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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1058263 | 1.050907 | Physician/Surgeon | 2012-05-15 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 85 SEYMOUR ST STE 719 |
City | HARTFORD |
State | CT |
Zip Code | 06106-5526 |
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 |
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 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
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 |
Please comment or provide details below to improve the information on MAXIMILIAN H 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).