HENRI CZARNY MD
Controlled Substance Registration for Practitioner


Address: 56 Grant St, Milford, CT 06460-5310

HENRI CZARNY MD (Credential# 502732) 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

HENRI CZARNY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043519. 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 56 Grant St, Milford, CT 06460-5310. The current status is active.

Basic Information

Licensee Name HENRI CZARNY MD
Credential ID 502732
Credential Number CSP.0043519
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 56 Grant St
Milford
CT 06460-5310
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-05-07
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-03-04

Other licenses

ID Credential Code Credential Type Issue Term Status
545309 1.025068 Physician/Surgeon 1984-09-05 2019-07-01 - 2020-06-30 ACTIVE
156039 CSP.0013712 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2008-03-01 - 2009-02-28 INACTIVE

Office Location

Street Address 56 GRANT ST
City MILFORD
State CT
Zip Code 06460-5310

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Scott Burton 60 Grant St, Milford, CT 06460-5310 Emergency Medical Technician 2019-04-01 ~ 2022-03-31
Christina A Provo 10 Grant St, Milford, CT 06460-5310 Hairdresser/cosmetician 2016-04-01 ~ 2018-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henri Lamothe Md 10 Woodleigh Pl, Weatogue, CT 06089-9505 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kelly L Henri Department of Cardiology 2b, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Henri J Schapira 509 Ocean Avenue, West Haven, CT 06516 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Henri J Roca IIi 7204 Sequoyah Lane, North Little Rock, AR 72116 Controlled Substance Registration for Practitioner 2019-11-12 ~ 2021-02-28
Czarny Boss Porter Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2015-05-07 ~ 2018-05-05
Henri Bourgeois Etienne Henri Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-12-10 ~ 2012-12-09
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Henri Lagueux · Henri Lagueux Drywall 77 Madison St, East Hartford, CT 06118 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Roseline Henri 116-5320 Boul Henri-bourassa, Charlesbourg, G1H6Y9 Registered Nurse 2004-03-02 ~ 2005-02-28

Improve Information

Please comment or provide details below to improve the information on HENRI CZARNY 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