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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
564733 | 1.047151 | Physician/Surgeon | 2008-11-12 | 2010-07-01 - 2011-06-30 | INACTIVE |
Street Address | 320 POMFRET ST |
City | PUTNAM |
State | CT |
Zip Code | 06260-1869 |
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 |
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 |
City | PUTNAM |
Zip Code | 06260 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + PUTNAM |
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 |
Please comment or provide details below to improve the information on SIMON C LEE 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).