YALE UNIVERSITY SCHOOL OF NURSING
Controlled Substance Laboratory


Address: 100 Church St South, New Haven, CT 06536-0740

YALE UNIVERSITY SCHOOL OF NURSING (Credential# 236438) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2008. The license expiration date date is January 31, 2009. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY SCHOOL OF NURSING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000555. The credential type is controlled substance laboratory. The effective date is February 1, 2008. The expiration date is January 31, 2009. The business address is 100 Church St South, New Haven, CT 06536-0740. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY SCHOOL OF NURSING
Business Name YALE UNIVERSITY SCHOOL OF NURSING
Credential ID 236438
Credential Number CSL.0000555
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 100 Church St South
New Haven
CT 06536-0740
Business Type BUSINESS
Status INACTIVE
Effective Date 2008-02-01
Expiration Date 2009-01-31
Refresh Date 2009-12-11

Office Location

Street Address 100 CHURCH ST SOUTH
City NEW HAVEN
State CT
Zip Code 06536-0740

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine L Gilliss Yale S.o.n., New Haven, CT 06536-0740 Registered Nurse 2004-03-02 ~ 2005-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Albert W Franke IIi P.o. Box 9680, New Haven, CT 06536 Certified General Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Port Service Inc Po Box 9466, New Haven, CT 06536 Motor Fuel Quality Registration 2019-11-01 ~ 2020-10-31
Voices for Young Women Po Box 9745, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Second Company Governor's Foot Guard Association Inc. P.o. Box 9670, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Mountaingales Scholarship Fund P.o. Box 9740, New Haven, CT 06536 Public Charity-exempt From Financial Requirements ~
Kaarina Massarena P.o. Box 9683, New Haven, CT 06536 Licensed Clinical Social Worker ~ 1995-10-31
Robert A Wendler 555 Long Wharf Dr Bx 9664, New Haven, CT 06536 Architect 1995-07-01 ~ 1996-07-31
Advisra Consulting LLC P.o. Box 9680, New Haven, CT 06536 Real Estate Broker 2020-04-01 ~ 2021-03-31
Lyman E Smith · Gateway Terminal 400 Waterfront St, New Haven, CT 06536 Public Weigher 2007-07-01 ~ 2008-06-30
Tileamerica 105 Hamilton St, New Haven, CT 06536 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Find all Licenses in zip 06536

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06536
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University School of Medicine · Barbara E Scanley Diagnostic Radiology Fitkin B, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Christopher K Breuer 10 Amistad Street, New Haven, CT 06520-8062 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Michael Lidow Phd Neurobiology Dept, New Haven, CT 06510 Controlled Substance Laboratory 1996-01-05 ~ 1997-01-31
Yale University School of Medicine · Arnar Geirsson 10 Amistad Street, New Haven, CT 06520 Controlled Substance Laboratory 2012-02-16 ~ 2013-01-31
Yale University School of Medicine · Eugene S Swenson 1 Gilbert Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Irina A Buhimschi 15 York Street, New Haven, CT 06511 Controlled Substance Laboratory 2012-02-03 ~ 2013-01-31
Yale University School of Medicine · John Krystal 801 Howard Avenue, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Lab of Erica L Herzog Md 300 Cedar St Tac 430s, New Haven, CT 06519-1612 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University School of Medicine · Lab of Thomas Carpenter Prof 330 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2009-12-07 ~ 2010-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERSITY SCHOOL OF NURSING.

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