DAVID L SIMON
Controlled Substance Registration for Practitioner


Address: Windham Hospital, Willimantic, CT 06226

DAVID L SIMON (Credential# 159712) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is January 12, 1993. The license expiration date date is February 1, 1995. The license status is INACTIVE.

Business Overview

DAVID L SIMON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019305. The credential type is controlled substance registration for practitioner. The effective date is January 12, 1993. The expiration date is February 1, 1995. The business address is Windham Hospital, Willimantic, CT 06226. The current status is inactive.

Basic Information

Licensee Name DAVID L SIMON
Credential ID 159712
Credential Number CSP.0019305
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Windham Hospital
Willimantic
CT 06226
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1993-01-12
Expiration Date 1995-02-01
Refresh Date 2004-04-23

Other locations

Licensee Name Office Address Credential Effective / Expiration
David L Simon · Ballylee Co 3 Stone St, Branford, CT 06405 Home Improvement Contractor 1999-05-10 ~ 1999-11-30

Office Location

Street Address WINDHAM HOSPITAL
City WILLIMANTIC
State CT
Zip Code 06226

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stanley J Stutz Windham Hospital, Willimantic, CT 06226 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron P Tansy Md Windham Hospital, Willimantic, CT 06226 Physician/surgeon 2017-08-01 ~ 2018-07-31
Eziuche M Nwakanma Windham Hospital, Willimantic, CT 06226 Controlled Substance Registration for Practitioner 2011-11-30 ~ 2013-02-28
David L Cowger Md Windham Hospital, Willimantic, CT 06226 Controlled Substance Registration for Practitioner 1994-09-20 ~ 1996-08-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vasiliko Liapes · Mamas Pizza 277 Ash Street, Willimantic, CT 06226 Restaurant Wine & Beer 2020-04-28 ~ 2021-08-27
Janet G Ragno 46 Fairview Street, Willimantic, CT 06226 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Tim Devivo 1590 W Main St, Willimantic, CT 06226 Public Weigher 2020-07-01 ~ 2021-06-30
Antonio Manuel Santos 661 Windham Rd, Windham, CT 06226 Tattoo Technician 2020-06-25 ~ 2022-06-30
Rent A Center East Inc · Rent A Center #05068 1329 Main Street, Willimantic, CT 06226 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Shaunda Baker 90 South Street, Willimantic, CT 06226 Medication Administration Certification 2020-07-12 ~ 2022-07-11
Willimantic Shell 1563 West Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth A Bailey 152 Main St, Willimantic, CT 06226 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Royal Buffet 1228 Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Builders Concrete East LLC · Windham Sand & Stone Inc 75 N Windham Rd, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06226

Competitor

Search similar business entities

City WILLIMANTIC
Zip Code 06226
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WILLIMANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David M Simon 173 Alden Ave, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Simon C Lee Md 320 Pomfret St, Putnam, CT 06260-1869 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Simon Kim Po Box 208058, New Haven, CT 06520-8058 Controlled Substance Registration for Practitioner 2013-07-24 ~ 2015-02-28
Gnana S Simon 925 Mix Ave Apt 1k, Hamden, CT 06514-5118 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Simon O'regan 21 South St, Ridgefield, CT 06877-4102 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Simon Y Bangiyev 324 Elm St Ste 201a, Monroe, CT 06468-2282 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Simon H Chin 18 Glendover Rd, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Margo D Simon Md 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Simon Li 16 Hettiefred Road, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Simon K Gorwara Md 1 Columbia St, Poughkeepsie, NY 12601 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID L SIMON.

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