MARIA C RHEE MD (Credential# 246666) 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.
MARIA C RHEE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030256. 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 677 S Main St, Cheshire, CT 06410. The current status is active.
Licensee Name | MARIA C RHEE MD |
Credential ID | 246666 |
Credential Number | CSP.0030256 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
677 S Main St Cheshire CT 06410 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2000-12-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
556734 | 1.039146 | Physician/Surgeon | 2000-11-30 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 677 S Main St |
City | Cheshire |
State | CT |
Zip Code | 06410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
The Nevar Company | 677 S Main St, Cheshire, CT 06410-3158 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Paula Bevilacqua Md | 677 S Main St, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ravenswood Realty & Mngmt Corp · R S Realty | 677 S Main St, Cheshire, CT 06410-3158 | Real Estate Broker | 2011-04-01 ~ 2012-03-31 |
The Nevar Co. · Ravenswood Construction | 677 S Main St, Cheshire, CT 06410-3158 | Home Improvement Contractor | 2009-12-01 ~ 2010-11-30 |
Lakeside Village LLC | 677 S Main St, Cheshire, CT 06410-3158 | New Home Construction Contractor | 2008-07-02 ~ 2009-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | Cheshire |
Zip Code | 06410 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Cheshire |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyu Bl Rhee | 1 Colgate Rd, Needham, MA 02492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Karen Rhee | 780 Litchfield St, Torrington, CT 06790-6268 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Koon Ja Rhee Md | 22 Regatta Dr, Niantic, CT 06357 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Katherine S Rhee Md | 85 Seymour St Suite 416, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
John C Rhee Md | 5115 Centre Ave, Pittsburgh, PA 15232 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Kenneth K Rhee Md | 25 Newell Road, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Michelle K Rhee Md | 12 East 86th Street (#828), New York, NY 10028 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Maria Bianchi | Po Box 614, Suffield, CT 06078-0614 | Controlled Substance Registration for Practitioner | 2019-04-08 ~ 2021-02-28 |
Maria Jan | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2013-03-07 ~ 2015-02-28 |
Maria Laurendeau Dvm | 24 Fox Run Rd, Sherman, CT 06784 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Please comment or provide details below to improve the information on MARIA C RHEE MD.
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).