PATTY LEE
Controlled Substance Registration for Practitioner


Address: 300 Cedar St, New Haven, CT 06519-1612

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
554695 1.037105 Physician/Surgeon 1998-07-17 2019-03-01 - 2020-02-29 ACTIVE

Other locations

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

Office Location

Street Address 300 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06519-1612

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PATTY 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