YALE UNIVERSITY OEHS
Controlled Substance Laboratory


Address: 300 George St Ste 932, New Haven, CT 06511-6624

YALE UNIVERSITY OEHS (Credential# 145964) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2011. The license expiration date date is January 31, 2012. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY OEHS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000151. The credential type is controlled substance laboratory. The effective date is February 1, 2011. The expiration date is January 31, 2012. The business address is 300 George St Ste 932, New Haven, CT 06511-6624. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY OEHS
Business Name YALE UNIVERSITY OEHS
Credential ID 145964
Credential Number CSL.0000151
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 300 George St Ste 932
New Haven
CT 06511-6624
Business Type BUSINESS
Status INACTIVE
Effective Date 2011-02-01
Expiration Date 2012-01-31
Refresh Date 2013-04-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yale University Oehs 135 College St, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs 135 College St 1st, New Haven, CT 06510 Controlled Substance Laboratory 2003-12-31 ~ 2005-01-31
Yale University Oehs 135 College St 1st Fl, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University Oehs 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-16 ~ 2012-01-31
Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University Oehs 135 College St Ste 1, New Haven, CT 06510-2483 Controlled Substance Laboratory 2010-07-01 ~ 2011-01-31
Yale University Oehs 135 College St.,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Yale University Oehs 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Yale University Oehs · Alex Neumeister 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University Oehs · Alison Richard 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University Oehs · Allan R Wagner 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2000-06-01 ~ 2001-01-31
Yale University Oehs · Anuradha Ray Ph D 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-13 ~ 2002-01-31
Yale University Oehs · Archibald Perkins Md Phd 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University Oehs · Caren Gundberg Ph.d 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs · Daniel Biemesderfer Ph.d Assistant Professor 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs · Debra E Bessen Phd 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale University Oehs · Dr Ravi Durvasula 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2002-12-20 ~ 2004-01-31
Yale University Oehs · Dr. Alison Richard Pld 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-13 ~ 2002-01-31
Yale University Oehs · George Richardson 135 College Street,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Yale University Oehs · Gerhard Giebisch Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31

Office Location

Street Address 300 GEORGE ST STE 932
City NEW HAVEN
State CT
Zip Code 06511-6624

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John D. Cahill Md 300 George St, New Haven, CT 06511-6624 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alexion Pharmaceuticals 300 George St Ste 300, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Sarah S Mougalian 300 George St Ste 120, New Haven, CT 06511-6624 Physician/surgeon 2020-03-01 ~ 2021-02-28
John Elsworth 300 George St Rm 9170, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-24 ~ 2021-01-31
Jimmy Zhou · Yale University School of Medicine 300 George St Rm 8303c1, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-11 ~ 2021-01-31
Jaime Grutzendler · Yale University School of Medicine 300 George St Rm 353g, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-04 ~ 2021-01-31
Arie Kaffman · Yale University School of Medicine 300 George St Rm 9158, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
George Dragoi · Yale University School of Medicine 300 George St Ste 9165, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Thomas Biederer 300 George St # 8301, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-01-24 ~ 2021-01-31
William Cafferty · Yale University School of Medicine 300 George St Rm 8201, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06511-6624

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University Dept of Biology 135 College St Oehs 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31
Yale Oehs · Kevin Herold 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2009-06-17 ~ 2010-01-31
Albert J Sinusas · Yale University Oehs 15 York St # Lci-111b, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Yale Univerisity Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2007-04-17 ~ 2008-01-31
Reuven Rabinovici · Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Rory Mccrimmon · Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2009-03-19 ~ 2010-01-31
Robert Beech Md · Yale University Oehs 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Laura Manuelidis · Yale University Oehs 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2020-06-02 ~ 2021-02-28
Yale University · Jeffrey R Bender Md 300 Cedar St Taqcs469a, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University · Edward W Kairiss Phd Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERSITY OEHS.

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