PETER LEE KIM
Controlled Substance Registration for Practitioner


Address: 3 Fox Hill Ln, Enfield, CT 06082-3816

PETER LEE KIM (Credential# 1362819) 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

PETER LEE KIM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063308. 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 3 Fox Hill Ln, Enfield, CT 06082-3816. The current status is active.

Basic Information

Licensee Name PETER LEE KIM
Credential ID 1362819
Credential Number CSP.0063308
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 3 Fox Hill Ln
Enfield
CT 06082-3816
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-07-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1491809 1.059544-RES Resident Physician 2017-07-01 2019-07-01 - 2020-06-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Peter Lee Kim 20 Front St Apt 501, Hartford, CT 06103-2851 Controlled Substance Registration for Practitioner 2020-06-04 ~ 2021-02-28

Office Location

Street Address 3 FOX HILL LN
City ENFIELD
State CT
Zip Code 06082-3816

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dorian V Blanks 7 Fox Hill Ln, Enfield, CT 06082-3816 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert C Hesse 12 Fox Hill Ln, Enfield, CT 06082-3816 Off Track Betting Facility Employee 2011-12-02 ~ 2012-12-31
Joel Roberts 8 Fox Hill Ln, Enfield, CT 06082-3816 Home Improvement Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter A Ryg 150 Bradley St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Peter Jameson Md Po Box 448, Bridgewater, CT 06752 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter K Lee 53 Ridgewood Ct, Shelton, CT 06484 Controlled Substance Registration for Practitioner 1993-03-09 ~ 1995-03-01
Peter S Yoo 333 Cedar St Fmb 121, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter N. Le 202 Turtle Bay Dr, Branford, CT 06405-4904 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter Lu Md 323 E 89th St, New York, NY 10128-5088 Controlled Substance Registration for Practitioner 2015-04-24 ~ 2017-02-28
Peter B Schneidau Po Box 6, Darien, CT 06820 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Peter M Petrillo 4 9th Ave, Branford, CT 06405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Peter N Broer New Haven, CT 06515 Controlled Substance Registration for Practitioner 2011-04-21 ~ 2013-02-28
Peter Bonis Md 209 2nd Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28

Improve Information

Please comment or provide details below to improve the information on PETER LEE KIM.

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