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.
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.
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 |
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 |
Street Address | WINDHAM HOSPITAL |
City | WILLIMANTIC |
State | CT |
Zip Code | 06226 |
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 |
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 |
City | WILLIMANTIC |
Zip Code | 06226 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WILLIMANTIC |
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 |
Please comment or provide details below to improve the information on DAVID L SIMON.
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).