BENJAMIN J LESAR
Physician/surgeon


Address: 5400 Kennedy Ave, Cincinnati, OH 45213-2664

BENJAMIN J LESAR (Credential# 1302909) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

BENJAMIN J LESAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.054559. The credential type is physician/surgeon. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 5400 Kennedy Ave, Cincinnati, OH 45213-2664. The current status is active.

Basic Information

Licensee Name BENJAMIN J LESAR
Credential ID 1302909
Credential Number 1.054559
Credential Type Physician/Surgeon
Business Address 5400 Kennedy Ave
Cincinnati
OH 45213-2664
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-08-24
Effective Date 2019-09-01
Expiration Date 2020-08-31
Refresh Date 2019-08-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1287785 CSP.0060403 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-08-24 2017-03-01 - 2019-02-28 LAPSED

Office Location

Street Address 5400 KENNEDY AVE
City CINCINNATI
State OH
Zip Code 45213-2664

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ming He 5400 Kennedy Ave, Cincinnati, OH 45213 Physician/surgeon 2020-05-01 ~ 2021-04-30
Andrew A Finkbeiner 5400 Kennedy Ave, Cincinnati, OH 45213 Physician/surgeon 2020-03-01 ~ 2021-02-28
Angela M Fanizza-orphanos 5400 Kennedy Ave, Cincinnati, OH 45213 Physician/surgeon 2019-11-01 ~ 2020-10-31
Stephen Pomeranz 5400 Kennedy Ave, Cincinnati, OH 45213-2664 Physician/surgeon 2019-10-01 ~ 2020-09-30
Gilbert H Maulsby 5400 Kennedy Ave, Cincinnati, OH 45213 Physician/surgeon 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Teva Womens Health Inc. 5040 Duramed Drive, Cincinnati, OH 45213 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Nicholas Kopeloff 3212 Beredith Place, Cincinnati, OH 45213 Physician/surgeon 2010-08-01 ~ 2011-07-31
Michelle D Luckey 3127 Bellewood Ave Apt 2, Cincinnati, OH 45213-1603 Registered Nurse 2020-09-01 ~ 2021-08-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Michael J Habel 302 W. 3rd Street, Cincinnati, OH 45202-2414 Architect 2020-08-01 ~ 2021-07-31
Robert C Dinga 9005 Beech Trl, Cincinnati, OH 45243-1101 Optometrist 2020-09-01 ~ 2021-08-31
James Hunt Construction Co Inc 1865 Summit Rd, Cincinnati, OH 45237-2803 Major Contractor 2020-07-01 ~ 2021-06-30
Lori A Farkas 9810 Skyridge Dr, Cincinnati, OH 45252-2126 Registered Nurse 2020-09-01 ~ 2021-08-31
Fraternal Law Partners 225 W. Court Street, Cincinnati, OH 45202 Public Charity 2020-06-12 ~ 2021-04-30
Turner Construction Company 250 W Court St Ste 450, Cincinnati, OH 45202-1080 Major Contractor 2020-07-01 ~ 2021-06-30
David S Arends · Cole & Russell Architects 600 Vine St Ste 2210, Cincinnati, OH 45202-2491 Architect 2020-08-01 ~ 2021-07-31
David R Johnson 302 W 3rd St Ste 500, Cincinnati, OH 45202-3434 Architect ~
James D Stapleton 3339 Bishop St, Cincinnati, OH 45220 Architect 2020-08-01 ~ 2021-07-31
Hhcrx 11930 Kemper Springs Dr Ste 200, Cincinnati, OH 45240-1642 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Find all Licenses in CINCINNATI

Competitor

Search similar business entities

City CINCINNATI
Zip Code 45213
License Type Physician/Surgeon
License Type + County Physician/Surgeon + CINCINNATI

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Benjamin Stein 161 Madison Ave, New York, NY 10016 Physician/surgeon ~
Benjamin Richard Jacobs CT Physician/surgeon ~ 1992-03-31
Benjamin A Hagendorf 80 Seymour Street, Hartford, CT 06102 Physician/surgeon ~
Benjamin D Gordon Md 14 Hillsea Rd, Yarmouth, MD 02675-1111 Physician/surgeon 2003-01-16 ~ 2004-03-31
Benjamin H Lee 2005 Hillmeade Dr, Nashville, TN 37221 Physician/surgeon 1997-05-12 ~ 1998-07-31
Benjamin F Gruenbaum 546 Riverside Dr, Fairfield, CT 06824 Physician/surgeon 2020-06-01 ~ 2021-05-31
Benjamin Lord Jr 405 Washington St, Norwich, CT 06360 Physician/surgeon 1997-02-04 ~ 1998-02-28
Benjamin Katzin 65 Perkins Rd, Litchfield, CT 06759 Physician/surgeon 2009-03-05 ~ 2010-04-30
Benjamin J Sadock 930 Park Ave, New York, NY 10028 Physician/surgeon 2016-01-01 ~ 2016-12-31
Benjamin K Oko Md 11 Barlow Mountain Rd, Ridgefield, CT 06877-2416 Physician/surgeon 2019-04-01 ~ 2020-03-31

Improve Information

Please comment or provide details below to improve the information on BENJAMIN J LESAR.

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