Richard A Bennek
Controlled Substance Registration for Practitioner


Address: Sharon Hospital, Sharon, CT 06069

Richard A Bennek (Credential# 160524) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

Richard A Bennek is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0017547. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is Sharon Hospital, Sharon, CT 06069. The current status is lapsed.

Basic Information

Licensee Name Richard A Bennek
Credential ID 160524
Credential Number CSP.0017547
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Sharon Hospital
Sharon
CT 06069
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 1999-03-01
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
547112 1.028342 Physician/Surgeon 1987-07-24 2016-12-01 - 2017-11-30 INACTIVE
1147551 CSP.0054164 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2013-02-01 2013-02-01 - 2015-02-28 INACTIVE
1131535 CSP.0053978 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2012-11-14 2013-09-25 - 2015-02-28 INACTIVE

Office Location

Street Address SHARON HOSPITAL
City SHARON
State CT
Zip Code 06069

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lynn O Egan Md Sharon Hospital, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2007-08-13 ~ 2008-02-29
Katherine C Bishop Lnm Sharon Hospital, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Andrea Leal Md Sharon Hospital, Sharon, CT 06069 Physician/surgeon 1996-02-02 ~ 1997-02-28
Syed Hussaini Md Sharon Hospital, Sharon, CT 06069 Controlled Substance Registration for Practitioner 1995-12-19 ~ 1995-02-28
Florence G Burke Sharon Hospital, Sharon, CT 06069 Notary Public Appointment 1959-07-01 ~ 1964-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angela D Cain Po Box 1035, Sharon, CT 06069 Registered Nurse 2020-06-01 ~ 2021-05-31
Isaac L Barnett 430 Cornwall Bridge Rd., Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Rebecca W Malone Aprn 29 Hospital Hill Rd Suite 1400, Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Michele W Pastre Po Box 883, Sharon, CT 06069 Real Estate Salesperson 2020-06-17 ~ 2021-05-31
Scot P Samuelson 41 Keeler Rd, Sharon, CT 06069 Architect 2020-08-01 ~ 2021-07-31
Julie B Einhorn 28 Upper Main Street, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mary T Kirby 100 Cornwall Bridge Rd, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Roseanne Mckinnon · Drumm 200 Cornwall Brdg R, Sharon, CT 06069 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Samuel N Fitzgerald 71 Hooperfields Dr, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Diane O Valentine 240 W. Cornwall Road, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06069

Competitor

Search similar business entities

City SHARON
Zip Code 06069
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SHARON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard J Freiheit Dds 431 Main St, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Improve Information

Please comment or provide details below to improve the information on Richard A Bennek.

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