LAWRENCE K SILBART (Credential# 146446) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2014. The license expiration date date is January 31, 2015. The license status is INACTIVE.
LAWRENCE K SILBART is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000385. The credential type is controlled substance laboratory. The effective date is February 1, 2014. The expiration date is January 31, 2015. The business address is 1390 Storrs Rd Rm 306, Storrs, CT 06269-9006. The current status is inactive.
Licensee Name | LAWRENCE K SILBART |
Doing Business As | UNIVERSITY OF CONNECTICUT |
Credential ID | 146446 |
Credential Number | CSL.0000385 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
1390 Storrs Rd Rm 306 Storrs CT 06269-9006 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2014-02-01 |
Expiration Date | 2015-01-31 |
Refresh Date | 2016-01-01 |
Street Address | 1390 STORRS RD RM 306 |
City | STORRS |
State | CT |
Zip Code | 06269-9006 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laijun Lai · University of Connecticut | 1390 Storrs Rd Rm 306, Storrs, CT 06269-9006 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
C. Dennis Pierce · University of Ct/university Catering | 1288 Storrs Rd Unit 4230, Storrs, CT 06269-9006 | Caterer | 2020-02-07 ~ 2021-06-06 |
Lindsey K Lepley | 1376 Storrs Rd # U-4090, Storrs Mansfield, CT 06269-9006 | Controlled Substance Laboratory | 2019-02-01 ~ 2020-01-31 |
Molecular Genetic Evaluation | 1390 Storrs Rd Rm 302, Storrs, CT 06269-9006 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Ji-young Lee · Uconn Department of Nutirtional Sciences | 1392 Storrs Rd, Storrs Mansfield, CT 06269-9006 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Christopher Blesso · University of Connecticut | 1392 Storrs Rd, Storrs Mansfield, CT 06269-9006 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Carter, Mark Phd Asst Prof · Uconn Center for Regenerative Biology | 1392 Storrs Rd, Storrs, CT 06269-9006 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephanie Milan | 406 Babbidge Rd., Storrs, CT 06269 | Psychologist | 2020-05-01 ~ 2021-04-30 |
University of Connecticut | 626 Gilbert Rd Ext, Storrs, CT 06269 | University Liquor | 2019-05-07 ~ 2020-09-06 |
Catie L Dann | 2095 Hillside Road, Storrs, CT 06269 | Athletic Trainer | 2020-06-01 ~ 2021-05-31 |
3bc | 1391 Storrs Rd, Storrs, CT 06269 | Manufacturer of Hemp Consumables | 2020-02-10 ~ 2021-06-30 |
Baikun Li | 261 Glenbrook Rd Unit #2037, Storrs Mansfield, CT 06269 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Xiuling Lu | 69 North Eagleville Rd, Storrs, CT 06269 | Controlled Substance Laboratory | 2020-01-30 ~ 2021-01-31 |
Park Seung Ryul | 102-1206 30 Nambusunhwan-ro 363-gil, Seoul, 06269 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
University of Connecticut Police Department | 126 North Eagleville Road, Storrs Mansfield, CT 06269 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Lauren Nicole Sheldon | 2095 Hillside Rd, Storrs, CT 06269 | Athletic Trainer | 2020-02-01 ~ 2021-01-31 |
Eric S Beck | 337 Mansfield Road, Storrs, CT 06269 | Advanced Practice Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06269 |
City | STORRS |
Zip Code | 06269 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + STORRS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lawrence Rizzolo | 300 George Street, New Haven, CT 06511 | Controlled Substance Laboratory | 2019-01-24 ~ 2019-01-31 |
Lawrence H Young · Yale University School of Medicine | 300 George St, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Lawrence Cohen · Yale University School of Medicine | 333 Cedar St, New Haven, CT 06510-3206 | 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 |
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 |
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 |
Guillaume De Lartigue · 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 |
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 |
Please comment or provide details below to improve the information on LAWRENCE K SILBART.
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).