GEORGE R HENINGER MD
Physician/surgeon


Address: 34 Park St, New Haven, CT 06508

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 34 PARK ST
City NEW HAVEN
State CT
Zip Code 06508

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06508
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on GEORGE R HENINGER 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