YALE NEW HAVEN SCHOOL OF NURSING
WALTER ZAWALICH PHD


Address: 100 Church St S, New Haven, CT 06536

YALE NEW HAVEN SCHOOL OF NURSING (Credential# 145974) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is January 17, 1996. The license expiration date date is January 31, 1997. The license status is INACTIVE.

Business Overview

YALE NEW HAVEN SCHOOL OF NURSING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000208. The credential type is controlled substance laboratory. The effective date is January 17, 1996. The expiration date is January 31, 1997. The business address is 100 Church St S, New Haven, CT 06536. The current status is inactive.

Basic Information

Licensee Name YALE NEW HAVEN SCHOOL OF NURSING
Business Name YALE NEW HAVEN SCHOOL OF NURSING
Doing Business As WALTER ZAWALICH PHD
Credential ID 145974
Credential Number CSL.0000208
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 100 Church St S
New Haven
CT 06536
Business Type BUSINESS
Status INACTIVE
Effective Date 1996-01-17
Expiration Date 1997-01-31
Refresh Date 2004-04-23

Office Location

Street Address 100 CHURCH ST S
City NEW HAVEN
State CT
Zip Code 06536

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Phyllis Bodel Childcare Ctr At Yale Sch of Medicine South 100 Church St S, New Haven, CT 06519-1703 Child Care Center 2018-09-01 ~ 2022-08-31
Charlene O Justin 100 Church St S, New Haven, CT 06519-1703 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Albert W Franke IIi P.o. Box 9680, New Haven, CT 06536 Certified General Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Port Service Inc Po Box 9466, New Haven, CT 06536 Motor Fuel Quality Registration 2019-11-01 ~ 2020-10-31
Voices for Young Women Po Box 9745, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Second Company Governor's Foot Guard Association Inc. P.o. Box 9670, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Mountaingales Scholarship Fund P.o. Box 9740, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Kaarina Massarena P.o. Box 9683, New Haven, CT 06536 Licensed Clinical Social Worker ~ 1995-10-31
Robert A Wendler 555 Long Wharf Dr Bx 9664, New Haven, CT 06536 Architect 1995-07-01 ~ 1996-07-31
Advisra Consulting LLC P.o. Box 9680, New Haven, CT 06536 Real Estate Broker 2020-04-01 ~ 2021-03-31
Lyman E Smith · Gateway Terminal 400 Waterfront St, New Haven, CT 06536 Public Weigher 2007-07-01 ~ 2008-06-30
Tileamerica 105 Hamilton St, New Haven, CT 06536 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Find all Licenses in zip 06536

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06536
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University School of Nursing 100 Church St South, New Haven, CT 06536-0740 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Yale School of Medicine · Dr Seamus A Rooney Yale Dept of Pediatrics, New Haven, CT 06520-8064 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale School of Medicine · Matthew J During Md Neurochemistry Laboratory, New Haven, CT 06510 Controlled Substance Laboratory 1994-01-31 ~ 1994-01-31
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale School of Medicine · James J Fischer Phd Dept of Therapeutic Radiology, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale School of Medicine · Charles B Cuno Md Section of Plastic Surgery, New Haven, CT 06510 Controlled Substance Laboratory 1995-03-01 ~ 1996-01-31
Yale School of Medicine · Albert J Sinusas Md Dept of Diagnostic Radiology, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale School of Medicine · Mary Susan Moyer Md Dept of Pediatrics, New Haven, CT 06520 Controlled Substance Laboratory 1997-04-17 ~ 1998-01-31
Yale School of Medicine · Vincent T Marchesi Boyer Center for Molecular Med, New Haven, CT 06510 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale School of Medicine · Juan Carlos Puyana Md Dept of Surgery, New Haven, CT 06510 Controlled Substance Laboratory 1992-04-16 ~ 1993-01-31

Improve Information

Please comment or provide details below to improve the information on YALE NEW HAVEN SCHOOL OF NURSING.

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