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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
161228 | CSP.0021465 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1997-06-12 - 1998-02-28 | INACTIVE |
Street Address | YALE SCHOOL OF MEDICINE |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | Physician Assistant |
License Type + County | Physician Assistant + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on JEFFREY HEINRICH PA.
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).