JAMES A MAZER
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 333 Cedar St, New Haven, CT 06510-3206

JAMES A MAZER (Credential# 387798) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.

Business Overview

JAMES A MAZER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000740. The credential type is controlled substance laboratory. The effective date is February 1, 2016. The expiration date is January 31, 2017. The business address is 333 Cedar St, New Haven, CT 06510-3206. The current status is inactive.

Basic Information

Licensee Name JAMES A MAZER
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 387798
Credential Number CSL.0000740
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 333 Cedar St
New Haven
CT 06510-3206
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-11-16
Effective Date 2016-02-01
Expiration Date 2017-01-31
Refresh Date 2016-09-13

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3206

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcus Bosenberg 15 York Street Lmp5031, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah B Goldberg 333 Cedar St, Fmp 130, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Leina S Alrabadi 333 Cedar St Lmp 4093, New Haven, CT 06510-3206 Resident Physician 2015-06-25 ~ 2021-06-30
Dahlia Townsend 333 Cedar St Tmp 3, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Kristina Ann Fanucci 333 Cedar St Rm Www, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Paul A Cedeno 333 Cedar St # Te-2, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Jane Coffin Childs Memorial Fund for Medical Research 333 Cedar St # Smml300mc191, New Haven, CT 06510-3206 Public Charity 2020-06-01 ~ 2021-05-31
Qingbing Zhu Md 333 Cedar St # Tmp3, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Leonel Rodriguez 333 Cedar St Lmp 4100, New Haven, CT 06510-3206 Physician/surgeon 2020-06-01 ~ 2021-05-31
Ricardo Arturo Arbizu Alvarez 333 Cedar St # Lmp4100, New Haven, CT 06510-3206 Physician/surgeon 2020-03-13 ~ 2021-03-31
Find all Licenses in zip 06510-3206

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
Kayla S Mazer Dds 61 4th St, Stamford, CT 06905-5010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James P Omalley · Myometrics LLC 216 Howard St, New London, CT 06320-5544 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Melvyn S Mazer Od 20 Dell Circle, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
James D Macy Jr · Yale University School of Medicine 375 Congress Ave, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
James M Mcgrath · Yale University School of Medicine 300 Cedar St, New Haven, CT 06519-1612 Controlled Substance Laboratory 2019-02-01 ~ 2020-02-21
James Baxter · Boehringer Ingelheim Pharmaceuticals Inc 39 Briar Ridge Rd, Danbury, CT Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
James C Tsai · Yale University School of Medicine 300 George Street, New Haven, CT 06511-6624 Controlled Substance Laboratory 2014-09-25 ~ 2015-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 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

Improve Information

Please comment or provide details below to improve the information on JAMES A MAZER.

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