YALE UNIVERSITY SCHOOL OF MEDICINE
LAB OF CSABA LERANTH MD


Address: 330 Cedar St, New Haven, CT 06510-3218

YALE UNIVERSITY SCHOOL OF MEDICINE (Credential# 934004) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2012. The license expiration date date is January 31, 2013. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY SCHOOL OF MEDICINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000931. The credential type is controlled substance laboratory. The effective date is February 1, 2012. The expiration date is January 31, 2013. The business address is 330 Cedar St, New Haven, CT 06510-3218. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY SCHOOL OF MEDICINE
Business Name YALE UNIVERSITY SCHOOL OF MEDICINE
Doing Business As LAB OF CSABA LERANTH MD
Credential ID 934004
Credential Number CSL.0000931
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 330 Cedar St
New Haven
CT 06510-3218
Business Type BUSINESS
Status INACTIVE
Issue Date 2010-06-15
Effective Date 2012-02-01
Expiration Date 2013-01-31
Refresh Date 2014-01-01

Other licenses

ID Credential Code Credential Type Issue Term Status
517394 CSL.0000884 CONTROLLED SUBSTANCE LABORATORY 2008-12-10 2013-02-01 - 2014-01-31 INACTIVE
501457 CSL.0000870 CONTROLLED SUBSTANCE LABORATORY 2008-11-24 2012-02-01 - 2013-01-31 INACTIVE
898108 CSL.0000902 CONTROLLED SUBSTANCE LABORATORY 2009-12-07 2012-07-11 - 2013-01-31 INACTIVE
513812 CSL.0000879 CONTROLLED SUBSTANCE LABORATORY 2008-10-14 2011-10-06 - 2012-01-31 INACTIVE
526863 CSL.0000889 CONTROLLED SUBSTANCE LABORATORY 2009-05-12 2011-02-01 - 2012-01-31 INACTIVE
901799 CSL.0000907 CONTROLLED SUBSTANCE LABORATORY 2009-12-07 2009-12-07 - 2010-01-31 INACTIVE
973533 CSL.0000957 CONTROLLED SUBSTANCE LABORATORY - INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yale University School of Medicine 330 George St Ste 353d, New Haven, CT 06511-6617 Controlled Substance Laboratory 2011-11-10 ~
Yale University School of Medicine · Erik Shapiro Phd 300 Cedar St Tac Nl-47b, New Haven, CT 06519-1612 Controlled Substance Laboratory 2011-04-28 ~ 2012-01-31
Yale University School of Medicine · Thomas Biederer 333 Cedat Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2014-06-30 ~ 2015-01-31
Yale University School of Medicine · John Krystal 801 Howard Avenue, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Lab of Erica L Herzog Md 300 Cedar St Tac 430s, New Haven, CT 06519-1612 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University School of Medicine · Lab of Raymond Russell 300 George St Ste 770, New Haven, CT 06511-6664 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University School of Medicine · Barbara E Scanley Diagnostic Radiology Fitkin B, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University School of Medicine · Michael Lidow Phd Neurobiology Dept, New Haven, CT 06510 Controlled Substance Laboratory 1996-01-05 ~ 1997-01-31
Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2011-11-10 ~ 2013-01-31
Yale University School of Medicine · Barbara Ehrlich 333 Cedar St, New Haven, CT 06510-2483 Controlled Substance Laboratory 2012-02-20 ~ 2013-01-31
Yale University School of Medicine · Irina A Buhimschi 15 York Street, New Haven, CT 06511 Controlled Substance Laboratory 2012-02-03 ~ 2013-01-31
Yale University School of Medicine · Zhiwei Hu 310 Cedar Street, New Haven, CT 06520 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Eugene S Swenson 1 Gilbert Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Arnar Geirsson 10 Amistad Street, New Haven, CT 06520 Controlled Substance Laboratory 2012-02-16 ~ 2013-01-31
Yale University School of Medicine · Elke Stein 266 Whitney Ave, New Haven, CT 06511 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Christopher K Breuer 10 Amistad Street, New Haven, CT 06520-8062 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Mary Klein 165 Prospect Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-08 ~ 2013-01-31
Yale University School of Medicine · Ravinder Nath 15 York Street, New Haven, CT 06510 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Medicine · Lab of Thomas S Murray Md Phd 464 Congress Ave, New Haven, CT 06519-1361 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31

