MAXIMILIAN H LEE
Controlled Substance Registration for Practitioner


Address: 85 Seymour St Ste 719, Hartford, CT 06106-5526

MAXIMILIAN H LEE (Credential# 1068615) 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.

Business Overview

MAXIMILIAN H LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0052359. 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 85 Seymour St Ste 719, Hartford, CT 06106-5526. The current status is active.

Basic Information

Licensee Name MAXIMILIAN H LEE
Credential ID 1068615
Credential Number CSP.0052359
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 85 Seymour St Ste 719
Hartford
CT 06106-5526
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-06-08
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1058263 1.050907 Physician/Surgeon 2012-05-15 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 85 SEYMOUR ST STE 719
City HARTFORD
State CT
Zip Code 06106-5526

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin R Dougherty 85 Seymour St Ste 719, Hartford, CT 06106-5526 Physician/surgeon 2020-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David M Bass Md 85 Seymour St Ste 718, Hartford, CT 06106-5526 Physician/surgeon 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
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
Maximilian W Hartmannsgruber Md 47 Jackson Rd, Sharon, CT 06069 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maximilian Gomez-trochez Md 51 Depot Street, Suite 202, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Hans Lang Johann Maximilian Riesling Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-11-01 ~ 2003-11-01
Hans Lang Johann Maximilian Spatburguner Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2000-11-14 ~ 2003-11-14
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on MAXIMILIAN H LEE.

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