YALE UNIVERISTY DEPT OF PSYCHOLOGY
PROF NELSON DONEGAN


Address: 10 Hillhouse Ave, New Haven, CT 06520

YALE UNIVERISTY DEPT OF PSYCHOLOGY (Credential# 146184) 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 UNIVERISTY DEPT OF PSYCHOLOGY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000283. 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 10 Hillhouse Ave, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERISTY DEPT OF PSYCHOLOGY
Business Name YALE UNIVERISTY DEPT OF PSYCHOLOGY
Doing Business As PROF NELSON DONEGAN
Credential ID 146184
Credential Number CSL.0000283
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 10 Hillhouse Ave
New Haven
CT 06520
Business Type BUSINESS
Status INACTIVE
Effective Date 1996-01-17
Expiration Date 1997-01-31
Refresh Date 2004-04-23

Office Location

Street Address 10 HILLHOUSE AVE
City NEW HAVEN
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thomas H Brown · Yale University School of Medicine 10 Hillhouse Ave, New Haven, CT 06520 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Yale School of Medicine 10 Hillhouse Ave, New Haven, CT 06511-6810 Controlled Substance Laboratory 2007-02-23 ~ 2008-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06520
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 Psychology · Patricia E Sharp Asst 2 Hillhouse Ave, New Haven, CT 06520 Controlled Substance Laboratory 1996-02-01 ~ 1997-01-31
Yale University Dept of Psychology · Jeansok J Kim 10 Hillhouse Avenue, New Haven, CT 06520-8205 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale Univ Dept of Psychology · Mark G Packard Md 2 Hillhouse Ave, New Haven, CT 06520-8205 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University · Edward W Kairiss Phd Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31
Yale University · Prof Allan R Wagner Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory ~ 1997-01-31
Trinity College Dept of Psychology · Priscilla Kehoe Phd Summit St Life Sci Bldg Rm #210, Hartford, CT 06106 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Sachs, Benjamin, D, Phd, Psychology · Uconn Lab of Benjamin D Sachs Phd Dept of Psychology, Storrs, CT 06269 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Yale Eye Ctr Dept of Ophthalmology · Ethan D Cohen Brady Memorial Labs, New Haven, CT 06520-8061 Controlled Substance Laboratory 1999-01-21 ~ 2000-01-31
Yale University Dept Mb & B 138 Mrc · Robert G Shulman Phd 333 Cedar St, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University Mbb Dept · William J Mcginnis Phd 266 Whitney Ave, New Haven, CT 06520 Controlled Substance Laboratory 1994-01-14 ~ 1995-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERISTY DEPT OF PSYCHOLOGY.

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