JENNIFER HENKIND MD
Controlled Substance Registration for Practitioner


Address: 1275 Summer St Ste 301, Stamford, CT 06905

JENNIFER HENKIND MD (Credential# 163369) 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.

Business Overview

JENNIFER HENKIND MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0022027. 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 1275 Summer St Ste 301, Stamford, CT 06905. The current status is active.

Basic Information

Licensee Name JENNIFER HENKIND MD
Credential ID 163369
Credential Number CSP.0022027
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1275 Summer St Ste 301
Stamford
CT 06905
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-04

Other licenses

ID Credential Code Credential Type Issue Term Status
551201 1.033602 Physician/Surgeon 1994-03-18 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1275 SUMMER ST STE 301
City STAMFORD
State CT
Zip Code 06905

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Heather Larson Md 1275 Summer St Ste 301, Stamford, CT 06905-5315 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Alexandra Deblasio Bonesho Md 1275 Summer St Ste 301, Stamford, CT 06905-5315 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jennifer L Traxler 137 E Elm St, Greenwich, CT 06830-6614 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jennifer K Leung Md Stamford, CT 06902-6866 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer F Kherani 2 Hughes Ave, Rye, NY 10580-1317 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2018-07-18
Jennifer C Lee 3 Gayridge Rd, Waterbury, CT 06705-3249 Controlled Substance Registration for Practitioner 2014-07-08 ~ 2015-02-28
Jennifer L Koskinen Po Box 44, Tumacacori, AZ 85640-0044 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer Y Pan 129 York St Apt 2g, New Haven, CT 06511-5640 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jennifer A Digiacomo 27 Oak St Ste D, Stamford, CT 06905-5304 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jennifer G Kim Md 155 Promenade Dr, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Jennifer Y You Dmd 921 State St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jennifer M Nori Pa 175 Romanock Rd, Fairfield, CT 06825-7235 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JENNIFER HENKIND MD.

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