EDWIN JIN SU LEE
Controlled Substance Registration for Practitioner


Address: 297 Grant St, Bridgeport, CT 06610-2805

EDWIN JIN SU LEE (Credential# 1440768) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 11, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

EDWIN JIN SU LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066496. The credential type is controlled substance registration for practitioner. The effective date is August 11, 2017. The expiration date is February 28, 2019. The business address is 297 Grant St, Bridgeport, CT 06610-2805. The current status is lapsed.

Basic Information

Licensee Name EDWIN JIN SU LEE
Credential ID 1440768
Credential Number CSP.0066496
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 297 Grant St
Bridgeport
CT 06610-2805
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2017-08-11
Effective Date 2017-08-11
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1433807 1.056862 Physician/Surgeon 2017-08-10 2018-02-01 - 2019-01-31 INACTIVE
1489272 1.058511-RES Resident Physician 2017-07-01 2017-07-01 - 2018-06-30 INACTIVE

Office Location

Street Address 297 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Gilead I Lancaster Md 267 Grant St Fl 10, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Nabil A Atweh 267 Grant St Fl 8, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Wilhelmina Jackson 226 Mill Hill Ave., Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joanna Zolkowski-wynne 267 Grant St # 5000, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Find all Licenses in zip 06610-2805

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edwin H Mulford II Po Box 571, Chester, CT 06412 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Edwin F Richter IIi 166 W Broad St Ste 305, Stamford, CT 06902-3661 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Edwin Czovek 318 Westwood Rd, Bristol, CT 06010-8953 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Edwin A Lomotan Md 5 Devon Ct, Rockville, MD 20850 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
C Edwin Carlson Md 129 Mill St, Berlin, CT 06037 Controlled Substance Registration for Practitioner ~
Edwin R Cook Dds 75 Sturbridge Rd, Easton, CT 06612-2030 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Edwin A Spath Jr 1000 Asylum Ave, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Edwin A Njoku Md 587 Burnside Ave, East Hartford, CT 06108-3537 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Edwin K Chung Md 64-26 232 Street, Oakland Gardens, NY 11364 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Edwin Alexander Anders 130 Division St, Derby, CT 06418 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EDWIN JIN SU 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