GENEWO HONG (Credential# 1452472) 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.
GENEWO HONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066832. 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 535 E 70th St Rm 853w, New York, NY 10021-4823. The current status is active.
Licensee Name | GENEWO HONG |
Credential ID | 1452472 |
Credential Number | CSP.0066832 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
535 E 70th St Rm 853w New York NY 10021-4823 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-09-28 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1441491 | 1.057019 | Physician/Surgeon | 2017-09-11 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 535 E 70TH ST RM 853W |
City | NEW YORK |
State | NY |
Zip Code | 10021-4823 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Evan David Sheha | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
John A Carrino | 535 E 70th St Fl 3, New York, NY 10021-4823 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Darryl B Sneag | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Gregory R Saboeiro | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Alissa J Burge | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Peter D Fabricant | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shari T Jawetz | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Meghan E Sahr | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-03-10 ~ 2021-03-31 |
Theodore T Miller | 535 E 70th St, New York, NY 10021-4823 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Catherine Marie De Stio | 535 E 70th St, New York, NY 10021-4823 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 10021-4823 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anuj Malhotra | 429 East 75th St, 5th Floor, New York, NY 10021 | Physician/surgeon | ~ |
Lenox Chemists Inc | 422 East 75th Street, New York, NY 10021 | Nonresident Pharmacy | ~ |
Katherine Nicole Day | 310 E 71st Street, New York, NY 10021 | Registered Nurse | ~ |
Jordan D Metzl Md | Hospital for Special Surgery, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lisa F Schneider | 820 Park Avenue, New York, NY 10021 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Ryan C Ciambriello | 423 E 73rd St. Apt 2d, New York, NY 10021 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Maxxwell S Crowley | 315 East 73 Rd Street Apt #4, New York, NY 10021 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jean P Simon | 36 E 70 Th Street, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Todd James Albert | 541 East 71st Street, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Russell F Warren Md | 535 East 70th St, New York, NY 10021 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 10021 |
City | NEW YORK |
Zip Code | 10021 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW YORK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mi Y. Hong | 7 Norwood Way, Avon, CT 06001-2382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Suk W Hong | 2 Park Place 21h, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Ji Hong Ahn | 34 Jackson Ave, West Hartford, CT 06110-1013 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
Hong T Dang | 128 Osborne St. Apt # 406, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ruo Hong Zhai | 101 Woolsley Ave, Trumbull, CT 06611-4458 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Grace H. Hong | 76 Pyquag Ln, Glastonbury, CT 06033-1856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joy E K Hong Md | 290 Western Blvd, Glastonbury, CT 06033-1236 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Man Hong S Chau | 333 Wilson Road, Easton, CT 06612 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter K Hong | 301 Las Colinas Blvd W Apt 150, Irving, TX 75039-5453 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Julian C Hong | 185 Canal St Unit 4101, Shelton, CT 06484-8147 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on GENEWO HONG.
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).