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.
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.
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 |
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 |
Street Address | 1952 WHITNEY AVE STE 14 |
City | HAMDEN |
State | CT |
Zip Code | 06517-1209 |
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 |
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 |
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 |
City | HAMDEN |
Zip Code | 06517 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + HAMDEN |
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 |
Please comment or provide details below to improve the information on JEAN G HENRY.
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).