GEORGE R HENINGER MD (Credential# 540411) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
GEORGE R HENINGER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.012589. The credential type is physician/surgeon. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 34 Park St, New Haven, CT 06508. The current status is active.
Licensee Name | GEORGE R HENINGER MD |
Credential ID | 540411 |
Credential Number | 1.012589 |
Credential Type | Physician/Surgeon |
Business Address |
34 Park St New Haven CT 06508 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1966-07-05 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-09-17 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
144635 | CSP.0006227 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1999-03-01 | 2017-03-01 - 2019-02-28 | LAPSED |
Street Address | 34 PARK ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06508 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexander R N Westphal Md | 34 Park St, New Haven, CT 06519-1109 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brittany Quagan | 34 Park St, New Haven, CT 06519 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Nhut Giuc Tran | 34 Park St, New Haven, CT 06519-1109 | Resident Physician | 2019-12-23 ~ 2021-06-30 |
Jeanne Steiner Do | 34 Park St, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mark D Simoniello | 34 Park St, New Haven, CT 06519-1109 | Licensed Clinical Social Worker | 2020-05-01 ~ 2021-04-30 |
Evan Michael Vitiello | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2020-06-10 ~ 2021-02-28 |
Hassan Naqvi | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2019-06-11 ~ 2021-02-28 |
Carmen Gabrielle Parker | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2019-07-01 ~ 2021-02-28 |
Ct Mental Health Center · Robert Cole | 34 Park St, New Haven, CT 06519 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Mohini Ranganathan | 34 Park St, New Haven, CT 06511-5474 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher J Pittenger | 34 Park Street, W315, New Haven, CT 06508 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Modern Greek Studies Association | P.o. Box 1826, New Haven, CT 06508 | Public Charity-exempt From Financial Requirements | ~ |
Katherine J Cheeves | Ct Mental Hlth Ctr, New Haven, CT 06508 | Physician/surgeon | 1992-04-24 ~ 1993-03-31 |
Gary R De Leone · New Haven Coliseum Concessions | 273 South Orange Street, New Haven, CT 06508 | Coliseum Concession Beer | 2001-10-03 ~ 2002-09-30 |
Gary R De Leone · New Haven Coliseum Cons S Nh Sport | 275 South Orange Street, New Haven, CT 06508 | Coliseum Liquor | 2001-10-01 ~ 2002-09-30 |
William E Goodrich | 39 Ferry St, New Haven, CT 06508 | Heating, Piping & Cooling Unlimited Contractor | ~ |
Yale School of Med Dept Psychiatry · David W Self | 34 Park St Rm S-306, New Haven, CT 06508 | Controlled Substance Laboratory | 2000-02-01 ~ 2001-01-31 |
Ronald S Duman · Yale University School of Medicine | 34 Park St., New Haven, CT 06508 | Controlled Substance Laboratory | 2020-02-01 ~ 2020-02-25 |
Ct Mental Health Center | Dept of Psychiatry, New Haven, CT 06508 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Douglas Ziedonis Md | Cmhc, New Haven, CT 06508 | Controlled Substance Registration for Practitioner | 1999-04-09 ~ 2000-02-28 |
Find all Licenses in zip 06508 |
City | NEW HAVEN |
Zip Code | 06508 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale School of Medicine · George R Heninger Md | Dept of Psychiatry, New Haven, CT 06514 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
George S Isckarus | George Isckarus, M.d., Joppa, MD 21085 | Physician/surgeon | 2004-12-24 ~ 2006-02-28 |
George F May | 702 E Hartford Ave, Uxbridge, MA 01569 | Physician/surgeon | 2004-04-05 ~ 2005-04-30 |
John Hwa | 300 George St Ste 759h, New Haven, CT 06511-6664 | Physician/surgeon | ~ |
George Tawfik | 427 Nome Ave, New York, NY 10314 | Physician/surgeon | ~ |
Isaac George | 177 Ft. Washing Ave., New York, NY 10032 | Physician/surgeon | ~ |
George B Corcoran Jr | Po Box 608, Suffield, CT 06078 | Physician/surgeon | 1994-09-07 ~ 1995-09-30 |
George Braff | P.o. Box 157, Lisbon, NH 03585 | Physician/surgeon | 2005-06-29 ~ 2006-08-31 |
George R Lee IIi | 336 22nd Ave N, Nashville, TN 37203-1844 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
George J Dirago | 359 N Central Ave, Hartsdale, NY 10530-1811 | Physician/surgeon | ~ |
Please comment or provide details below to improve the information on GEORGE R HENINGER 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).