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.
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.
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 |
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 |
Street Address | SHARON HOSPITAL |
City | SHARON |
State | CT |
Zip Code | 06069 |
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 |
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 |
City | SHARON |
Zip Code | 06069 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SHARON |
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 |
Please comment or provide details below to improve the information on Richard A Bennek.
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).