LILLIAN B. SIEGEL
Controlled Substance Registration for Practitioner


Address: 34 Chestnut Sq Apt 1, Jamaica Plain, MA 02130-2220

LILLIAN B. SIEGEL (Credential# 1177193) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

LILLIAN B. SIEGEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055791. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 34 Chestnut Sq Apt 1, Jamaica Plain, MA 02130-2220. The current status is inactive.

Basic Information

Licensee Name LILLIAN B. SIEGEL
Credential ID 1177193
Credential Number CSP.0055791
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 34 Chestnut Sq Apt 1
Jamaica Plain
MA 02130-2220
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-08-05
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1167260 16.000378 Licensed Nurse Midwife 2013-06-25 2015-03-01 - 2016-02-29 INACTIVE
1047035 10.105103 Registered Nurse 2012-04-02 2015-03-01 - 2016-02-29 INACTIVE

Office Location

Street Address 34 CHESTNUT SQ APT 1
City JAMAICA PLAIN
State MA
Zip Code 02130-2220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia Ann Nichols 3611 Washington Street Unit B627, Boston, MA 02130 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Claire L Fellman 90 Forest Hill St #3, Jamaica Plain, MA 02130 Landscape Architect 2019-01-30 ~ 2019-07-31
Ginger Mills 150 South Huntington Avenue, Boston, MA 02130 Psychologist ~
Paolo Bidin 227a Lamartine Street, Jamaica Plain, MA 02130 Registered Nurse 2020-05-01 ~ 2021-04-30
Joaquin Q Camara-quintana 101 South Huntington Ave, Jamaica Plain, MA 02130 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Community Servings · Pie In The Sky 18 Marbury Terrace, Jamaica Plain, MA 02130 Public Charity 2020-06-01 ~ 2021-05-31
Michael J Hart 28 Grovenor Rd, Jamaica Plain, MA 02130 Temporary Certified General Real Estate Appraiser 2019-09-03 ~ 2020-03-03
Lauren L Forni 3611 Washington Street Unit B430, Boston, MA 02130 Pharmacist 2020-02-03 ~ 2022-01-31
Jill Canora 3 Edge Hill St, Boston, MA 02130 Pharmacist 2020-02-01 ~ 2022-01-31
Shannon F Manzi 202 Chestnut Ave, Jamaica Plain, MA 02130 Pharmacist 2020-02-01 ~ 2022-01-31
Find all Licenses in zip 02130

Competitor

Search similar business entities

City JAMAICA PLAIN
Zip Code 02130
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + JAMAICA PLAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacob D Siegel 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert D. Siegel 85 Retreat Ave, Hartford, CT 06106-2555 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Bryan D Siegel 12 Swarthmore Ln, Dix Hills, NY 11746-4829 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Glenn M Siegel Md 761 Main Ave Ste 201, Norwalk, CT 06851-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David A Siegel Md 282 Washington St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Sarah Siegel Md 15 Side Hill Rd, Westport, CT 06880-2318 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth C Siegel Associated Neurologists of Southern Ct, PC, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Abby Siegel Md 3 Fawn Lane, Armonk, NY 10504 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brianna S Siegel 292 Long Ridge Rd Ste 103, Stamford, CT 06902-1627 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nathan A Siegel Backus Hospital, Plainfield, CT 06374 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on LILLIAN B. SIEGEL.

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