SILVI M SIMON (Credential# 944781) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
SILVI M SIMON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048175. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 51 Schuyler Ave, Stamford, CT 06902-3730. The current status is inactive.
Licensee Name | SILVI M SIMON |
Credential ID | 944781 |
Credential Number | CSP.0048175 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
51 Schuyler Ave Stamford CT 06902-3730 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-08-06 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
Street Address | 51 SCHUYLER AVE |
City | STAMFORD |
State | CT |
Zip Code | 06902-3730 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samantha Joan Palmaccio | 51 Schuyler Ave, Stamford, CT 06902 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Neil P Dreyer | 51 Schuyler Ave, Stamford, CT 06902 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Sanjay Patel | 51 Schuyler Ave, Stamford, CT 06902-3730 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Neil P Dreyer Md | 51 Schuyler Ave, Stamford, CT 06902 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gary J Slinsky Jr | 51 Schuyler Ave, Stamford, CT 06902 | Electrical Limited Journeyperson | 2020-04-27 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gennadiy Kravets | 51 Schuyler Ave Ste 1a, Stamford, CT 06902-3730 | Dentist | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Simon Kim | Po Box 208058, New Haven, CT 06520-8058 | Controlled Substance Registration for Practitioner | 2013-07-24 ~ 2015-02-28 |
Gnana S Simon | 925 Mix Ave Apt 1k, Hamden, CT 06514-5118 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Simon C Lee Md | 320 Pomfret St, Putnam, CT 06260-1869 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Simon Wong | 43 Mattoon St, Springfield, MA 01105 | Controlled Substance Registration for Practitioner | 2001-03-07 ~ 2002-02-28 |
Jonathan T Simon Md | 22 Westfield Ave, Ansonia, CT 06401-1158 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simon Li | 16 Hettiefred Road, Greenwich, CT 06831 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Simon O'regan | 21 South St, Ridgefield, CT 06877-4102 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Simon H Chin | 18 Glendover Rd, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Simon Y Bangiyev | 324 Elm St Ste 201a, Monroe, CT 06468-2282 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Simon Kornberg | 129 Glover Ave, Norwalk, CT 06850-1345 | Controlled Substance Registration for Practitioner | 2019-11-15 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SILVI M SIMON.
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).