YALE UNIV CHILD HEALTH RESEARCH CTR (Credential# 184813) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is August 13, 1997. The license expiration date date is January 31, 1998. The license status is INACTIVE.
YALE UNIV CHILD HEALTH RESEARCH CTR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000451. The credential type is controlled substance laboratory. The effective date is August 13, 1997. The expiration date is January 31, 1998. The business address is 464 Congress Ave, New Haven, CT 06510. The current status is inactive.
Licensee Name | YALE UNIV CHILD HEALTH RESEARCH CTR |
Business Name | YALE UNIV CHILD HEALTH RESEARCH CTR |
Doing Business As | NANCY J CHAREST MD |
Credential ID | 184813 |
Credential Number | CSL.0000451 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
464 Congress Ave New Haven CT 06510 |
Business Type | BUSINESS |
Status | INACTIVE |
Effective Date | 1997-08-13 |
Expiration Date | 1998-01-31 |
Refresh Date | 2009-01-26 |
Street Address | 464 CONGRESS AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carlos R Oliveira | 464 Congress Ave, New Haven, CT 06519-1361 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Sharon A Chekijian Md | 464 Congress Ave, New Haven, CT 06519 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Liudvikas Jagminas | 464 Congress Ave, New Haven, CT 06519 | Physician/surgeon | 2014-06-01 ~ 2015-05-31 |
James J Macneal | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2011-03-23 ~ 2013-02-28 |
Yale University School of Medicine · Lab of Thomas S Murray Md Phd | 464 Congress Ave, New Haven, CT 06519-1361 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
William E Huggins Pa | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Damian Macdonald Md | 464 Congress Ave, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2006-01-11 ~ 2007-02-28 |
Elliot R Mayo Md | 464 Congress Ave, New Haven, CT 06519 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale Univ School of Medicine · Joseph Santos-sacchi Ph D | Dept of Surgery Bml Rm 246, New Haven, CT 06510 | Controlled Substance Laboratory | ~ |
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 Univ School of Medicine · Peter Hotez Md | 60 College St, New Haven, CT 06510-3201 | Controlled Substance Laboratory | 2002-02-01 ~ 2003-01-31 |
Edward Novotny Md · Yale Univ Dept of Pediatrics | Yale Univ School of Medicine, New Haven, CT 06520-8064 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
G Peter Beardsley Md · Yale Univ Dept of Pediatrics | Yale Univ School of Medicine, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2003-03-14 ~ 2004-02-28 |
Univ of Connecticut Health Center · John W Patterson Md | Dept of Physiology Lab 5049, Farmington, CT 06030 | Controlled Substance Laboratory | 1993-02-25 ~ 1994-01-31 |
Univ of Connecticut Health Center · Nicholas Dainiak Md | Dept of Medicine L5053, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Univ of Connecticut Health Center · Nina T Gentile Md | Dept of Surgery L1090, Farmington, CT 06030 | Controlled Substance Laboratory | 1993-03-12 ~ 1994-01-31 |
Univ of Connecticut Health Center · Prof Robert M Davidson | Dept of Periodontology, Farmington, CT 06030 | Controlled Substance Laboratory | 1996-01-23 ~ 1997-01-31 |
Univ of Conn Health Center · Prof James M Watras | Dept of Cardiology, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Please comment or provide details below to improve the information on YALE UNIV CHILD HEALTH RESEARCH CTR.
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).