SREEGANGA CHANDRA
YALE UNIVERSITY SCHOOL OF MEDICINE EHS


Address: 295 Congress Ave Bcmm 149, New Haven, CT 06519-1418

SREEGANGA CHANDRA (Credential# 1336258) 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

SREEGANGA CHANDRA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001141. 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 295 Congress Ave Bcmm 149, New Haven, CT 06519-1418. The current status is active.

Basic Information

Licensee Name SREEGANGA CHANDRA
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE EHS
Credential ID 1336258
Credential Number CSL.0001141
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 295 Congress Ave Bcmm 149
New Haven
CT 06519-1418
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-03-08
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-02

Office Location

Street Address 295 CONGRESS AVE BCMM 149
City NEW HAVEN
State CT
Zip Code 06519-1418

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Walther H Mothes · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Michael J Higley · Yale University School of Medicine 295 Congress Ave Bcmm 449, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Arthur Horwich · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Janghoo Lim · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Pietro De Camilli · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Craig R Roy · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Tian Xu · Yale University School of Medicine 295 Congress Ave, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-01-16 ~ 2020-01-16

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
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Guillaume De Lartigue · 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
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
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
Sumeet Chandra Md 3 Newtown Ct, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Ashita Chandra Md 3 Newtown Ct, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2009-03-05 ~ 2011-02-28
Chandra K Rednam 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on SREEGANGA CHANDRA.

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