substance Registration for Practitioner


Address: 85 Seymour Street, Hartford, CT 06106

ANDREW D FEINGOLD (Credential# 437468) 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

ANDREW D FEINGOLD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0039120. 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 85 Seymour Street, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name ANDREW D FEINGOLD
Credential ID 437468
Credential Number CSP.0039120
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Seymour Street
Hartford
CT 06106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-05-10
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
561607 1.044025 Physician/Surgeon 2006-01-12 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 85 SEYMOUR STREET
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jeffrey H Morgenstern 85 Seymour Street, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Lawrence S Bluth 85 Seymour Street, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anne V. Mclaughlin 85 Seymour Street, Hartford, CT 06106 Physician/surgeon 2020-06-01 ~ 2021-05-31
Carl Boland Md 85 Seymour Street, Hartford, CT 06106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Kristina H Johnson 85 Seymour Street, Hartford, CT 06106 Physician/surgeon 2020-04-01 ~ 2021-03-31
Anne C Kadlubowski 85 Seymour Street, Hartford, CT 06106 Physician Assistant 2020-03-01 ~ 2021-02-28
Andrew David Panetta 85 Seymour Street, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-05-14 ~ 2021-02-28
Bret M Schipper Md 85 Seymour Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
R James Graydon Md 85 Seymour Street, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric Silverstein Dpm 85 Seymour Street, Hartford, CT 06106 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
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard M Feingold Dds 14 Soundview Dr, Woodbridge, CT 06525-1411 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Paul L Feingold 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jay Feingold Md · University of Connecticut Heal Center Mc-1315, Farmington, CT 06031 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Andrew Kornstein Md PC 539 Danbury Rd, Wilton, CT 06897-2216 Controlled Substance Registration for Practitioner 2015-11-12 ~ 2017-02-28
Andrew J Yoon 318 Elm St Apt A4, New Haven, CT 06511-4772 Controlled Substance Registration for Practitioner 2008-09-30 ~ 2009-02-28
Andrew Oh 205 Church St Apt 2j, New Haven, CT 06510-1895 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Andrew E Kim Md 2 Foxhall Rd, Newtown, PA 18940-2930 Controlled Substance Registration for Practitioner 2015-06-15 ~ 2017-02-28
Andrew D Pearle 390 Forest Ave, Rye, NY 10580-3613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew B Kirk Pa 31 River Rd, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28

Improve Information

Please comment or provide details below to improve the information on ANDREW D FEINGOLD.

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