RICHARD S LEE
Controlled Substance Registration for Practitioner


Address: 196 Crown St Apt 402, New Haven, CT 06510

RICHARD S LEE (Credential# 387138) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is October 25, 2004. The license expiration date date is February 28, 2005. The license status is INACTIVE.

Business Overview

RICHARD S LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0036617. The credential type is controlled substance registration for practitioner. The effective date is October 25, 2004. The expiration date is February 28, 2005. The business address is 196 Crown St Apt 402, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name RICHARD S LEE
Credential ID 387138
Credential Number CSP.0036617
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 196 Crown St Apt 402
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-10-25
Effective Date 2004-10-25
Expiration Date 2005-02-28
Refresh Date 2009-01-26

Office Location

Street Address 196 CROWN ST APT 402
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard R Roccapriore Dpm 739 Paddock Ave, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard I Reaback Dpm 300 Hebron Ave, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD S LEE.

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