RONALD DINSMORE MD
Controlled Substance Registration for Practitioner


Address: Stamford Hospital, Stamford, CT 06904-9317

RONALD DINSMORE MD (Credential# 376219) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 9, 2006. The license expiration date date is February 28, 2007. The license status is INACTIVE.

Business Overview

RONALD DINSMORE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0035375. The credential type is controlled substance registration for practitioner. The effective date is March 9, 2006. The expiration date is February 28, 2007. The business address is Stamford Hospital, Stamford, CT 06904-9317. The current status is inactive.

Basic Information

Licensee Name RONALD DINSMORE MD
Credential ID 376219
Credential Number CSP.0035375
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Stamford Hospital
Stamford
CT 06904-9317
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-07-29
Effective Date 2006-03-09
Expiration Date 2007-02-28
Refresh Date 2009-01-26

Office Location

Street Address STAMFORD HOSPITAL
City STAMFORD
State CT
Zip Code 06904-9317

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew P Zdzieblo Stamford Hospital, Stamford, CT 06902 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Kiger Lau Stamford Hospital, Stamford, CT 06902 Physician/surgeon 2020-04-01 ~ 2021-03-31
Michael K Adusei Stamford Hospital, Stamford, CT 06902 Physician/surgeon 2020-03-01 ~ 2021-02-28
Frank A Masino Md Stamford Hospital, Stamford, CT 06904 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Noel I Robin Md Stamford Hospital, Stamford, CT 06904 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerald B Rakos Md Stamford Hospital, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas H Fiebach Stamford Hospital, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory D N Pearson Stamford Hospital, Stamford, CT 06904 Physician/surgeon 2019-05-01 ~ 2020-04-30
Stephanie A Fogel Stamford Hospital, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Arnold J Schwartz Md Stamford Hospital, Stamford, CT 06902 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stamford Hospital, The Po Box 9317, Stamford, CT 06904-9317 General Hospital 2019-07-01 ~ 2021-06-30
Barbara Andrianus 96 Strawberry Hill Avenue, Stamford, CT 06904-9317 Pharmacy Technician 2011-04-01 ~ 2012-03-31
Ilana Nossel Dept. of Psychiatry, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Draupathi E Nambudiri Md · Stamford Hospital Po Box 9317, Stamford, CT 06904-9317 Physician/surgeon 2020-05-01 ~ 2021-04-30
Diane M Durgan Po Box 9317, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2019-05-07 ~ 2021-02-28
Kristin Mccoy Po Box 9317, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David H Hsi Po Box 9317, Stamford, CT 06904-9317 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Fable One Hospital Plaza, Stamford, CT 06904-9317 Physician Assistant 2018-09-12 ~ 2019-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kwok Ming S Lo Bennett Cancer Center, Stamford, CT 06904 Physician/surgeon 2020-09-01 ~ 2021-08-31
Shahrzad Mohammadi Md The Stamford Hospital, Stamford, CT 06904 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elaine Colandro 217 Southfield Ave, Stamford, CT 06904 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Carla-vanessa Ruiz 112 Pine Hill Avenue 2, Stamford, CT 06904 Notary Public Appointment 2013-08-01 ~ 2018-07-31
Gerald L Vincent P O Box 904, Stamford, CT 06904 Real Estate Broker 2019-04-01 ~ 2020-03-31
Angelico F Fontaine P.o. Box 122, Stamford, CT 06904 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Sonia Laureano 84 Toros Ave, Stamford, CT 06904 Family Child Care Substitute ~
John F Revay 100 Maple Tree Avenue Apt C, Stamford, CT 06904 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Michael's Fine Painting LLC P.o Box 196, Stamford, CT 06904 Home Improvement Contractor 2019-03-06 ~ 2019-11-30
Gustavo Held Box 10957, Stamford, CT 06904 Notary Public Appointment 1987-07-01 ~ 1992-03-31
Find all Licenses in zip 06904

Competitor

Search similar business entities

City STAMFORD
Zip Code 06904
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
Joseph P Dinsmore 48 Village Dr Apt 212, Wethersfield, CT 06109-1072 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ronald T Lee Po Box 1046, Wrentham, MA 02093 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ronald S Paret Md Po Box 580, Wallingford, CT 06492-0580 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronald Miick Md 630 Mix Ave Apt 1b, Hamden, CT 06514-2359 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Ronald Linden 324 Elm St Ste 2a, Monroe, CT 06468-2280 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ronald J Saxon 4 Northwestern Dr, Bloomfield, CT 06002 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ronald Arbuckle Dds 21 Woodland St, Hartford, CT 06105-4318 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronald C Savin 2 Chapel Dr, Branford, CT 06405-5624 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronald A Kross 1 Rochelle St, Bronx, NY 10464 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ronald J Sager Md 34 Bayshore Dr, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-09 ~ 1999-02-28

Improve Information

Please comment or provide details below to improve the information on RONALD DINSMORE 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