SIMON MENDELSON
Controlled Substance Registration for Practitioner


Address: 2445 Main St, Bridgeport, CT 06006

SIMON MENDELSON (Credential# 146650) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is December 21, 1993. The license expiration date date is January 1, 1996. The license status is INACTIVE.

Business Overview

SIMON MENDELSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0004473. The credential type is controlled substance registration for practitioner. The effective date is December 21, 1993. The expiration date is January 1, 1996. The business address is 2445 Main St, Bridgeport, CT 06006. The current status is inactive.

Basic Information

Licensee Name SIMON MENDELSON
Credential ID 146650
Credential Number CSP.0004473
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 2445 Main St
Bridgeport
CT 06006
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1993-12-21
Expiration Date 1996-01-01
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
699365 2.001154 Dentist 1901-01-01 1993-06-24 - 1994-05-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Simon Mendelson 55 Benedict Avenue, Fairfield, CT 06430 Notary Public Appointment 1956-10-01 ~ 1961-03-31

Office Location

Street Address 2445 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06006

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rana S Cross 2 Sawmill Lane, Plainville, CT 06006 Registered Nurse 2020-03-01 ~ 2021-02-28
Marvette Williams-shirley 26 Marguerite Ave., Bloomfield, CT 06006 Medication Administration Certification 2019-11-29 ~ 2021-11-29
Owen Laing · Laing and Laing 121 Hubbard, Bloomfield, CT 06006 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Roginaldo M Paula · Paulas Painting & Landscaping 9 Hillview St, Bridgeport, CT 06006 Home Improvement Contractor 2003-10-03 ~ 2003-11-30
Antonio R Alves · Wayside Market 2742 South Main St, Waterbury, CT 06006 Grocery Beer 2014-09-14 ~ 2015-09-13
Kevin Rego 170 Taylor St., Vernon, CT 06006 Family Child Care Substitute 2000-05-31 ~ 2000-05-31
Melanie M Peterson 16 Dailey Circle, Vernon, CT 06006 Real Estate Salesperson ~
Enid L Margelony · Ouellette 51 South Grove St, Rockville, CT 06006 Radiographer 1999-06-08 ~ 2000-07-31
Dow Jones 30 Trinity Street, Hartford, CT 06006 Certified Public Accountant Certificate ~
Sadiki S Williams 453 Amsterdam Ave, Windsor, CT 06006-0001 Asbestos Abatement Worker 2014-02-18 ~ 2014-12-31
Find all Licenses in zip 06006

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06006
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
Louis M Mendelson New England Food Allergy Treatment Center, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gnana S Simon 925 Mix Ave Apt 1k, Hamden, CT 06514-5118 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Simon C Lee Md 320 Pomfret St, Putnam, CT 06260-1869 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Simon Kim Po Box 208058, New Haven, CT 06520-8058 Controlled Substance Registration for Practitioner 2013-07-24 ~ 2015-02-28
Simon Kornberg 129 Glover Ave, Norwalk, CT 06850-1345 Controlled Substance Registration for Practitioner 2019-11-15 ~ 2021-02-28
Simon H Chin 18 Glendover Rd, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Simon K Gorwara Md 1 Columbia St, Poughkeepsie, NY 12601 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Simon O'regan 21 South St, Ridgefield, CT 06877-4102 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Margo D Simon Md 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Simon Li 16 Hettiefred Road, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on SIMON MENDELSON.

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