PETER LEE KIM (Credential# 2052057) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 4, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
PETER LEE KIM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074345. The credential type is controlled substance registration for practitioner. The effective date is June 4, 2020. The expiration date is February 28, 2021. The business address is 20 Front St Apt 501, Hartford, CT 06103-2851. The current status is active.
Licensee Name | PETER LEE KIM |
Credential ID | 2052057 |
Credential Number | CSP.0074345 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
20 Front St Apt 501 Hartford CT 06103-2851 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2020-06-04 |
Effective Date | 2020-06-04 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-06-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1681692 | 1.065884 | Physician/Surgeon | 2020-06-03 | 2020-06-03 - 2020-12-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter Lee Kim | 3 Fox Hill Ln, Enfield, CT 06082-3816 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Street Address | 20 FRONT ST APT 501 |
City | HARTFORD |
State | CT |
Zip Code | 06103-2851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jennifer Elana Lassman | 20 Front St Apt 505, Hartford, CT 06103-2851 | Master's Level Social Worker | 2019-08-08 ~ 2020-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Find all Licenses in zip 06103 |
City | HARTFORD |
Zip Code | 06103 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter A Ryg | 150 Bradley St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Peter Jameson Md | Po Box 448, Bridgewater, CT 06752 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Peter K Lee | 53 Ridgewood Ct, Shelton, CT 06484 | Controlled Substance Registration for Practitioner | 1993-03-09 ~ 1995-03-01 |
Peter S Yoo | 333 Cedar St Fmb 121, New Haven, CT 06510-3206 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Peter N. Le | 202 Turtle Bay Dr, Branford, CT 06405-4904 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter Lu Md | 323 E 89th St, New York, NY 10128-5088 | Controlled Substance Registration for Practitioner | 2015-04-24 ~ 2017-02-28 |
Peter B Schneidau | Po Box 6, Darien, CT 06820 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Peter M Petrillo | 4 9th Ave, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Peter N Broer | New Haven, CT 06515 | Controlled Substance Registration for Practitioner | 2011-04-21 ~ 2013-02-28 |
Peter Bonis Md | 209 2nd Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Please comment or provide details below to improve the information on PETER LEE KIM.
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).