HENRY RINDER MD
Physician/surgeon


Address: Yale University Dept Lab Med, New Haven, CT 06520-8035

HENRY RINDER MD (Credential# 547376) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

HENRY RINDER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.028773. The credential type is physician/surgeon. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is Yale University Dept Lab Med, New Haven, CT 06520-8035. The current status is active.

Basic Information

Licensee Name HENRY RINDER MD
Credential ID 547376
Credential Number 1.028773
Credential Type Physician/Surgeon
Business Address Yale University Dept Lab Med
New Haven
CT 06520-8035
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1988-01-15
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-03-03

Other licenses

ID Credential Code Credential Type Issue Term Status
154805 CSP.0016042 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address YALE UNIVERSITY DEPT LAB MED
City NEW HAVEN
State CT
Zip Code 06520-8035

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tore Eid Md Po Box 208035, New Haven, CT 06520-8035 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mark Shlomchik Md · Yale New Haven Hospital Yale University School of Medicine, New Haven, CT 06520-8035 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
License Type Physician/Surgeon
License Type + County Physician/Surgeon + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henry M Spinelli 875 5th Ave, New York, NY 10065-4952 Physician/surgeon 2020-04-01 ~ 2021-03-31
Henry B Low 85 Seymour St Ste 919, Hartford, CT 06106-5528 Physician/surgeon 2020-02-01 ~ 2021-01-31
Henry Lin 25 Newell Rd Ste C-4, Bristol, CT 06010-5100 Physician/surgeon 2020-06-01 ~ 2021-05-31
Henry W Wagner 30 North St, Rye, NY 10580 Physician/surgeon 2001-01-31 ~ 2002-01-31
Henry Lee 760 Saybrook Rd, Middletown, FL 06457 Physician/surgeon 2020-03-04 ~ 2021-03-31
Henry Krochmal 167 Lambert Ave, Meriden, CT 06450 Physician/surgeon 1992-01-23 ~ 1993-01-31
Henry J Cutler Md 134 Grandview Ave, Waterbury, CT 06708 Physician/surgeon 1999-05-28 ~ 2000-06-30
Dennis Maser 417 Henry St., Herkimer, NY 13350 Physician/surgeon 1986-10-03 ~ 1985-05-31
Henry B Hofbauer 863 No. Main St Ext, Wallingford, CT 06492 Physician/surgeon 2018-10-01 ~ 2019-09-30
Henry C Bohler Jr 541 Chapel St, New Haven, CT 06511 Physician/surgeon 1992-09-24 ~ 1993-10-31

Improve Information

Please comment or provide details below to improve the information on HENRY RINDER 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