BERNARD D BIENSTOCK MD
Controlled Substance Registration for Practitioner


Address: 387 Ellsworth Ave, New Haven, CT 06511

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 387 ELLSWORTH AVE
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BERNARD D BIENSTOCK 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