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.
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.
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 |
Street Address | 100 CHURCH ST SOUTH |
City | NEW HAVEN |
State | CT |
Zip Code | 06536-0740 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06536 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on YALE UNIVERSITY SCHOOL OF NURSING.
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).