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.
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.
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 |
Street Address | 801 HOWARD AVE RM LLCI |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-1368 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on DAVID CHENG.
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).