PETER OSOWIECKI (Credential# 360207) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2019. The license expiration date date is January 31, 2020. The license status is LAPSED.
PETER OSOWIECKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000707. The credential type is controlled substance laboratory. The effective date is February 1, 2019. The expiration date is January 31, 2020. The business address is 911 Mountain Rd, Suffield, CT 06078-3074. The current status is lapsed.
Licensee Name | PETER OSOWIECKI |
Doing Business As | SUFFIELD POLICE DEPARTMENT |
Credential ID | 360207 |
Credential Number | CSL.0000707 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
911 Mountain Rd Suffield CT 06078-3074 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2006-02-01 |
Effective Date | 2019-02-01 |
Expiration Date | 2020-01-31 |
Refresh Date | 2020-02-05 |
Street Address | 911 MOUNTAIN RD |
City | SUFFIELD |
State | CT |
Zip Code | 06078-3074 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark T Sargent | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2020-02-11 ~ 2022-12-31 |
Shawn L Nelson | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Geoffrey W Miner | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Technician | 2020-01-01 ~ 2022-12-31 |
John R Trovato | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2019-11-20 ~ 2022-09-30 |
Justin C Nelson | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
Justin C Fuller | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
Terrence S Antrum | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
Ryan Selig | 911 Mountain Rd, Suffield, CT 06078-3074 | Emergency Medical Responder | 2019-02-20 ~ 2021-12-31 |
Suffield Police Dept. | 911 Mountain Rd, Suffield, CT 06078-3074 | First Responder | 2020-04-01 ~ 2021-03-31 |
Suffield Police Department | 911 Mountain Rd, Suffield, CT 06078-3074 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Suffield Elementary Pto | 945 Mountain Rd, Suffield, CT 06078-3074 | Raffle Permit Class 2 | 2012-10-09 ~ 2012-10-12 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jun Jiang | 46 Cedar Crest Ln., Suffield, CT 06078 | Perfusionist | 2020-07-01 ~ 2021-06-30 |
Lynne M Vallides | 600 Thompsonville Road, Suffield, CT 06078 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Francesco M Antelmi | 41 Diane Lane, Suffield, CT 06078 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Young Ran Won | 875 Overhill Dr., Suffield, CT 06078 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Burl R Sindler | 58 Austin Street, Suffield, CT 06078 | Hearing Instrument Specialist | 2020-08-01 ~ 2022-07-31 |
Nasser M Saleh | 1257 South Street, Suffield, CT 06078 | Real Estate Salesperson | ~ |
Praxair Inc | Ucar Street, Suffield, CT 06078 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Babylon LLC | 1221 Harvey Ln, Suffield, CT 06078 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Suffield Hardware | 63 Mountain Rd, Suffield, CT 06078 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Donald R Ledoux | 675 East St. North, Suffield, CT 06078 | Chiropractor | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06078 |
City | SUFFIELD |
Zip Code | 06078 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + SUFFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter C Smith · Yale University School of Medicine | 375 Congress Ave, New Haven, CT 06519-1404 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Peter S Aronson · Yale University School of Medicine | 1 Gilbert St, New Haven, CT 06519-1621 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Peter Creswell · Yale University School of Medicine | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2017-02-01 ~ 2018-01-31 |
Peter Glazer · Yale University School of Medicine | 15 York St, New Haven, CT 06510-3221 | 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 |
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 |
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 |
Please comment or provide details below to improve the information on PETER OSOWIECKI.
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).