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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
699365 | 2.001154 | Dentist | 1901-01-01 | 1993-06-24 - 1994-05-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Simon Mendelson | 55 Benedict Avenue, Fairfield, CT 06430 | Notary Public Appointment | 1956-10-01 ~ 1961-03-31 |
Street Address | 2445 MAIN ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06006 |
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 |
City | BRIDGEPORT |
Zip Code | 06006 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on SIMON MENDELSON.
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).