RUSSELL MATHEWS PH.D
Controlled Substance Laboratory


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

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 135 COLLEGE ST 1ST FLR
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 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

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
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

Improve Information

Please comment or provide details below to improve the information on RUSSELL MATHEWS PH.D.

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