JOHN PRISAVAGE
NEW BRITAIN POLICE DEPARTMENT


Address: 10 Chestnut St, New Britain, CT 06051-2654

JOHN PRISAVAGE (Credential# 1654110) 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

JOHN PRISAVAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001245. 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 10 Chestnut St, New Britain, CT 06051-2654. The current status is active.

Basic Information

Licensee Name JOHN PRISAVAGE
Doing Business As NEW BRITAIN POLICE DEPARTMENT
Credential ID 1654110
Credential Number CSL.0001245
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 10 Chestnut St
New Britain
CT 06051-2654
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-16
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-30

Office Location

Street Address 10 CHESTNUT ST
City NEW BRITAIN
State CT
Zip Code 06051-2654

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea Santiago 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-12-23 ~ 2022-09-30
Nicole M Eldridge 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Megan E Fazekas 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Michael R Davis 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Chad Heath 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Adam Degray 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
Francisco Cruz 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
New Britain Police Department 10 Chestnut St, New Britain, CT 06051-2654 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Joseph K Lawer 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-01-12 ~ 2020-10-01
Robert T Blunden 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2017-06-12 ~ 2020-04-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
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
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
John Krystal Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-12-05 ~ 2007-01-31
John J Frost Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31
Steven John Geary 61 N Eagleville Rd, Storrs, CT 06269-9176 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Elsworth 300 George St Rm 9170, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-24 ~ 2021-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN PRISAVAGE.

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