ROBERT BEECH MD
YALE UNIVERSITY OEHS


Address: 135 College St 1st Floor, New Haven, CT 06510

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 135 COLLEGE ST 1ST FLOOR
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on ROBERT BEECH MD.

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