BERNARD LEVINE DDS (Credential# 699593) is licensed (Dentist) with Connecticut Department of Consumer Protection. The license effective date is March 22, 2000. The license expiration date date is April 30, 2001. The license status is INACTIVE.
BERNARD LEVINE DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #2.002889. The credential type is dentist. The effective date is March 22, 2000. The expiration date is April 30, 2001. The business address is Hospital of St Raphael, New Haven, CT 06511. The current status is inactive.
Licensee Name | BERNARD LEVINE DDS |
Business Name | ORAL & MAXILLOFACIAL SURGERY |
Credential ID | 699593 |
Credential Number | 2.002889 |
Credential Type | Dentist |
Business Address |
Hospital of St Raphael New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1954-07-31 |
Effective Date | 2000-03-22 |
Expiration Date | 2001-04-30 |
Refresh Date | 2009-07-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
741559 | 22.002889 | Dental Anesthesia/Conscious Sedation Permit | 1988-04-01 | 2000-03-22 - 2001-04-30 | INACTIVE |
149828 | CSP.0001415 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2000-02-29 - 2001-02-28 | INACTIVE |
Street Address | HOSPITAL OF ST RAPHAEL |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeremiah T Martin | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Giovanna Alvarez Henriquez | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Bryan Mcintosh | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
David A Ornan | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-03-21 ~ 2007-02-28 |
Farhan S Maqsood | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Justin B Jerome | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Martha C Yanci | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Jordan R Gutweiler | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Rahul Mehta | Hospital of St Raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Dentist |
License Type + County | Dentist + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Liansheng Song | Dept of Oral & Maxillofacial Surgery L7062a, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kenneth M Patrician Dmd | Oral & Maxillofacial Surgery, Yale New Haven Hospi, New Haven, CT 06511 | Dental Anesthesia/conscious Sedation Permit | 2020-06-01 ~ 2021-05-31 |
Uconn Health Center · Leon A Assael Dmd | Oral & Maxillofacial Surgery, Farmington, CT 06030 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Uconn Health Center · Jeffrey D Bennett Dmd | Oral & Maxillofacial Surgery Dept, Farmington, CT 06030-1720 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Connecticut Center for Oral Facial and Implant Surgery PC | 54 Retreat Ave, Hartford, CT 06106-2526 | Controlled Substance Registration for Practitioner | ~ |
Bernard Levine | 2358 Harbour Oaks, Longboat Key, FL 34228 | Dentist | 1997-04-01 ~ 1998-03-31 |
Bruce B Horswell | Oral Maxillofacial, Farmington, CT 06032 | Dental Anesthesia/conscious Sedation Permit | 1992-07-23 ~ 1993-04-30 |
Sravanthi Ganne | Oral Surgery Clinic, Farmington, CT | Controlled Substance Registration for Practitioner | 2011-04-14 ~ 2013-02-28 |
Robert P Horne | Oral Surgery Associates, LLC, Bridgeport, CT 06606 | Dental Anesthesia/conscious Sedation Permit | 2020-04-01 ~ 2021-03-31 |
Levine & Levine Co Inc | 120 Lebanon Ave, Colchester, CT 06415 | Closing Out Sale | 1996-08-22 ~ 1996-11-22 |
Please comment or provide details below to improve the information on BERNARD LEVINE DDS.
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).