REBECCA GAGNE HENDERSON (Credential# 1462941) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 14, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
REBECCA GAGNE HENDERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067138. The credential type is controlled substance registration for practitioner. The effective date is May 14, 2020. The expiration date is February 28, 2021. The business address is 360 W Rock Ave, New Haven, CT 06515-2106. The current status is active.
Licensee Name | REBECCA GAGNE HENDERSON |
Credential ID | 1462941 |
Credential Number | CSP.0067138 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
360 W Rock Ave New Haven CT 06515-2106 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-11-27 |
Effective Date | 2020-05-14 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-05-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1047579 | 12.004925 | Advanced Practice Registered Nurse | 2012-01-25 | 2019-08-01 - 2020-07-31 | ACTIVE |
1044943 | 10.103939 | Registered Nurse | 2012-01-19 | 2019-08-01 - 2020-07-31 | ACTIVE |
1051322 | CSP.0051955 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2012-02-08 | 2013-04-01 - 2015-02-28 | INACTIVE |
1045262 | 10.103555-TEMP | Registered Nurse - Temporary | 2011-12-16 | 2011-12-16 - 2012-04-14 | INACTIVE |
Street Address | 360 W ROCK AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06515-2106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ariana Deleon | 340 W Rock Ave, New Haven, CT 06515-2106 | Master's Level Social Worker | 2020-06-01 ~ 2021-05-31 |
Lawrence J Larson | 336 W Rock Ave, New Haven, CT 06515-2106 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Bianca Y Smith | 366 W Rock Ave, New Haven, CT 06515-2106 | Licensed Practical Nurse | 2019-08-01 ~ 2020-07-31 |
Amelia's Gourmet Deli & Catering | 382 W Rock Ave, New Haven, CT 06515-2106 | Bakery | 2008-07-01 ~ 2009-06-30 |
Mark C Orintas | 346 W Rock Ave, New Haven, CT 06515-2106 | Wholesaler Salesman | 2010-10-21 ~ 2013-01-31 |
Elizabeth A Larson | 336 W Rock Ave # B2, New Haven, CT 06515-2106 | Optician Apprentice | 2011-09-01 ~ 2012-08-31 |
Jacqueline S Hoyte · Previous Lname: Stovall | 364 W Rock Ave, New Haven, CT 06515-2106 | Emergency Medical Responder | 2000-06-26 ~ 2002-04-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lakiya D Nichols | 114 Davis Street, New Haven, CT 06515 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Danielle E Guadalupe | 30 Whittier Road, New Haven, CT 06515 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Mcdonald's | 1094 Whalley Ave, New Haven, CT 06515 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hilda Rocio Sanango | 86 Springside Av, New Haven, CT 06515 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Manuel Francisco Cabrera | 86 Springside Av Apt D5, New Haven, CT 06515 | Nail Technician | ~ |
Arthur L Sanders | 2001 Chapel St, New Haven, CT 06515 | Architect | 2020-08-01 ~ 2021-07-31 |
Athan Construction LLC | 243 West Elm St, New Haven, CT 06515 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Jessica L Feinleib | 72 Barnett, New Haven, CT 06515 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Joyce A Gambrell-jones | 241 Alden Ave, New Haven, CT 06515 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charmaine Waller | 110 Harper Ave, New Haven, CT 06515 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06515 |
City | NEW HAVEN |
Zip Code | 06515 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul J Gagne | 7 Germantown Rd, Danbury, CT 06810-5000 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jean-pierre Gagne | 5 East Ave Apt 3k, Larchmont, NY 10538-2455 | Controlled Substance Registration for Practitioner | 2011-03-18 ~ 2013-02-28 |
Gerard G Gagne Jr | Corrigan-radgowski Correctional Institution, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Laura Erickson Gagne | 58 Youngs Apple Orchard Rd, Northford, CT 06472-1201 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lee W Henderson Md | Po Box 37, South Kent, CT 06785 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Pamela R Henderson | 299 Carew St Ste 400, Springfield, MA 01104-2361 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hilliard Spitz Md | 17 Henderson Rd, New London, CT 06320 | Controlled Substance Registration for Practitioner | 1993-01-06 ~ 1995-02-01 |
Nikole J Henderson Pa-c | 38 Gallup Ln, Waterford, CT 06385-2242 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Wenting Hou Aprn | 20 Henderson Dr., Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2011-05-05 ~ 2013-02-28 |
Sharon Henderson Od | Lenscrafters, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on REBECCA GAGNE HENDERSON.
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).