JEAN G HENRY
Physician/surgeon


Address: 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209

JEAN G HENRY (Credential# 551419) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

JEAN G HENRY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.033820. The credential type is physician/surgeon. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209. The current status is active.

Basic Information

Licensee Name JEAN G HENRY
Credential ID 551419
Credential Number 1.033820
Credential Type Physician/Surgeon
Business Address 1952 Whitney Ave Ste 14
Hamden
CT 06517-1209
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1994-06-24
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
164517 CSP.0022298 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 1952 WHITNEY AVE STE 14
City HAMDEN
State CT
Zip Code 06517-1209

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adam B Mayerson Md 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Surani R Fernando Md 1952 Whitney Ave Ste 14, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cassidy Lynne Jacobs 1952 Whitney Ave Ste 8, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-09-04 ~ 2021-02-28
Lori K Paragas Dpm 1952 Whitney Ave Ste 3, Hamden, CT 06517-1209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aid for Orphans Relief Foundation · Dr. Margaret Chustecki; Carol Robins;barbara Gode 1952 Whitney Ave Ste 3, Hamden, CT 06517-1209 Public Charity 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henry M Spinelli 875 5th Ave, New York, NY 10065-4952 Physician/surgeon 2020-04-01 ~ 2021-03-31
Henry Lin 25 Newell Rd Ste C-4, Bristol, CT 06010-5100 Physician/surgeon 2020-06-01 ~ 2021-05-31
Henry W Wagner 30 North St, Rye, NY 10580 Physician/surgeon 2001-01-31 ~ 2002-01-31
Henry Lee 760 Saybrook Rd, Middletown, FL 06457 Physician/surgeon 2020-03-04 ~ 2021-03-31
Henry B Low 85 Seymour St Ste 919, Hartford, CT 06106-5528 Physician/surgeon 2020-02-01 ~ 2021-01-31
Philip D Henry 163 Main St, Seymour, CT 06483 Physician/surgeon 1998-01-06 ~ 1999-01-31
Henry Krochmal 167 Lambert Ave, Meriden, CT 06450 Physician/surgeon 1992-01-23 ~ 1993-01-31
Henry J Fischer 157 Fox Run Rd, Salt Point, NY 12578-2307 Physician/surgeon 2012-12-01 ~ 2013-11-30
Henry B Hofbauer 863 No. Main St Ext, Wallingford, CT 06492 Physician/surgeon 2018-10-01 ~ 2019-09-30
Henry M Rubinstein 947 Riverbank Rd, Stamford, CT 06903-2713 Physician/surgeon 2017-12-01 ~ 2018-11-30

Improve Information

Please comment or provide details below to improve the information on JEAN G HENRY.

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