HENRY B SAMSON OD
Optometrist


Address: 100 York St, New Haven, CT 06511

HENRY B SAMSON OD (Credential# 762508) is licensed (Optometrist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

HENRY B SAMSON OD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #3.000769. The credential type is optometrist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 100 York St, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name HENRY B SAMSON OD
Credential ID 762508
Credential Number 3.000769
Credential Type Optometrist
Business Address 100 York St
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1973-08-18
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-01

Other licenses

ID Credential Code Credential Type Issue Term Status
115057 CSP.0024991 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 100 YORK ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ronald Leslie Munson 100 York St, New Haven, CT 06511 Massage Therapist 2020-08-01 ~ 2022-07-31
Philip I Weisinger 100 York St, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Linda D Arnold Md 100 York St, New Haven, CT 06511-5649 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Allen L Hsiao Md 100 York St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John S Hagmann 100 York St, New Haven, CT 06511-5620 Architect 2008-08-01 ~ 2009-07-31
Lisa M Normandin 100 York St, New Haven, CT 06511 Registered Nurse 2004-07-16 ~ 2005-07-31
Lillian Wong 100 York St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2004-10-05 ~ 2005-02-28
Robert K Watson 100 York St, New Haven, CT 06511 Psychologist 1996-11-06 ~ 1998-01-31
Barbara Jane Russota 100 York St, New Haven, CT 06500 Notary Public Appointment 1972-02-01 ~ 1977-03-31
Linda Chambliss 100 York St, New Haven, CT 06511 Registered Nurse 1973-09-06 ~ 1974-08-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Optometrist
License Type + County Optometrist + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Meyer Samson University Towers, New Haven, CT 06511 Optometrist 1993-07-23 ~ 1994-06-30
Samson Marketing 2575 Penny Rd, High Point, NC 27265-8334 Importer of Bedding & Upholstered Furniture 2011-05-01 ~ 2012-04-30
Ig Samson Enterprises LLC · Handyman Connection 390 Main St, Manchester, CT 06040 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Samson Services LLC 106 Valley Dr, Berlin, CT 06037 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Henry H Moore O.d. 34 Heather Dr, Stamford, CT 06903-2122 Optometrist 2018-06-01 ~ 2019-05-31
Henry R Sachs Jr 186 Iron Street, Ledyard, CT 06339 Optometrist 2016-09-01 ~ 2017-08-31
Roberta Block 3515 Henry Hudson P, Bronx, NY 10463 Optometrist 2000-01-13 ~ 2000-12-31
Lacquercraft Mfg Co Ltd Samson IInternational Ltd Jiashan County Jiaxing City, Zhejiang, 314100 Manufacturer of Bedding & Upholstered Furniture 2014-05-01 ~ 2015-04-30
Henry Bernard · Henry & Henry 116 Elam St, New Britain, CT 06053 Home Improvement Contractor 1998-09-01 ~ 1999-11-30
Samson Premium Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2007-12-12 ~ 2010-12-11

Improve Information

Please comment or provide details below to improve the information on HENRY B SAMSON OD.

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