SAMUEL ARCIOLA (Credential# 205040) 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.
SAMUEL ARCIOLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000470. 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 50 Jesup Rd, Westport, CT 06880-4309. The current status is active.
Licensee Name | SAMUEL ARCIOLA |
Doing Business As | WESTPORT POLICE DEPARTMENT |
Credential ID | 205040 |
Credential Number | CSL.0000470 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
50 Jesup Rd Westport CT 06880-4309 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2020-01-09 |
Street Address | 50 JESUP RD |
City | WESTPORT |
State | CT |
Zip Code | 06880-4309 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin C Smith | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2020-07-01 ~ 2023-06-30 |
Ella Bayazit | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Technician | 2020-01-01 ~ 2022-12-31 |
Daniel G Paz | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2020-10-01 ~ 2022-09-30 |
Shawn C Booth | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-30 ~ 2022-09-30 |
Jamar J Edwards | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-30 ~ 2022-09-30 |
Jillian L Cabana | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Charles R Allen | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Craig W Bergamo | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Albert L Nowinski | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Technician | 2019-10-01 ~ 2022-09-30 |
Michael J Ruttenber | 50 Jesup Rd, Westport, CT 06880-4309 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Friends of The Westport Library | 20 Jesup Rd, Westport, CT 06880-4309 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Vincent J Penna | 65 Kings Highway South, Westport, CT 06880-4309 | Emergency Medical Technician | 2019-04-01 ~ 2022-03-31 |
Westport Book Sale Ventures Inc | 20 Jesup Rd, Westport, CT 06880-4309 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Westport Library Association | 20 Jesup Rd, Westport, CT 06880-4309 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Toni L Bucker | 4 Wild Rose Rd, Westport, CT 06880 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jee Hyun Kim | 1 Allen Lane, Westport, CT 06880 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Donna Vaccarella | 15 Keyser Rd, Westport, CT 06880 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Sandra Gibson | 12 Bayberry Ln, Westport, CT 06880 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Adil Salam Md | 44 Crawford Rd, Westport, CT 06880 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joanne C Sosnoski | 24 Hawatha Lane, Westport, CT 06880 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rachel Lynn | 495 Post Rd East, Westport, CT 06880 | Eyelash Technician | ~ |
Beginnings: An Infant/toddler Program | 71 Hillandale Road, Westport, CT 06880 | Group Child Care Home | 2018-01-01 ~ 2021-12-31 |
Shelley S Ross | 28 Old Hill Farms Rd, Westport, CT 06880 | Dietitian/nutritionist | 2020-08-01 ~ 2021-07-31 |
Robert W Van Summern | 279 Wilton Rd, Westport, CT 06880 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06880 |
City | WESTPORT |
Zip Code | 06880 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + WESTPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Katz · Yale University School of Medicine | 310 Cedar St, New Haven, CT 06510-3218 | Controlled Substance Laboratory | 2017-02-01 ~ 2018-01-31 |
Samuel P Arciola IIi | 50 Jesup Road, Westport, CT 06880 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
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 |
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 |
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 |
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 |
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 |
Burt Medical Laboratory Inc · Edward C Burt Dir | 24 Rossotto Dr, Hamden, CT 06514 | Controlled Substance Laboratory | 1996-01-11 ~ 1996-01-31 |
Please comment or provide details below to improve the information on SAMUEL ARCIOLA.
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).