JANICE R NAEGELE
WESLEYAN UNIVERSITY


Address: Dept of Biology 4th Floor Room 406, Middletown, CT 06459-0001

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address DEPT OF BIOLOGY 4TH FLOOR ROOM 406
City MIDDLETOWN
State CT
Zip Code 06459-0001

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City MIDDLETOWN
Zip Code 06459
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + MIDDLETOWN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JANICE R NAEGELE.

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