DAVID F WEEKS MD
Controlled Substance Registration for Practitioner


Address: 10 Hanover Sq Apt 15y, New York, NY 10005-3567

DAVID F WEEKS MD (Credential# 520096) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is December 2, 2008. The license expiration date date is February 28, 2009. The license status is INACTIVE.

Business Overview

DAVID F WEEKS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044894. The credential type is controlled substance registration for practitioner. The effective date is December 2, 2008. The expiration date is February 28, 2009. The business address is 10 Hanover Sq Apt 15y, New York, NY 10005-3567. The current status is inactive.

Basic Information

Licensee Name DAVID F WEEKS MD
Credential ID 520096
Credential Number CSP.0044894
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 10 Hanover Sq Apt 15y
New York
NY 10005-3567
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-12-02
Effective Date 2008-12-02
Expiration Date 2009-02-28
Refresh Date 2011-01-12

Other licenses

ID Credential Code Credential Type Issue Term Status
564421 1.046839 Physician/Surgeon 2008-07-25 2008-07-25 - 2008-10-31 INACTIVE

Office Location

Street Address 10 HANOVER SQ APT 15Y
City NEW YORK
State NY
Zip Code 10005-3567

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ted J Gottesdiener 14 Wall St, New York, NY 10005 Architect 2020-08-01 ~ 2021-07-31
Yvonne Szeto Pei Cobb Freed & Partners, Ny, NY 10005 Architect 2020-08-01 ~ 2021-07-31
Carlos Gustavo De Moraes 70 Pine Street, New York, NY 10005 Physician/surgeon 2020-09-01 ~ 2021-08-31
Canam Texas Regional Center, Lp II 88 Pine St, Ste 2010, New York, NY 10005 Securities - Exemptions 2020-03-10 ~
Jason A Waldemer 95 Wall St., New York, NY 10005 Land Surveyor 2020-02-01 ~ 2021-01-31
Clifford Dias Two Wall Street 520, New York, NY 10005 Professional Engineer 2020-02-01 ~ 2021-01-31
Dave R Wall 120 Wall Street, Suite 1803, New York, NY 10005 Professional Engineer 2020-02-01 ~ 2021-01-31
Stephen V Desimone 140 Broadway, New York, NY 10005 Professional Engineer 2020-02-01 ~ 2021-01-31
Megan B Colwell 15 Broad Street, New York, NY 10005 Pharmacist 2020-02-01 ~ 2022-01-31
Midas Series Trust 11 Hanover Square, New York, NY 10005 Filing Company (icoe) 2019-12-31 ~ 2020-12-31
Find all Licenses in zip 10005

Competitor

Search similar business entities

City NEW YORK
Zip Code 10005
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donald B Weeks 149 Durham Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Bevin P Weeks 5153 N. 9th Avenue, Pensacola, FL 32504 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David F Lee Dds 521 3rd Ave Apt 2, New York, NY 10016-4747 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
David A Williams David Williams Aprn, Danbury, CT 06488 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Cone Md 58 Middletown Ave, New Haven, CT 06513 Controlled Substance Registration for Practitioner 2003-07-02 ~ 2004-02-28
David P Nocek Md David Nocek, Greenwich, CT 06831-5100 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Burchenal 213 Elm St, Stonington, CT 06378-1165 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Cardaropoli 260 Elm St, Enfield, CT 06082-3113 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David J Sikowitz Po Box 351, Middletown, CT 06457 Controlled Substance Registration for Practitioner 1993-02-01 ~ 1995-02-01
David C Lo 21 South St, Ridgefield, CT 06877 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DAVID F WEEKS MD.

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