BERNARD D BIENSTOCK MD (Credential# 164273) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 28, 1994. The license expiration date date is July 1, 1996. The license status is INACTIVE.
BERNARD D BIENSTOCK MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0022239. The credential type is controlled substance registration for practitioner. The effective date is June 28, 1994. The expiration date is July 1, 1996. The business address is 387 Ellsworth Ave, New Haven, CT 06511. The current status is inactive.
Licensee Name | BERNARD D BIENSTOCK MD |
Credential ID | 164273 |
Credential Number | CSP.0022239 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
387 Ellsworth Ave New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1994-06-28 |
Expiration Date | 1996-07-01 |
Refresh Date | 2009-01-26 |
Street Address | 387 ELLSWORTH AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bernard D Bienstock | 387 Ellsworth Ave, New Haven, CT 06511 | Physician/surgeon | 1994-07-28 ~ 1995-07-31 |
George Zeidenberg | 387 Ellsworth Ave, New Haven, CT 06500 | Notary Public Appointment | 1982-03-01 ~ 1987-03-31 |
Marcia Zeidenberg | 387 Ellsworth Ave, New Haven, CT 06500 | Notary Public Appointment | 1981-08-19 ~ 1986-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel A Bienstock | 303 Felter Ave, Woodmere, NY 11598-1105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Barry A Bienstock | 177 Boston Post Rd, Waterford, CT 06385 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Sophie Bernard | 205 Church St Apt 7l, New Haven, CT 06510-1884 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bernard Simelton | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2011-05-11 ~ 2013-02-28 |
Bernard G Park | 79a Norwich Ave, Colchester, CT 06415-0193 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Roshoyah A Bernard | 100 Temple St Ph 11, New Haven, CT 06510-2711 | Controlled Substance Registration for Practitioner | 2019-10-24 ~ 2021-02-28 |
Bernard Sheehan Md | 40 Bridge St, Old Saybrook, CT 06475 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Bernard A Burnham | 314 Main St, Oakville, CT 06779 | Controlled Substance Registration for Practitioner | 1994-06-08 ~ 1996-07-01 |
Bernard D Raxlen Md | 123 W 79th St Ph 1, New York, NY 10024-6485 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Bernard A Rawlins | 1 Blachley Rd, Stamford, CT 06902-0002 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on BERNARD D BIENSTOCK MD.
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).