PETER C SMITH
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 375 Congress Ave, New Haven, CT 06519-1404

PETER C SMITH (Credential# 1278507) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

PETER C SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001113. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 375 Congress Ave, New Haven, CT 06519-1404. The current status is active.

Basic Information

Licensee Name PETER C SMITH
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 1278507
Credential Number CSL.0001113
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 375 Congress Ave
New Haven
CT 06519-1404
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-04-30
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1278504 CSL.0001112 CONTROLLED SUBSTANCE LABORATORY 2015-04-30 2020-02-01 - 2021-01-31 ACTIVE
1278444 CSL.0001110 CONTROLLED SUBSTANCE LABORATORY 2015-04-30 2020-02-01 - 2021-01-31 ACTIVE
1278432 CSL.0001109 CONTROLLED SUBSTANCE LABORATORY 2015-04-30 2020-02-01 - 2021-01-31 ACTIVE
1278445 CSL.0001111 CONTROLLED SUBSTANCE LABORATORY 2015-04-30 2020-02-01 - 2021-01-31 ACTIVE
373287 CSL.0000732 CONTROLLED SUBSTANCE LABORATORY 2004-09-21 2014-07-21 - 2015-01-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Peter C Smith 77 Seabright Ave, Bridgeport, CT 06605 Real Estate Broker 2020-04-01 ~ 2021-03-31
Peter C Smith 1139 New Haven Ave, Milford, CT 06460 Medication Administration Certification 2019-10-19 ~ 2021-10-18
Peter C Smith 1h Robinson Road, Rocky Hill, CT 06067 Registered Nurse 1993-12-01 ~ 1994-09-30
Peter C Smith · Pci Energy Services Po Box 272, Burlington, WI 53105 Heating, Piping & Cooling Limited Journeyperson 2006-09-01 ~ 2007-08-31
Peter C Smith 219 High Street, Milford, CT 06460 Emergency Medical Technician ~ 1993-10-01

Office Location

Street Address 375 CONGRESS AVE
City NEW HAVEN
State CT
Zip Code 06519-1404

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yale Universiy Veterinary Clinical Services 375 Congress Ave, New Haven, CT 06519-1404 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Stacy Castner · Yale University School of Medicine 375 Congress Ave, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Xiao-bing Gao 375 Congress Ave, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
James D Macy Jr · Yale University School of Medicine 375 Congress Ave, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jodi Scholz · Yale University School of Medicine 375 Congress Ave, New Haven, CT 06519 Controlled Substance Laboratory 2015-05-07 ~ 2016-01-31
Yale University School of Medicine 375 Congress Ave, New Haven, CT 06520-8016 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Peter C Smith Dvm 375 Congress Ave Lsog B07a, New Haven, CT 06519-1404 Veterinarian 2020-04-01 ~ 2021-03-31
Imran Alkhalil 375 Congress Ave Lsog 120, New Haven, CT 06519-1404 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Yang Yang 333 Cedar Street, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Caroline Zeiss · Yale University School of Medicine 330 Cedar Street, New Haven, CT 06519-1404 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University Oehs · Peter C Smith 135 College St, 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Peter S Aronson · Yale University School of Medicine 1 Gilbert St, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Peter Glazer · Yale University School of Medicine 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Peter Creswell · Yale University School of Medicine 300 Cedar St, New Haven, CT 06519-1612 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Peter Osowiecki · Suffield Police Department 911 Mountain Rd, Suffield, CT 06078-3074 Controlled Substance Laboratory 2019-02-01 ~ 2020-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Brian R Smith · Yale New Haven Hospital 55 Park St # Ps-422, New Haven, CT 06511-5474 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on PETER C SMITH.

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