JANICE R NAEGELE (Credential# 142781) 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.
JANICE R NAEGELE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000409. 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 Dept of Biology 4th Floor Room 406, Middletown, CT 06459-0001. The current status is active.
Licensee Name | JANICE R NAEGELE |
Doing Business As | WESLEYAN UNIVERSITY |
Credential ID | 142781 |
Credential Number | CSL.0000409 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
Dept of Biology 4th Floor Room 406 Middletown CT 06459-0001 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2006-05-03 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2020-01-31 |
Street Address | DEPT OF BIOLOGY 4TH FLOOR ROOM 406 |
City | MIDDLETOWN |
State | CT |
Zip Code | 06459-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Id Tech Camps | Wesleyan Station, Middletown, CT 06459-0001 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Emily Daponte Md | Davison Health Ctr, Middletown, CT 06459-0001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alysha B Warren | Wesleyan University, Middletown, CT 06459-0001 | Professional Counselor | 2017-02-01 ~ 2018-01-31 |
Emma M Broder | 415 Wyllys Ave, Middletown, CT 06459-0001 | Emergency Medical Technician | 2014-10-27 ~ 2017-04-01 |
Maxwell R Votey | W # 91468, Middletown, CT 06459-0001 | Emergency Medical Technician | 2010-09-21 ~ 2013-07-01 |
Otto Z Boutin | 45 Syllys Ave # 90835, Middletown, CT 06459-0001 | Emergency Medical Technician | 2009-09-08 ~ 2011-07-01 |
Sophia R Levan | 45 Wyllys Ave, Middletown, CT 06459-0001 | Emergency Medical Technician | 2009-09-04 ~ 2011-07-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Normaris Cruz | 425 West Main Street, Meriden, CT 06459 | Pharmacy Technician | 2016-04-01 ~ 2017-03-31 |
Yekaterina I Bazileva | 63 Midland Dr, Meriden, CT 06459 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Zhiqi Liu | 45 Wyllys Ave, Middletown, CT 06459 | Emergency Medical Technician | 2020-02-04 ~ 2022-12-31 |
Jessica R Socha | 9 Intown Terrace, Middletown, CT 06459 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Curtis Steers · Curtis Steers G.c. | 30 Middlefield Street, Middletown, CT 06459 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Colin Steele | 11 Evergreen Ave., Middletown, CT 06459 | Backflow Prevention Device Tester | 2019-08-28 ~ 2022-06-30 |
Michael D Conte Jr | 170 Long Lane, Middletown, CT 06459 | Heating, Piping & Cooling Unlimited Contractor | 2019-09-01 ~ 2020-08-31 |
Joseph L Fountain | 161 Cross Street, Middletown, CT 06459 | Athletic Trainer | 2019-07-01 ~ 2020-06-30 |
Byron J Boyle | 1505 West St, Southington, CT 06459 | Home Improvement Salesperson | 2007-12-01 ~ 2008-11-30 |
Dillon James Noone | 20 Huber Ave, Middletown, CT 06459 | Emergency Medical Technician | 2017-09-08 ~ 2020-04-01 |
Find all Licenses in zip 06459 |
City | MIDDLETOWN |
Zip Code | 06459 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janice Hwang | 1 Gilbert St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
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 |
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 |
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 |
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 |
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 |
Naegele Fass No.98 | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-01-28 ~ 2022-01-26 |
Burt Medical Laboratory Inc · Edward C Burt Dir | 24 Rossotto Dr, Hamden, CT 06514 | Controlled Substance Laboratory | 1996-01-11 ~ 1996-01-31 |
Please comment or provide details below to improve the information on JANICE R NAEGELE.
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).