SIMON C LEE MD
Controlled Substance Registration for Practitioner


Address: 320 Pomfret St, Putnam, CT 06260-1869

SIMON C LEE MD (Credential# 521801) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

SIMON C LEE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044953. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 320 Pomfret St, Putnam, CT 06260-1869. The current status is inactive.

Basic Information

Licensee Name SIMON C LEE MD
Credential ID 521801
Credential Number CSP.0044953
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 320 Pomfret St
Putnam
CT 06260-1869
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-01-02
Effective Date 2011-03-01
Expiration Date 2013-02-28
Refresh Date 2014-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
564733 1.047151 Physician/Surgeon 2008-11-12 2010-07-01 - 2011-06-30 INACTIVE

Office Location

Street Address 320 POMFRET ST
City PUTNAM
State CT
Zip Code 06260-1869

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Day Kimball Hospital 320 Pomfret St, Putnam, CT 06260-1836 General Hospital 2019-10-01 ~ 2021-09-30
Gino C Bottino 320 Pomfret St, Putnam, CT 06260-1836 Physician/surgeon 2020-07-01 ~ 2021-06-30
Marc B Cerrone 320 Pomfret St, Putnam, CT 06260 Physician/surgeon 2020-04-01 ~ 2021-03-31
Anthony Chieffalo 320 Pomfret St, Putnam, CT 06260-1836 Physician/surgeon 2020-04-01 ~ 2021-03-31
Ana Mafalda Andrade Tudela Martins 320 Pomfret St, Putnam, CT 06260-1836 Physician/surgeon 2020-04-01 ~ 2021-03-31
Amna Aziz 320 Pomfret St, Putnam, CT 06260-1836 Physician/surgeon 2020-04-01 ~ 2021-03-31
Ronald J Franzino Md 320 Pomfret St, Putnam, CT 06260 Physician/surgeon 2020-04-01 ~ 2021-03-31
Day Kimball Hospital 320 Pomfret St, Putnam, CT 06260-1836 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Susan Brazille 320 Pomfret St, Putnam, CT 06260-1836 Controlled Substance Registration for Practitioner 2019-12-09 ~ 2021-02-28
James S Peng 320 Pomfret St, Putnam, CT 06260-1836 Controlled Substance Registration for Practitioner 2019-09-03 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda L Neal 69 Hawkins Road, Putnam, CT 06260 Professional Counselor 2020-08-01 ~ 2021-07-31
Kellys Tire Inc 306 School St, Putnam, CT 06260 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Donna Dumas 19 Arthur Street, Putnam, CT 06260 Medication Administration Certification 2020-07-16 ~ 2022-07-15
Mcdonalds #13538 6 Rpovidence Pike, Putnam, CT 06260 Frozen Dessert Retailer 2020-06-22 ~ 2020-12-31
Cynthia C Paquin 95 Elvira Heights Road, Putnam, CT 06260 Dental Hygienist 2018-11-01 ~ 2019-10-31
Scott J Grimmett · Price Chopper 251 Kennedy Drive Ste A, Putnam, CT 06260 Grocery Beer 2020-08-08 ~ 2021-08-07
Lyne A Grillo · Fauteux 73-155 Perry St, Putnam, CT 06260 Radiographer 2020-09-01 ~ 2021-08-31
Crossings Restaurant and Brew Pub (the) 45-47 Main St, Putnam, CT 06260 Manufacturer for Beer and Brew Pub 2019-11-26 ~ 2021-03-25
June Elizabeth Foley 4 Libertyhighway, Putnam, CT 06260 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Kevin J Bates · K J B Bldg Works 7 Rowe St, Putnam, CT 06260 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Find all Licenses in zip 06260

Competitor

Search similar business entities

City PUTNAM
Zip Code 06260
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + PUTNAM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gnana S Simon 925 Mix Ave Apt 1k, Hamden, CT 06514-5118 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Simon Kim Po Box 208058, New Haven, CT 06520-8058 Controlled Substance Registration for Practitioner 2013-07-24 ~ 2015-02-28
Margo D Simon Md 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Simon Kornberg 129 Glover Ave, Norwalk, CT 06850-1345 Controlled Substance Registration for Practitioner 2019-11-15 ~ 2021-02-28
Simon Wong 43 Mattoon St, Springfield, MA 01105 Controlled Substance Registration for Practitioner 2001-03-07 ~ 2002-02-28
Jonathan T Simon Md 22 Westfield Ave, Ansonia, CT 06401-1158 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
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
Simon Li 16 Hettiefred Road, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Simon J Shapiro 22 Locust St, Greenwich, CT 06830-6317 Controlled Substance Registration for Practitioner 2019-05-06 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SIMON C LEE MD.

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