ANNE E. VILLARI-LEE (Credential# 1055245) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
ANNE E. VILLARI-LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052092. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 5 Mercy St, Danbury, CT 06810-5175. The current status is inactive.
Licensee Name | ANNE E. VILLARI-LEE |
Credential ID | 1055245 |
Credential Number | CSP.0052092 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
5 Mercy St Danbury CT 06810-5175 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-03-09 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1047674 | 1.050554 | Physician/Surgeon | 2012-01-24 | 2013-12-01 - 2014-11-30 | INACTIVE |
Street Address | 5 MERCY ST |
City | DANBURY |
State | CT |
Zip Code | 06810-5175 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tania M Acevedo Md | 5 Mercy St, Danbury, CT 06810-5175 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Enrique Ordaz | 5 Mercy St, Danbury, CT 06810-5175 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anne Marie E Arvidson | 1823 Queen Anne Ave N Ste 102, Seattle, WA 98109-2877 | Controlled Substance Registration for Practitioner | 2013-02-27 ~ 2015-02-28 |
Anne M Hyson | 26 Dandy Dr, Cos Cob, CT 06807-2203 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anne F Liu | 22 N Lake Dr Apt A1, Hamden, CT 06517-2417 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Anne S Mauk Pa | 68 Cove Ave, Norwalk, CT 06855 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anne E Mauks | 10 Sunnyside Ln, New Fairfield, CT 06812-3121 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Anne M Whitford | 17 Laura Ave, Mystic, CT 06355-3628 | Controlled Substance Registration for Practitioner | 2015-02-11 ~ 2017-02-28 |
Anne B Pierson | Po Box 358, South Lyme, CT 06376-0358 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anne K Nagler | 238 Wooster St Apt 3, New Haven, CT 06511-5702 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Anne Francis E Nicol Md | Po Box 543, Woonsocket, RI 02895 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Anne M Baggley | 3 Roslyn Ln, New City, NY 10956-3615 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ANNE E. VILLARI-LEE.
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).