PATTY LEE (Credential# 159856) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
PATTY LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027275. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 300 Cedar St, New Haven, CT 06519-1612. The current status is active.
Licensee Name | PATTY LEE |
Credential ID | 159856 |
Credential Number | CSP.0027275 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
300 Cedar St New Haven CT 06519-1612 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
554695 | 1.037105 | Physician/Surgeon | 1998-07-17 | 2019-03-01 - 2020-02-29 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patty Lee · Yale University School of Medicine | 1 Gilbert Street, New Haven, CT 06520 | Controlled Substance Laboratory | 2019-02-01 ~ 2020-01-31 |
Street Address | 300 CEDAR ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-1612 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lenore M Buckley | 300 Cedar St, New Haven, CT 06519-1612 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Sandip Saha | 300 Cedar St, New Haven, CT 06519-1612 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Naftali Kaminski | 300 Cedar St, New Haven, CT 06519-1612 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Monique Evangeline Hinchcliff | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ashley Losier | 300 Cedar St, New Haven, CT 06513 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Inderjit Singh | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Betty Hsiao | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Henk De Feyter | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Huanxing Sun | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-01-17 ~ 2021-01-31 |
Raimund Herzog | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Sanchez Rangel | 300 Cedar St Ofc Of, New Haven, CT 06519-1612 | Physician/surgeon | 2020-06-16 ~ 2021-03-31 |
Isabel Sofia Bazan | Yale-new Haven Medical Center - P.o Box 208057, New Haven, CT 06519-1612 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Zachary Lipkin-moore | 300 Cedar St # 441, New Haven, CT 06519-1612 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Alexander Robert Ghincea | 300 Cedar St Tac S425, New Haven, CT 06519-1612 | Resident Physician | 2020-04-03 ~ 2021-06-30 |
Zachary Michael Harris | 300 Cedar St Tac S-425, New Haven, CT 06519-1612 | Resident Physician | 2017-07-01 ~ 2021-06-30 |
Brinda Emu | 300 Cedar St Tac S169, New Haven, CT 06519-1612 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Cristina M Brunet Md | 300 Cedar St # S541, New Haven, CT 06519-1612 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Janice Hwang | 1 Gilbert St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Andrew Wang | 1 Gilbert Street., New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-26 ~ 2021-01-31 |
Richard Lifton · Yale University School of Medicine | 300 Cedar St # Tac-s-340, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in zip 06519-1612 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patty Ofgang Aprn | 169 Pine Hill Road, New Fairfield, CT 06812 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patty & Son LLC | 791 Campbell Ave, West Haven, CT 06516-3716 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Patty-jo's | 532 Hopmeadow St, Simsbury, CT 06070 | Bakery | 1997-07-01 ~ 1998-06-30 |
Patty's Pantry | 1224 Strongtown Rd, Southbury, CT 06488 | Non Legend Drug Permit | 1997-01-01 ~ 1997-12-31 |
Patty Cakes | 217 Hebron Ave, Glastonbury, CT 06033-2116 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Ice Box Peppermint Patty Mudslide | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 1999-05-20 ~ 2002-05-20 |
Patty Ann Renovations LLC | 7 Crossbow Ln, Easton, CT 06612-1257 | Home Improvement Contractor | 2011-08-24 ~ 2012-11-30 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Patty Cake | 948 Cromwell Ave, Rocky Hill, CT 06067 | Bakery | 2020-07-01 ~ 2021-06-30 |
Patty Cakes | 25 Paradise Dr, Brooklyn, CT 06234 | Bakery | 2008-07-01 ~ 2009-06-30 |
Please comment or provide details below to improve the information on PATTY LEE.
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).