HENRY MARTIN SMILOWITZ
Controlled Substance Laboratory


Address: Dept of Cell Biology; Uconn Health, Farmington, CT 06030-0001

HENRY MARTIN SMILOWITZ (Credential# 2004449) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license status is PENDING.

Business Overview

HENRY MARTIN SMILOWITZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001283. The credential type is controlled substance laboratory. The business address is Dept of Cell Biology; Uconn Health, Farmington, CT 06030-0001. The current status is pending.

Basic Information

Licensee Name HENRY MARTIN SMILOWITZ
Credential ID 2004449
Credential Number CSL.0001283
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address Dept of Cell Biology; Uconn Health
Farmington
CT 06030-0001
Business Type INDIVIDUAL
Status PENDING - INSPECTION DUE
Refresh Date 2020-02-03

Office Location

Street Address DEPT OF CELL BIOLOGY; UCONN HEALTH
City FARMINGTON
State CT
Zip Code 06030-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wendy A Miller Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jason J Ziegler 2 Courthouse Square, Farmington, CT 06030-0001 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Bryden T Considine L2104 of Medicine Rm, Farmington, CT 06030-0001 Resident Physician 2017-07-03 ~ 2021-06-30
Dillon Paulo 4260 Cordoba Ct, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2024-06-30
Erica Shen Nofziger 263 Farmington Ave, Farmington, CT 06030-0001 Resident Physician 2020-07-01 ~ 2027-06-30
Omar Ibrahim 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jillian L Fortier Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 Physician/surgeon 2020-05-01 ~ 2021-04-30
Douglas Zelisko 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 Physician/surgeon 2020-04-23 ~ 2021-01-31
Ruchir D Trivedi 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 Physician/surgeon 2020-06-01 ~ 2021-05-31
Rawan J.j. Sarsour 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 Provisional Faculty Dentist 2020-04-21 ~ 2021-04-30
Find all Licenses in zip 06030-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Martin Kriegel 10 Amistad St Rm 102, New Haven, CT 06519-1637 Controlled Substance Laboratory 2016-12-30 ~ 2018-01-31
William Martin · Cara Therapeutics 1 Parrott Dr, Shelton, CT 06484-4733 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Kathleen Martin · Yale University School of Medicine 300 George St Rm 793, New Haven, CT 06511-6624 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
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
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
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
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
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

Improve Information

Please comment or provide details below to improve the information on HENRY MARTIN SMILOWITZ.

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