Office Location

Street Address 330 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-3218

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susana Vargas Pinto 330 Cedar St, New Haven, CT 06510-3218 Resident Physician 2019-08-01 ~ 2021-06-30
Pramod N Bonde Md 330 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alexander Bradley Griffin 330 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-05-01 ~ 2021-05-31
Britt Hansen Tonnessen 330 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-06-01 ~ 2021-05-31
David Colen 330 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-05-18 ~ 2021-04-30
Adrian A Maung Md 330 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-05-01 ~ 2021-04-30
Ariana Hannah Philbin 330 Cedar St, New Haven, CT 06510-3218 Physician Assistant 2020-04-01 ~ 2021-03-31
Derek M Steinbacher · Yale Plastic Surgery 330 Cedar St, New Haven, CT 06510-3218 Dental Anesthesia/conscious Sedation Permit 2020-04-01 ~ 2021-03-31
Courtney E. Gibson 330 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-03-31
Kelly Olino 330 Cedar St, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Eisenbarth 330 Cedar St # Cb407, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Tamas Horvath Yale University, Section of Cmed, Bml 330, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-30 ~ 2020-08-29
Matija Sestan-pesa Yale University, Cmed, Bml 316, New Haven, CT 06510-3218 Medical Marijuana Research Program Employee 2019-08-31 ~ 2020-08-30
Kimberly A Davis Md 330 Cedar St # Bb310, New Haven, CT 06510-3218 Physician/surgeon 2020-09-01 ~ 2021-08-31
Wendy Leung 310 Cedar St Fmb 320, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
Neeta J Erinjeri 330 Cedar St Fmb 107, New Haven, CT 06510-3218 Resident Physician 2017-08-01 ~ 2021-06-30
Umer M Darr 330 Cedar St # Bb204, New Haven, CT 06510-3218 Physician/surgeon 2020-07-01 ~ 2021-06-30
John Morton 310 Cedar St Bml 229, New Haven, CT 06510-3218 Controlled Substance Registration for Practitioner 2019-06-10 ~ 2021-02-28
Deepika Kumar 310 Cedar St # Lh108, New Haven, CT 06510-3218 Physician/surgeon 2020-04-01 ~ 2021-04-30
Emre Seli 310 Cedar St Fmb 228, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-25 ~ 2021-01-31
Find all Licenses in zip 06510-3218

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
Yale School of Medicine · John Hayslett Md Dept of Internal Medicine, New Haven, CT 06510 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Yale School of Medicine · Dr Seamus A Rooney Yale Dept of Pediatrics, New Haven, CT 06520-8064 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale University School of Medicine Child Study Center · Yale University, School of Medicine, Child Study Center 230 S. Frontage Road, New Haven, CT 06520 Substance Abuse 2003-10-01 ~ 2005-09-30
Yale School of Medicine · Joseph Schlessinger Ph.d 333 Cedar St Dept of Pharmacology, New Haven, CT 06510 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale School of Medicine · Charles B Cuno Md Section of Plastic Surgery, New Haven, CT 06510 Controlled Substance Laboratory 1995-03-01 ~ 1996-01-31
Yale School of Medicine · Albert J Sinusas Md Dept of Diagnostic Radiology, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale School of Medicine · James J Fischer Phd Dept of Therapeutic Radiology, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale School of Medicine · Juan Carlos Puyana Md Dept of Surgery, New Haven, CT 06510 Controlled Substance Laboratory 1992-04-16 ~ 1993-01-31
Yale School of Medicine · Mary Susan Moyer Md Dept of Pediatrics, New Haven, CT 06520 Controlled Substance Laboratory 1997-04-17 ~ 1998-01-31
Yale School of Medicine · Vincent T Marchesi Boyer Center for Molecular Med, New Haven, CT 06510 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERSITY SCHOOL OF MEDICINE.

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