TIMOTHY H KENEFICK (Credential# 155501) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 11, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
TIMOTHY H KENEFICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0016224. The credential type is controlled substance registration for practitioner. The effective date is March 11, 2019. The expiration date is February 28, 2021. The business address is 126 Morgan St, Stamford, CT 06905-5431. The current status is active.
Licensee Name | TIMOTHY H KENEFICK |
Credential ID | 155501 |
Credential Number | CSP.0016224 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
126 Morgan St Stamford CT 06905-5431 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-11 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-03-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
547434 | 1.028872 | Physician/Surgeon | 1988-03-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 126 MORGAN ST |
City | STAMFORD |
State | CT |
Zip Code | 06905-5431 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan E Lasky | 126 Morgan St, Stamford, CT 06905 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Monique Gagnon Md | 126 Morgan St, Stamford, CT 06905 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Paule Couture Md | 126 Morgan St, Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wanjun Xiao | 603, Stamford, CT 06905 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Karina E Lidums | 90 Ken Court, Stamford, CT 06905 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
Julie E Geiser Aprn | 94 Hirsch Rd, Stamford, CT 06905 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Jason R Teitelbaum | 66 Dann Drive, Stamford, CT 06905 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Iliana Nikolova | 106 Oaklawn Ave, Stamford, CT 06905 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Grade A Market | 563 New Field Ave, Stamford, CT 06905 | Bakery | 2020-07-01 ~ 2021-06-30 |
Valerie Ann Legrone | 146 Cold Spring Road Unit 12, Stamford, CT 06905 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Liang Shan | 142-37 38 Ave, Flushing, NY 06905 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Peter C Hart | 160 Bridge St, Stamford, CT 06905 | Architect | 2020-08-01 ~ 2021-07-31 |
Anthony Masciarelli | 31 Bradley Place, Stamford, CT 06905 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06905 |
City | STAMFORD |
Zip Code | 06905 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Heidi Bertha Kenefick | 76 New Britain Ave, Hartford, CT 06106-3305 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy C Liu Md | 12845 Pointe Del Mar Way Ste 200, Del Mar, CA 92014-3862 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Timothy Tyler Md | Po Box 138, Stonington, CT 06378-0138 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Timothy Parsons Md | New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy M Pratt Do | 9 Chatsworth Pl, Farmington, CT 06032-1549 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy A Lincoln | 163 Patrick Dr, Berlin, CT 06037-4058 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy Burton | 67 Cooper Pl, New Haven, CT 06515-1805 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nydia Gonzalez | 25 Timothy Ter, Windsor, CT 06095-1653 | Controlled Substance Registration for Practitioner | 2019-06-10 ~ 2021-02-28 |
Timothy Feeney | 30 Shelburne Rd, Stamford, CT 06902-3628 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Timothy Young Dds | 64 Palomba Dr Ste 9, Enfield, CT 06082-3844 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on TIMOTHY H KENEFICK.
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).