YALE UNIVERSITY SCHOOL OF MEDICINE (Credential# 975376) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is November 10, 2011. The license status is EXPIRED APPLICATION.
YALE UNIVERSITY SCHOOL OF MEDICINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000959. The credential type is controlled substance laboratory. The effective date is November 10, 2011. The business address is 330 George St Ste 353d, New Haven, CT 06511-6617. The current status is expired application.
Licensee Name | YALE UNIVERSITY SCHOOL OF MEDICINE |
Business Name | YALE UNIVERSITY SCHOOL OF MEDICINE |
Credential ID | 975376 |
Credential Number | CSL.0000959 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
330 George St Ste 353d New Haven CT 06511-6617 |
Business Type | BUSINESS |
Status | EXPIRED APPLICATION |
Effective Date | 2011-11-10 |
Refresh Date | 2017-05-02 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 · Lab of Gilbert Moeckel Md Phd | 330 Cedar St, New Haven, CT 06520 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
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 · Laboratory of Gil Mor Md Phd | 330 Cedar St, New Haven, CT 06510-3218 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Yale University School of Medicine · Lab of Sukru Emre | 330 Cedar St, New Haven, CT | Controlled Substance Laboratory | 2012-07-11 ~ 2013-01-31 |
Yale University School of Medicine · Lab of Csaba Leranth Md | 330 Cedar St, New Haven, CT 06510-3218 | Controlled Substance Laboratory | 2012-02-01 ~ 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 |
Street Address | 330 GEORGE ST STE 353D |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-6617 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janel M. Davis | 350 George St, New Haven, CT 06511-6617 | Marital and Family Therapist Associate | 2019-09-27 ~ 2021-09-27 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on YALE UNIVERSITY SCHOOL OF MEDICINE.
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).