STEPHEN H WRZESINSKI MD
Controlled Substance Registration for Practitioner


Address: 333 Cedar St, New Haven, CT 06510-3206

STEPHEN H WRZESINSKI MD (Credential# 516872) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

STEPHEN H WRZESINSKI MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044744. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 333 Cedar St, New Haven, CT 06510-3206. The current status is inactive.

Basic Information

Licensee Name STEPHEN H WRZESINSKI MD
Credential ID 516872
Credential Number CSP.0044744
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St
New Haven
CT 06510-3206
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-10-21
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
561889 1.044307 Physician/Surgeon 2006-05-01 2010-06-01 - 2011-05-31 INACTIVE

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcus Bosenberg 15 York Street Lmp5031, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah B Goldberg 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Leina S Alrabadi 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 Resident Physician 2015-06-25 ~ 2021-06-30
Dahlia Townsend 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Kristina Ann Fanucci 333 Cedar St Rm Www, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Paul A Cedeno 333 Cedar St # Te-2, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jane Coffin Childs Memorial Fund for Medical Research 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 Public Charity 2020-06-01 ~ 2021-05-31
Qingbing Zhu Md 333 Cedar St # Tmp3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ricardo Arturo Arbizu Alvarez 333 Cedar St # Lmp4100, New Haven, CT 06510-3206 Physician/surgeon 2020-03-13 ~ 2021-03-31
Find all Licenses in zip 06510-3206

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

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tamara Jg Wrzesinski Md 6 Northwestern Dr Ste 101, Bloomfield, CT 06002-3416 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Stephen D Rosenman Fairfield, CT 06824-1983 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Stephen F Carolan 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen E Adolfsen 22 Ark Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Stephen K Wong New Britain, CT 06053 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Stephen V Sharnick York, PA 17404 Controlled Substance Registration for Practitioner 2011-07-17 ~ 2013-02-28
Stephen Sweet Md 100 Wason Ave Ste 200, Springfield, MA 01107-1179 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Stephen J Phelan Md 2 Shea Dr., Pawcatuck, CT 06379 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Stephen J Janofsky 31 Lyon St Fl 1, New Haven, CT 06511-4925 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Stephen Carley Dpm 32 Cherry St, Milford, CT 06460 Controlled Substance Registration for Practitioner 1994-10-04 ~ 1996-08-01

Improve Information

Please comment or provide details below to improve the information on STEPHEN H WRZESINSKI 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