RYAN M LEE (Credential# 1371436) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
RYAN M LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063778. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 134 Popes Island Rd, Milford, CT 06461-1738. The current status is lapsed.
Licensee Name | RYAN M LEE |
Credential ID | 1371436 |
Credential Number | CSP.0063778 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
134 Popes Island Rd Milford CT 06461-1738 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2016-08-09 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1035473 | 10.103702 | Registered Nurse | 2012-01-03 | 2017-02-01 - 2018-01-31 | INACTIVE |
1365797 | 12.006618 | Advanced Practice Registered Nurse | 2016-08-05 | 2017-02-01 - 2018-01-31 | INACTIVE |
1036034 | 10.102453-TEMP | Registered Nurse - Temporary | 2011-09-29 | 2011-09-29 - 2012-01-27 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan M Lee | 80 Rockaway Ave, Stratford, CT 06615 | Emergency Medical Responder | 2017-11-28 ~ 2020-10-01 |
Street Address | 134 POPES ISLAND RD |
City | MILFORD |
State | CT |
Zip Code | 06461-1738 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joanne M Martin | 134 Popes Island Rd, Milford, CT 06461-1738 | Professional Counselor | 2019-05-01 ~ 2020-04-30 |
Olivia J Stumpf | 134 Popes Island Rd, Milford, CT 06461-1738 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ross G Spiegel | 122 Popes Island Rd, Milford, CT 06461-1738 | Architect | 2020-08-01 ~ 2021-07-31 |
Mark H Blechner | 132 Popes Island Rd, Milford, CT 06461-1738 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bleixen Carolina Andrade | 18 Grassy Lane, Milford, CT 06461 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Lesley A Zinsky | 63 Westwood Road, Milford, CT 06461 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Melanie A Maguire | 132 Cornfield Rd, Milford, CT 06461 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Audrey J Seigle | 304 Foxwood Lane, Milford, CT 06461 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Ariana M Acquarulo | 663 West Ave #22, Milford, CT 06461 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Ronald D'aurelio | 69 Sassacus Drive, Milford, CT 06461 | Architect | 2020-08-01 ~ 2021-07-31 |
Kellie Catherine Doris Balfe | 71 Orange Ave, Milford, CT 06461 | Behavior Analyst | 2020-06-01 ~ 2021-05-31 |
Donna J Iaffaldano · Shamatovich | 45 Yankee Hollow Road, Milford, CT 06461 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kaitlynn Stevens | 27 Munson Street, Milford, CT 06461 | Registered Nurse | ~ |
Scott S Lucas | 59 Undine Street, Milford, CT 06461 | Respiratory Care Practitioner | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06461 |
City | MILFORD |
Zip Code | 06461 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan S Lee | 31 Bay Dr, Canton, MA 02021-4181 | Controlled Substance Registration for Practitioner | 2020-01-21 ~ 2021-02-28 |
Amy Haydon-ryan Pa | Fairfield, CT 06824 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan R Campbell | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Ryan J Carr | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2011-07-06 ~ 2013-02-28 |
Ryan T O'connell | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan Bell | 33b William St, Greenwich, CT 06830-5608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan M O'connor | 410 Saybrook Rd Ste 201, Middletown, CT 06457-4777 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dylan Ryan | 74 Derby St, Dracut, MA 01826-3921 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lawrence P Ryan Dds | 11 S Main St, Marlborough, CT 06447-1553 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryan Houk | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on RYAN M 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).