RUSSELL MATHEWS PH.D (Credential# 417225) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is January 6, 2006. The license expiration date date is January 31, 2006. The license status is INACTIVE.
RUSSELL MATHEWS PH.D is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000777. The credential type is controlled substance laboratory. The effective date is January 6, 2006. The expiration date is January 31, 2006. The business address is 135 College St 1st Flr, New Haven, CT 06510. The current status is inactive.
Licensee Name | RUSSELL MATHEWS PH.D |
Business Name | RUSSELL MATHEWS PH.D |
Credential ID | 417225 |
Credential Number | CSL.0000777 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
135 College St 1st Flr New Haven CT 06510 |
Business Type | CORPORATION |
Status | INACTIVE |
Issue Date | 2006-01-06 |
Effective Date | 2006-01-06 |
Expiration Date | 2006-01-31 |
Refresh Date | 2009-01-26 |
Street Address | 135 COLLEGE ST 1ST FLR |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yale University Oehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Rory Mccrimmon · Yale University Oehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-03-19 ~ 2010-01-31 |
Yale University Oehs · Lab of Sankar Ghosh | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Weir Chen | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2008-03-24 ~ 2009-01-31 |
Michael Schwartz | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2008-02-27 ~ 2009-01-31 |
Kangmo Lu Md · Yale Universityoehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-07-06 ~ 2008-01-31 |
Yale Univerisity Oehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-04-17 ~ 2008-01-31 |
Reuven Rabinovici · Yale University Oehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Gero Miesenboeck Md | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-01-29 ~ 2007-01-31 |
Yale University Oehs · Lee A Denson Md | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
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 |
---|---|---|---|
Sean K Mathews · Mathews Const | 4 Lisa Lane, Westport, CT 06880 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Mathews & Daughters LLC · Mathews & Daughters | 54 Williamsburg Rd, Higganum, CT 06441-4497 | Home Improvement Contractor | 2018-01-31 ~ 2018-11-30 |
Christopher V Mathews · Mathews Realty | 329 Kent Rd Box 2, New Milford, CT 06776 | New Home Construction Contractor | 2007-10-30 ~ 2009-09-30 |
Kerry S Russell · Yale University School of Medicine | 789 Howard Ave, New Haven, CT 06519-1304 | Controlled Substance Laboratory | 2013-02-26 ~ 2014-01-31 |
Jenny Mathews | 15 Roseville Rd, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2019-04-04 ~ 2021-02-28 |
John Mathews Md | 452 Remington St, Suffield, CT 06078 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Kusum S Mathews | 194 Fountain St, New Haven, CT 06515-1902 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Remi Mathews Md | 171 Paxton Way, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joby S Mathews | 114 Woodland St, Hartford, CT 06105-1208 | Controlled Substance Registration for Practitioner | 2015-03-17 ~ 2017-02-28 |
Emily Jane Mathews | 7 Christopher Rd, Ridgefield, CT 06877-2407 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on RUSSELL MATHEWS PH.D.
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).