RENEE SIMONE (Credential# 1450878) 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.
RENEE SIMONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066790. 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 71 Mary St, Chicopee, MA 01020-1139. The current status is active.
Licensee Name | RENEE SIMONE |
Credential ID | 1450878 |
Credential Number | CSP.0066790 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
71 Mary St Chicopee MA 01020-1139 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-09-16 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1460794 | 58.010104 | Licensed Clinical Social Worker | 2018-01-03 | 2019-12-01 - 2020-11-30 | ACTIVE |
1437278 | 12.007234 | Advanced Practice Registered Nurse | 2017-09-14 | 2019-12-01 - 2020-11-30 | ACTIVE |
1240068 | 10.123170 | Registered Nurse | 2014-11-03 | 2019-12-01 - 2020-11-30 | ACTIVE |
1457662 | MSW | Master's Level Social Worker | - | INACTIVE | |
1437653 | 12 | Advanced Practice Registered Nurse | - | EXPIRED APPLICATION |
Street Address | 71 MARY ST |
City | CHICOPEE |
State | MA |
Zip Code | 01020-1139 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John P Sullivan Jr | 59 Mary St, Chicopee, MA 01020-1139 | Repairer of Weighing & Measuring Devices | 2010-11-09 ~ 2011-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephanie Marie Melao-nogueira | 82 Frink St, Chicopee, MA 01020 | Esthetician | ~ |
Jill E Remillard | 129 Longwood Drive, Chicopee, MA 01020 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Alia Helena Perez | 79 Oakridge St, Chicopee, MA 01020 | Esthetician | ~ |
Michelle Bressette | 26 Edbert Street, Chicopee, MA 01020 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Donna M Rowe-scott | 126 Labelle Dr, Chicopee, MA 01020 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Kim Pt Pham | 69 Kaveney Street, Chicopee, MA 01020 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Theresa L Williams | 142 Casey Drive, Chicopee, MA 01020 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Kaylie E. Dygon | 92 Oakwood Street, Chicopee, MA 01020 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Tech Roofing Service Inc | 896 Sheridan Street, Chicopee, MA 01020 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Dawn S Cantin | 241 College Street, Chicopee, MA 01020 | Dental Hygienist | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 01020 |
City | CHICOPEE |
Zip Code | 01020 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CHICOPEE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Simone | 64 Robbins St, Waterbury, CT 06721 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Richard R Simone | 33 Berlin Ave, Southington, CT 06489 | Controlled Substance Registration for Practitioner | 1993-03-25 ~ 1995-02-01 |
Brittany A Simone | 123 York St Apt 5g, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Simone V Gorski | 177 Bell St, Glastonbury, CT 06033-1724 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simone Simon Md | 365 Elm Street, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Simone Bailey Md | 505 Sienna Drive, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Tamika Simone Julien | 20 Red Maple Ln, Waterbury, CT 06704-1288 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simone Caroline Ellis | 736 Boston Ave, Bridgeport, CT 06610-2027 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert I Sack | 5410 Avenue Simone, Lutz, FL 33558-2828 | Controlled Substance Registration for Practitioner | 2009-11-13 ~ 2011-02-28 |
Kathy A Simone Aprn | 465 Buckland Hills Drive 29232, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on RENEE SIMONE.
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).