SMILOW CANCER HOSPITAL
Controlled Substance Registration for Hospitals


Address: 1450 Chapel St Ste A, New Haven, CT 06511-4405

SMILOW CANCER HOSPITAL (Credential# 1040933) 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.

Business Overview

SMILOW CANCER HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051666-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 1450 Chapel St Ste A, New Haven, CT 06511-4405. The current status is inactive.

Basic Information

Licensee Name SMILOW CANCER HOSPITAL
Business Name SMILOW CANCER HOSPITAL
Credential ID 1040933
Credential Number CSP.0051666-HOSP
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
Credential SubCategory HOSP
Business Address 1450 Chapel St Ste A
New Haven
CT 06511-4405
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

Other locations

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 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603 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

Office Location

Street Address 1450 CHAPEL ST STE A
City NEW HAVEN
State CT
Zip Code 06511-4405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ernest D Moritz 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-07-01 ~ 2021-06-30
Orthocare Medical Equipment LLC 1450 Chapel St Ste Sg15-17, New Haven, CT 06511-4405 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Ahana Roy 1450 Chapel St Rm 224, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nino Balanchivadze Yale New Haven Hospital St Raphaels Campus, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Paul G Elazoury 1450 Chapel St # M136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-03-19 ~ 2011-02-28
Shiqian Shen 1450 Chapel St Main 136, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2009-10-20 ~ 2011-02-28
Brennan B. Bowker Pa-c 1450 Chapel St, New Haven, CT 06511-4405 Physician Assistant 2020-05-01 ~ 2021-04-30
Indu Varghese 1450 Chapel St, New Haven, CT 06511-4405 Physician/surgeon 2020-03-01 ~ 2021-02-28
Gwendeline Demers Pa 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Yale New Haven Hospital At Saint Raphael Campus 1450 Chapel St, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06511-4405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SMILOW CANCER HOSPITAL.

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