DAVID S STERN
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 310 Cedar St, New Haven, CT 06510-3218

DAVID S STERN (Credential# 230912) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2015. The license expiration date date is January 31, 2016. The license status is INACTIVE.

Business Overview

DAVID S STERN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000545. The credential type is controlled substance laboratory. The effective date is June 1, 2015. The expiration date is January 31, 2016. The business address is 310 Cedar St, New Haven, CT 06510-3218. The current status is inactive.

Basic Information

Licensee Name DAVID S STERN
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 230912
Credential Number CSL.0000545
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 310 Cedar St
New Haven
CT 06510-3218
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-05-02
Effective Date 2015-06-01
Expiration Date 2016-01-31
Refresh Date 2015-06-01

Office Location

Street Address 310 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3218

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christina Hyein Suh 310 Cedar St, New Haven, CT 06519 Resident Physician 2019-12-30 ~ 2021-06-30
Marian G Acevedo Alvarez 310 Cedar St, New Haven, CT 06510-3218 Resident Physician 2016-07-01 ~ 2021-06-30
Nancy L Stanwood Md 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-06-01 ~ 2021-05-31
Manju Prasad 310 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-03-31
Aileen M Gariepy Md 310 Cedar St, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joan Rose Tymon-rosario 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-12 ~ 2021-02-28
Judy Y Yeh 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Van Den Pol · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Geibel · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Laura Manuelidis · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Eisenbarth 330 Cedar St # Cb407, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Tamas Horvath Yale University, Section of Cmed, Bml 330, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-30 ~ 2020-08-29
Matija Sestan-pesa Yale University, Cmed, Bml 316, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-31 ~ 2020-08-30
Kimberly A Davis Md 330 Cedar St # Bb310, New Haven, CT 06510-3218 Physician/surgeon 2020-09-01 ~ 2021-08-31
Wendy Leung 310 Cedar St Fmb 320, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susana Vargas Pinto 330 Cedar St, New Haven, CT 06510-3218 Resident Physician 2019-08-01 ~ 2021-06-30
Neeta J Erinjeri 330 Cedar St Fmb 107, New Haven, CT 06510-3218 Resident Physician 2017-08-01 ~ 2021-06-30
Umer M Darr 330 Cedar St # Bb204, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
John Morton 310 Cedar St Bml 229, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-06-10 ~ 2021-02-28
Deepika Kumar 310 Cedar St # Lh108, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-04-30
Find all Licenses in zip 06510-3218

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Graham-massey Analytical Laboratory · David Graham Dir 2214 Main St, Bridgeport, CT 06606 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
David Stitelman 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David Light · Valisure, LLC 5 Science Park, New Haven, CT 06511-1966 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
David Matuskey · Yale University School of Medicine 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
David A Spiegel · Yale University School of Medicine 225 Prospect St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David A Mccormick · Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-2483 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
David Cheng · Yale University School of Medicine 801 Howard Ave Rm LLCi, New Haven, CT 06519-1368 Controlled Substance Laboratory 2015-02-01 ~ 2016-01-31
David A Mccormick · Yale University School of Medicine 333 Cedar Street, New Haven, CT 06510 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on DAVID S STERN.

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