JESSICA M LEE
Physician/surgeon


Address: 85 Seymour St Ste 415, Hartford, CT 06106-5523

JESSICA M LEE (Credential# 1162820) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

JESSICA M LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.052108. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 85 Seymour St Ste 415, Hartford, CT 06106-5523. The current status is active.

Basic Information

Licensee Name JESSICA M LEE
Credential ID 1162820
Credential Number 1.052108
Credential Type Physician/Surgeon
Business Address 85 Seymour St Ste 415
Hartford
CT 06106-5523
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-06-19
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-20

Other licenses

ID Credential Code Credential Type Issue Term Status
476363 CSP.0041803 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2007-07-18 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 85 SEYMOUR ST STE 415
City HARTFORD
State CT
Zip Code 06106-5523

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David E Curtis 85 Seymour St Ste 415, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Chike V Chukwumah 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristine Kelliher 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas Anthony Abbruzzese 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Fillor Caushaj Md 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eric N Klein 85 Seymour St Ste 415, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alicia A Mckelvey 85 Seymour St Ste 227, Hartford, CT 06106-5523 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anoop M Meraney Md 85 Seymour St Ste 416, Hartford, CT 06106-5523 Physician/surgeon 2020-05-01 ~ 2021-04-30
Eric Lui Dpm 85 Seymour St Ste 409, Hartford, CT 06106-5523 Podiatrist 2020-05-01 ~ 2021-04-30
James F Nugent 85 Seymour St Ste 409, Hartford, CT 06106-5523 Podiatrist 2020-04-01 ~ 2021-03-31
Stuart S Kesler Md 85 Seymour St Ste 416, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mario W Katigbak 85 Seymour St Ste 227, Hartford, CT 06106-5523 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mouhanad Ayach 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-09-12 ~ 2021-02-28
Mary H Windels Md 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas V Divinagracia Md 85 Seymour St Ste 409, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard T. Kershen 85 Seymour St Ste 416, Hartford, CT 06106-5523 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06106-5523

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jessica Takores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon ~
Jessica Ramachandran 433 E 118th St Apt 2, New York, NY 10035-4379 Physician/surgeon ~
Jessica A Herzstein 106 Livingston St Apt C8, New Haven, CT 06511-2413 Physician/surgeon 1987-07-01 ~ 1990-05-31
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jessica L Dodge 16 Lily Dr, Danbury, CT 06811-3281 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jessica L Barest 340 E 49th St, New York, NY 10017-1697 Physician/surgeon 2016-10-01 ~ 2017-09-30
Jessica A Olayanju 732 Main St, Manchester, CT 06040-5106 Physician/surgeon 2020-05-01 ~ 2021-04-30
Jessica Mary Lee 53 Sconset Ln, Guilford, CT 06437 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jessica C Fleishman 24 N Oakwood Ter, New Paltz, NY 12561-1135 Physician/surgeon 2011-12-01 ~ 2012-11-30
Jessica P Jacobs Md 83 Clinton St, Gouverneur, NY 13642-1039 Physician/surgeon 2010-06-15 ~ 2011-03-31

Improve Information

Please comment or provide details below to improve the information on JESSICA M LEE.

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