SUZANNE M LEFEBVRE MD (Credential# 342095) 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.
SUZANNE M LEFEBVRE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033730. 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 64 Maple St, Kent, CT 06757-1721. The current status is active.
Licensee Name | SUZANNE M LEFEBVRE MD |
Credential ID | 342095 |
Credential Number | CSP.0033730 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
64 Maple St Kent CT 06757-1721 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2003-06-30 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
558996 | 1.041413 | Physician/Surgeon | 2003-04-29 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 64 MAPLE ST |
City | KENT |
State | CT |
Zip Code | 06757-1721 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catalina Ecaterina Niculae | 64 Maple St, Kent, CT 06757-1721 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kent Ltd., The · Kent, Ltd, The | 46 Maple St, Kent, CT 06757-1721 | Chronic & Convalescent Nursing Home | 2016-01-01 ~ 2017-12-31 |
Duncan P Boyle | 76 Maple St, Kent, CT 06757-1721 | Electrical Unlimited Contractor | 2008-10-01 ~ 2009-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William C Gawel Jr. | 208 Kent Cornwall Rd., Kent, CT 06757 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Amy J Raskind | 146 Macedonia Road, Kent, CT 06757 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Bonnie Jo Cheron · Spinogatti | 285a Kent Rd., Kent, CT 06757 | Massage Therapist | 2020-06-01 ~ 2022-05-31 |
Elaine Wright | 16 Elizabeth Street, Kent, CT 06757 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Okan Oncel | 99 Upper Kent Hollow Road, Kent, CT 06757 | Architect | 2020-08-01 ~ 2021-07-31 |
Tonya D Soule | 41 Fuller Mtn Rd., Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lis H Hoyt | 80 North Main St Unit 15, Kent, CT 06757 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Janice W Gadiel | 19 Mauwee Brook Way, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marilyn R Devos | 111 Kent-cornwall Rd, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Judith W Perkins | 5 Conboy Heights, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06757 |
City | KENT |
Zip Code | 06757 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + KENT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joanne Lefebvre Connolly Dvm | 257 Alps Rd, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Richard F Lefebvre | 15 Searles Road, Pomfret Center, CT 06259 | Controlled Substance Registration for Practitioner | 1994-02-25 ~ 1996-03-01 |
Suzanne M Yoder | 311 Greene St Apt A2, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Suzanne E Ducate Md | 39 Chepachet Rd, Avon, CT 06001-3202 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Suzanne Colangelo Cnm | Columbus Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Suzanne Vanvalkenburgh | 40 Prospect Ave, Norwalk, CT 06850-3737 | Controlled Substance Registration for Practitioner | 2009-09-09 ~ 2011-02-28 |
Suzanne A Knox | 12 Chapel Pl, Danbury, CT 06810-6699 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Suzanne P Lagarde | 374 Grand Ave, New Haven, CT 06513-3733 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Suzanne M. Benninger | 23 Brown St Apt 1r, New Haven, CT 06511-5748 | Controlled Substance Registration for Practitioner | 2014-01-23 ~ 2015-02-28 |
Suzanne A Corrado Md | 29 Ivanhill St, Willimantic, CT 06226 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Please comment or provide details below to improve the information on SUZANNE M LEFEBVRE MD.
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).