PETER LEE KIM
Controlled Substance Registration for Practitioner


Address: 20 Front St Apt 501, Hartford, CT 06103-2851

PETER LEE KIM (Credential# 2052057) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 4, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

PETER LEE KIM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074345. The credential type is controlled substance registration for practitioner. The effective date is June 4, 2020. The expiration date is February 28, 2021. The business address is 20 Front St Apt 501, Hartford, CT 06103-2851. The current status is active.

Basic Information

Licensee Name PETER LEE KIM
Credential ID 2052057
Credential Number CSP.0074345
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 Front St Apt 501
Hartford
CT 06103-2851
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-06-04
Effective Date 2020-06-04
Expiration Date 2021-02-28
Refresh Date 2020-06-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1681692 1.065884 Physician/Surgeon 2020-06-03 2020-06-03 - 2020-12-31 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Peter Lee Kim 3 Fox Hill Ln, Enfield, CT 06082-3816 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 20 FRONT ST APT 501
City HARTFORD
State CT
Zip Code 06103-2851

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer Elana Lassman 20 Front St Apt 505, Hartford, CT 06103-2851 Master's Level Social Worker 2019-08-08 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter A Ryg 150 Bradley St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Peter Jameson Md Po Box 448, Bridgewater, CT 06752 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter K Lee 53 Ridgewood Ct, Shelton, CT 06484 Controlled Substance Registration for Practitioner 1993-03-09 ~ 1995-03-01
Peter S Yoo 333 Cedar St Fmb 121, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter N. Le 202 Turtle Bay Dr, Branford, CT 06405-4904 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter Lu Md 323 E 89th St, New York, NY 10128-5088 Controlled Substance Registration for Practitioner 2015-04-24 ~ 2017-02-28
Peter B Schneidau Po Box 6, Darien, CT 06820 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Peter M Petrillo 4 9th Ave, Branford, CT 06405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter N Broer New Haven, CT 06515 Controlled Substance Registration for Practitioner 2011-04-21 ~ 2013-02-28
Peter Bonis Md 209 2nd Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28

Improve Information

Please comment or provide details below to improve the information on PETER LEE KIM.

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