JEFFREY HEINRICH PA
Physician Assistant


Address: Yale School of Medicine, New Haven, CT 06510

JEFFREY HEINRICH PA (Credential# 741847) is licensed (Physician Assistant) with Connecticut Department of Consumer Protection. The license effective date is December 16, 1997. The license expiration date date is February 28, 1999. The license status is INACTIVE.

Business Overview

JEFFREY HEINRICH PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #23.000098. The credential type is physician assistant. The effective date is December 16, 1997. The expiration date is February 28, 1999. The business address is Yale School of Medicine, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name JEFFREY HEINRICH PA
Credential ID 741847
Credential Number 23.000098
Credential Type Physician Assistant
Business Address Yale School of Medicine
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-08-27
Effective Date 1997-12-16
Expiration Date 1999-02-28
Refresh Date 2009-07-10

Other licenses

ID Credential Code Credential Type Issue Term Status
161228 CSP.0021465 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1997-06-12 - 1998-02-28 INACTIVE

Office Location

Street Address YALE SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Juan Joseph Young Yale School of Medicine, New Haven, CT 06511 Resident Physician 2019-07-15 ~ 2021-06-30
Michael Remetz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anne Mcb Curtis Yale School of Medicine, New Haven, CT 06520-8042 Physician/surgeon 2020-05-01 ~ 2021-04-30
Dan-arin Silasi Md Yale School of Medicine, New Haven, CT 06520-8063 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michael R Baumgaertner Md Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Peter E Schwartz Yale School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Uma Deshmukh Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-06-06 ~ 2021-02-28
John N Forrest Jr Yale School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Gibson Md Yale School of Medicine, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd Schlachter Yale School of Medicine, New Haven, CT 06511 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
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 Physician Assistant
License Type + County Physician Assistant + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Heinrich Red Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-11-16 ~ 2021-11-15
Jeffrey M Hellman 544 Whitney Ave, New Haven, CT 06511 Physician Assistant 2005-02-22 ~ 2006-03-31
Jeffrey Cantin Pa 86 Butternut Cir, Wethersfield, CT 06109-4001 Physician Assistant 2020-06-01 ~ 2021-05-31
Jeffrey D Midgley Pa 191 Eastwood Dr, Seymour, CT 06483 Physician Assistant 2008-01-25 ~ 2009-03-31
Jeffrey A Moss Pa 135 Abbe Rd, South Windsor, CT 06074 Physician Assistant 2020-03-01 ~ 2021-02-28
Jeffrey Montano Pa 48 Indian Hill Rd., Milford, CT 06460 Physician Assistant 2020-05-01 ~ 2021-04-30
Jeffrey M. Dabkowski Pa 120 Plain Rd, South Deerfield, MA 01373-9741 Physician Assistant 2012-08-01 ~ 2013-07-31
Heinrich Peter Thiessen 13 Romar Ave, White Plains, NY 10605 Certified Public Accountant Firm Permit 2005-01-01 ~ 2005-12-31
Joanette I Heinrich Rd 3 Old Putnam Lake, Brewster, NY 10509 Physician/surgeon ~ 1998-10-31
Vin Di Vino Heinrich Red Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-01-10 ~ 2004-01-10

Improve Information

Please comment or provide details below to improve the information on JEFFREY HEINRICH PA.

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