THOMAS BIEDERER (Credential# 1805385) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is January 24, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.
THOMAS BIEDERER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001262. The credential type is controlled substance laboratory. The effective date is January 24, 2020. The expiration date is January 31, 2021. The business address is 300 George St # 8301, New Haven, CT 06511-6624. The current status is active.
Licensee Name | THOMAS BIEDERER |
Credential ID | 1805385 |
Credential Number | CSL.0001262 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
300 George St # 8301 New Haven CT 06511-6624 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2020-01-24 |
Effective Date | 2020-01-24 |
Expiration Date | 2021-01-31 |
Refresh Date | 2020-01-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1997879 | CSL.0001268 | CONTROLLED SUBSTANCE LABORATORY | - | DENIED |
Street Address | 300 GEORGE ST # 8301 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-6624 |
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 |
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 |
Jeffrey R Bender · Yale University School of Medicine | 300 George St Rm 750, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in zip 06511-6624 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale University School of Medicine · Thomas Biederer | 333 Cedat Street, New Haven, CT 06510-2483 | Controlled Substance Laboratory | 2014-06-30 ~ 2015-01-31 |
Thomas Hoagland · Uconn Lab of Thomas Hoagland | Dept of Animal Science U-40, Storrs, CT 06269 | Controlled Substance Laboratory | 2013-02-05 ~ 2014-01-31 |
Foster, Thomas, C, Phd · Uconn Lab of Thomas C Foster Phd | Dept of Psychobiology, Storrs, CT 06269 | Controlled Substance Laboratory | 1992-03-13 ~ 1993-01-31 |
Thomas F Soriano · Diagnostic Oncology Cro,llc | 1 Jacks Hill Rd Ste 1ab, Oxford, CT 06478-1190 | Controlled Substance Laboratory | 2018-02-01 ~ 2019-01-31 |
Thomas H Brown · Yale University School of Medicine | 10 Hillhouse Ave, New Haven, CT 06520 | Controlled Substance Laboratory | 2016-02-01 ~ 2017-01-31 |
Chemistry Laboratory | Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 | Controlled Substance Laboratory | 2004-02-01 ~ 2005-01-31 |
Thomas R King · Central Connecticut State University | 1615 Stanley St, New Britain, CT 06053-2439 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Thomas Boily · Western Ct State University Dept Biology | 181 White St, Danbury, CT 06810-6826 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Guy Vallaro · Toxicology Laboratory | 278 Colony St, Meriden, CT 06451-2053 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
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 |
Please comment or provide details below to improve the information on THOMAS BIEDERER.
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).