MARK SIMONE (Credential# 374035) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is February 29, 2008. The license status is INACTIVE.
MARK SIMONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0035181. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2007. The expiration date is February 29, 2008. The business address is 64 Robbins St, Waterbury, CT 06721. The current status is inactive.
Licensee Name | MARK SIMONE |
Credential ID | 374035 |
Credential Number | CSP.0035181 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
64 Robbins St Waterbury CT 06721 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-07-09 |
Effective Date | 2007-03-01 |
Expiration Date | 2008-02-29 |
Refresh Date | 2009-02-05 |
Street Address | 64 ROBBINS ST |
City | WATERBURY |
State | CT |
Zip Code | 06721 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emery A Edmondson | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2020-06-28 ~ 2025-06-27 |
Neville M Patel | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2020-06-28 ~ 2025-06-27 |
Gaspar A Barreto Montero | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2019-06-28 ~ 2024-06-27 |
Michael T. Geraghty | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2019-06-28 ~ 2024-06-27 |
Georgios Mihalopulos | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2018-06-28 ~ 2023-06-27 |
Andrew Wakeman | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2019-06-28 ~ 2022-06-27 |
Maryam Ahmed | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2019-06-10 ~ 2022-06-22 |
Sana Fatima | 64 Robbins St, Waterbury, CT 06708-2613 | Resident Physician | 2019-06-10 ~ 2022-06-22 |
Fahmida Mcgann | 64 Robbins St, Waterbury, CT 06708-2613 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
Jennifer Lee | 64 Robbins St, Waterbury, CT 06708-2600 | Resident Physician | 2020-12-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Linda Gonzalez | Po Box 1049, Waterbury, CT 06721 | Medication Administration Certification | 2020-04-12 ~ 2022-04-11 |
Ct Homebuyer LLC | Po Box 1406, Waterbury, CT 06721 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Anthony J Greco | Po Box 988, Waterbury, CT 06721 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Kenneth S Allen Md | Waterbury Hospital, Waterbury, CT 06721 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Raymond J Landry | P O Box 1020, Waterbury, CT 06721 | Notary Public Appointment | 1989-08-22 ~ 1994-03-31 |
Guerin B Carmody | P O Box 1110, Waterbury, CT 06721 | Notary Public Appointment | 1980-11-01 ~ 1985-03-31 |
David L Salisbury | P O Box 1771, Waterbury, CT 06721 | Notary Public Appointment | 1985-07-01 ~ 1990-03-31 |
Luis E Muniz | 39 Denny Street, Waterbury, CT 06721 | Notary Public Appointment | 1992-09-21 ~ 1997-01-31 |
Barbara Estevens | 15 Hunthill Road, Waterbury, CT 06721 | Notary Public Appointment | 2007-02-01 ~ 2012-01-31 |
Gertrude Mc Carthy | 11 Greenbow Street, Waterbury, CT 06721 | Notary Public Appointment | 1991-04-01 ~ 1996-01-31 |
Find all Licenses in zip 06721 |
City | WATERBURY |
Zip Code | 06721 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WATERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Simone V Gorski | 177 Bell St, Glastonbury, CT 06033-1724 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Renee Simone | 71 Mary St, Chicopee, MA 01020-1139 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brittany A Simone | 123 York St Apt 5g, New Haven, CT 06511-5621 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Richard R Simone | 33 Berlin Ave, Southington, CT 06489 | Controlled Substance Registration for Practitioner | 1993-03-25 ~ 1995-02-01 |
Simone Simon Md | 365 Elm Street, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Simone Caroline Ellis | 736 Boston Ave, Bridgeport, CT 06610-2027 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tamika Simone Julien | 20 Red Maple Ln, Waterbury, CT 06704-1288 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simone Bailey Md | 505 Sienna Drive, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
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 MARK 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).