STANTON HONIG MD (Credential# 143277) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
STANTON HONIG MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0006413. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 330 Orchard St Ste 164, New Haven, CT 06511-4429. The current status is active.
Licensee Name | STANTON HONIG MD |
Credential ID | 143277 |
Credential Number | CSP.0006413 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
330 Orchard St Ste 164 New Haven CT 06511-4429 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
541190 | 1.014636 | Physician/Surgeon | 1970-10-01 | 2003-07-07 - 2004-08-31 | INACTIVE |
Street Address | 330 ORCHARD ST STE 164 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-4429 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gillian F Hepburn | 330 Orchard St Ste 164, New Haven, CT 06511-4429 | Physician Assistant | 2020-03-01 ~ 2021-02-28 |
Stanton C Honig | 330 Orchard St Ste 164, New Haven, CT 06511-4429 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Urology Clinic-orchard Yale-new Haven Hospital | 330 Orchard St Ste 164, New Haven, CT 06511-4429 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
George A Yavorek | 330 Orchard St Ste 309, New Haven, CT 06511-4429 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Aesthetic Surgery Center | 330 Orchard St Ste 211, New Haven, CT 06511-4429 | Out-patient Surgical Facility | 2016-01-01 ~ 2017-12-31 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ira S Honig | 88 Angus Rd N, Greenwich, CT 06831-4307 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Julie A Zito | 53 Stanton Ln, Pawcatuck, CT 06379-1404 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kevan C Stanton | 106 Front St, New Haven, CT 06513-3927 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Rehab M Stanton | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Patricia Stanton Aprn | 18 Quincy Trl, Berlin, CT 06037-3765 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Brielle Nicole Stanton | 297 George St Apt 2d, New Haven, CT 06511-6621 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Devin D Stanton | 124 Buck Hill Rd, Canterbury, CT 06331-1201 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brian Stanton Md | 80 Suffield Court, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Stanton T. Smith Md | 5 Lewis Lane, West Hartford, CT 06110 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Katie Schlecker | 14 Captain Amos Stanton Dr, Ledyard, CT 06339-1750 | Controlled Substance Registration for Practitioner | 2019-08-27 ~ 2021-02-28 |
Please comment or provide details below to improve the information on STANTON HONIG MD.
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).