HELENE DREWSEN BENVENISTE
Controlled Substance Registration for Practitioner


Address: 333 Cedar St Tmp 3, New Haven, CT 06510-3206

HELENE DREWSEN BENVENISTE (Credential# 1439196) 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.

Business Overview

HELENE DREWSEN BENVENISTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066379. 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 333 Cedar St Tmp 3, New Haven, CT 06510-3206. The current status is active.

Basic Information

Licensee Name HELENE DREWSEN BENVENISTE
Credential ID 1439196
Credential Number CSP.0066379
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 333 Cedar St Tmp 3
New Haven
CT 06510-3206
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-07-27
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1379626 1.056206 Physician/Surgeon 2017-02-27 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 333 CEDAR ST TMP 3
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dahlia Townsend 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Ancuta 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Margaret J Rose 333 Cedar St Tmp 3, New Haven, CT 06520-8051 Physician/surgeon 2020-03-01 ~ 2021-02-28
Miriam Monica Treggiari 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-06-14 ~ 2021-02-28
Alejandro Hernandez Rodriguez 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeremy Adam Dennis 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Amit Bardia 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julie Chomich Schmidt 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alia Safi 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Physician/surgeon 2018-06-20 ~ 2019-03-31
Michael Aaron Chyfetz 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcus Bosenberg 15 York Street Lmp5031, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah B Goldberg 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Leina S Alrabadi 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 Resident Physician 2015-06-25 ~ 2021-06-30
Kristina Ann Fanucci 333 Cedar St Rm Www, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Paul A Cedeno 333 Cedar St # Te-2, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jane Coffin Childs Memorial Fund for Medical Research 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 Public Charity 2020-06-01 ~ 2021-05-31
Qingbing Zhu Md 333 Cedar St # Tmp3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ricardo Arturo Arbizu Alvarez 333 Cedar St # Lmp4100, New Haven, CT 06510-3206 Physician/surgeon 2020-03-13 ~ 2021-03-31
Find all Licenses in zip 06510-3206

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Helene Benveniste 310 Cedar St Bml 432, New Haven, CT 06510-3218 Controlled Substance Laboratory 2019-11-22 ~ 2021-01-31
Helene Benveniste 1 Gilbert St Tac 142, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Neil Sinha 3 Helene Ave, Edison, NJ 08820-2561 Controlled Substance Registration for Practitioner 2010-12-20 ~ 2013-02-28
Helene S Strazza Dmd 127 Greyrock Pl, Stamford, CT 06901-3100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ilene K Gerhardt 25 Drewsen Drive, Florence, MA 01062 Respiratory Care Practitioner 2020-02-01 ~ 2021-01-31
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on HELENE DREWSEN BENVENISTE.

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