ROBERT BEECH MD (Credential# 407678) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2010. The license expiration date date is January 31, 2011. The license status is INACTIVE.
ROBERT BEECH MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000763. The credential type is controlled substance laboratory. The effective date is February 1, 2010. The expiration date is January 31, 2011. The business address is 135 College St 1st Floor, New Haven, CT 06510. The current status is inactive.
Licensee Name | ROBERT BEECH MD |
Business Name | ROBERT BEECH MD |
Doing Business As | YALE UNIVERSITY OEHS |
Credential ID | 407678 |
Credential Number | CSL.0000763 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
135 College St 1st Floor New Haven CT 06510 |
Business Type | BUSINESS |
Status | INACTIVE |
Issue Date | 2005-10-11 |
Effective Date | 2010-02-01 |
Expiration Date | 2011-01-31 |
Refresh Date | 2013-04-16 |
Street Address | 135 COLLEGE ST 1ST FLOOR |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale University Oehs | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-16 ~ 2012-01-31 |
Sohail Z Husain Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Dianne Duffey Md · Lab of Dianne Duffey Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2010-02-01 ~ 2011-01-31 |
Yale University Oehs · Jullie W Pan Md Phd | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-04-01 ~ 2010-01-31 |
Lynn Selemon Ph.d | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Yale University Oehs · Lab of Tibor Hajszan Md Phd | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Savithramma Dinesh-kumar Ph.d | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-02-13 ~ 2010-01-31 |
Tarek Fahmy Ph.d | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-10-19 ~ 2008-01-31 |
John J Frost Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-02-01 ~ 2008-01-31 |
Paul Noble Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Find all Licenses in the same address |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Beech Construction LLC | 171 Beech St, North Branford, CT 06471-1440 | Home Improvement Contractor | 2020-02-12 ~ 2020-11-30 |
Michel, Robert G, Prof · Uconn Lab of Robert Michel | 55 North Eagleville Rd Dept of Chem, Storrs, CT 06269-3060 | Controlled Substance Laboratory | 2007-05-25 ~ 2008-01-31 |
Beech Street | 86 Beech Street, Trumbull, CT 06611 | Community Living Arrangement | 2019-01-01 ~ 2020-12-31 |
Gallo, Robert, Pharmacy/bio Lab · Uconn Lab of Robert Gallo | Dept of Physiology & Neurobio, Storrs, CT 06269 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Robert D Krouner PC | 214 Beech St, Holyoke, MA 01040 | Professional Engineer | 1989-04-05 ~ 1990-01-31 |
Robert C Dinga | 9005 Beech Trl, Cincinnati, OH 45243-1101 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Robert M Frank IIi | 66 Beech St, Waterbury, CT 06704-3834 | Engineer-in-training | ~ |
Robert Rush · Robert Rush Painting & Repairs | 16 Beech St, Woodstock, CT 06281 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Robert E Macdonnell | 1 Beech Hill Rd, Blandford, MA 01008 | Occupational Therapist | 1981-01-01 ~ 1995-07-31 |
Robert Connelly | 21 Beech Rd, Tolland, CT 06084-3708 | Home Improvement Salesperson | 2016-12-01 ~ 2017-11-30 |
Please comment or provide details below to improve the information on ROBERT BEECH MD.
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).