DAVID CHENG
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 801 Howard Ave Rm LLCi, New Haven, CT 06519-1368

DAVID CHENG (Credential# 424275) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2015. The license expiration date date is January 31, 2016. The license status is INACTIVE.

Business Overview

DAVID CHENG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000783. The credential type is controlled substance laboratory. The effective date is February 1, 2015. The expiration date is January 31, 2016. The business address is 801 Howard Ave Rm LLCi, New Haven, CT 06519-1368. The current status is inactive.

Basic Information

Licensee Name DAVID CHENG
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 424275
Credential Number CSL.0000783
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 801 Howard Ave Rm LLCi
New Haven
CT 06519-1368
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-10-19
Effective Date 2015-02-01
Expiration Date 2016-01-31
Refresh Date 2016-12-16

Office Location

Street Address 801 HOWARD AVE RM LLCI
City NEW HAVEN
State CT
Zip Code 06519-1368

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Yale Unversity 801 Howard Ave Rm 132, New Haven, CT 06519-1368 Controlled Substance Laboratory 2019-12-17 ~ 2021-01-31
Kelly Cosgrove Pet Center, 801 Howard Ave, Room 203a, New Haven, CT 06519-1368 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Graham-massey Analytical Laboratory · David Graham Dir 2214 Main St, Bridgeport, CT 06606 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
David Stitelman 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David Light · Valisure, LLC 5 Science Park, New Haven, CT 06511-1966 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
David Matuskey · Yale University School of Medicine 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
David S Stern · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2015-06-01 ~ 2016-01-31
David A Spiegel · Yale University School of Medicine 225 Prospect St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David A Mccormick · Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-2483 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
David A Mccormick · Yale University School of Medicine 333 Cedar Street, New Haven, CT 06510 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on DAVID CHENG.

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