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.
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.
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 |
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 |
Street Address | 1450 CHAPEL ST STE A |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-4405 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + NEW HAVEN |
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).