SMILOW CANCER HOSPITAL (Credential# 1040920) is licensed (Controlled Substance Registration for Hospitals) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
SMILOW CANCER HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051664-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603. The current status is inactive.
Licensee Name | SMILOW CANCER HOSPITAL |
Business Name | SMILOW CANCER HOSPITAL |
Credential ID | 1040920 |
Credential Number | CSP.0051664-HOSP |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
Credential SubCategory | HOSP |
Business Address |
2080 Whitney Ave Ste 240 Hamden CT 06518-3603 |
Business Type | BUSINESS |
Status | INACTIVE |
Issue Date | 2011-11-17 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-24 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Smilow Cancer Hospital | 1075 Chase Pkwy Ste B, Waterbury, CT 06708-2948 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 350 Seymour Ave Ste 6, Derby, CT 06418-1336 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 240 Indian River Rd Ste A1, Orange, CT 06477-3690 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2096 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Street Address | 2080 WHITNEY AVE STE 240 |
City | HAMDEN |
State | CT |
Zip Code | 06518-3603 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brett J Gerstenhaber | 2080 Whitney Ave Ste 210, Hamden, CT 06518-3603 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
North East Alliance Surgery Center | 2080 Whitney Ave Ste 100, Hamden, CT 06518-3603 | Out-patient Surgical Facility | 2019-04-17 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara Esposito Aprn | 209 Todd St, Hamden, CT 06518 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sorrentos Brick Oven Pizzeria | 244 Skiff St, Hamden, CT 06518 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jenna Bump | 61 Cannon St, Hamden, CT 06518 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer E Pohl | 70 Norwood Avenue, Hamden, CT 06518 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Nicole O Miller-tyson | 648 Evergreen Ave, Hamden, CT 06518 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy D Anderson | 399 Hillfield Road, Hamden, CT 06518 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Flowers From The Farm | 1035 Shepard Avenue, Hamden, CT 06518 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lynda Burke | 68 Linden Avenue, Hamden, CT 06518 | Notary Public Appointment | 2011-12-08 ~ 2016-12-31 |
Kelly Lynn Huppert | 1334 Town Walk Dr, Hamden, CT 06518 | Master's Level Social Worker | ~ |
Robert L Engengro | 365 Forest Street, Hamden, CT 06518 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Find all Licenses in zip 06518 |
City | HAMDEN |
Zip Code | 06518 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Smilow Cancer Hospital Trumbull Treatment Ctr | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital Torrington Treatment Ctr | 200 Kennedy Dr, Torrington, CT 06790-3096 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital Fairfield Treatment Center | 111 Beach Rd, Fairfield, CT 06824-6668 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital North Haven Treatment Center | 6 Devine St, North Haven, CT 06473-2195 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Yi An | Smilow Cancer Hospital, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
James B Yu | Smilow Cancer Hospital, New Haven, CT 06520 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Angela M. Davies | Smilow Cancer Hospital, New Haven, CT 06519 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Anne Chiang Md | Smilow Cancer Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Alexander Mbewe Md | Smilow Cancer Hospital, New Haven, CT 06510 | Resident Physician | 2019-07-01 ~ 2021-06-30 |
Hartford Healthcare Cancer Institute At The Hospital of Central Ct | 183 North Mountain Road, New Britain, CT 06053 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SMILOW CANCER HOSPITAL.
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).