UNIVERSITY OF CONNECTICUT
Controlled Substance Laboratory


Address: 1376 Storrs Rd Unit 4067, Storrs Mansfield, CT 06269-4067

UNIVERSITY OF CONNECTICUT (Credential# 983583) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license status is INACTIVE.

Business Overview

UNIVERSITY OF CONNECTICUT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000967. The credential type is controlled substance laboratory. The business address is 1376 Storrs Rd Unit 4067, Storrs Mansfield, CT 06269-4067. The current status is inactive.

Basic Information

Licensee Name UNIVERSITY OF CONNECTICUT
Business Name UNIVERSITY OF CONNECTICUT
Credential ID 983583
Credential Number CSL.0000967
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 1376 Storrs Rd Unit 4067
Storrs Mansfield
CT 06269-4067
Business Type CORPORATION
Status INACTIVE - WITHDRAWN
Refresh Date 2014-07-24

Other locations

Licensee Name Office Address Credential Effective / Expiration
University of Connecticut 3212 Horsebarn Hill Rd, Storrs Mansfield, CT 06269-9007 Egg Grading Plant 2019-12-10 ~ 2020-10-31
University of Connecticut 3636 Horsebarn Rd Ext # U-4040x, Storrs Mansfield, CT 06269-0001 Milk Dealer 2020-07-01 ~ 2022-06-30
University of Connecticut Dept of Psychiatry Mc 1410, Farmington, CT 06030 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
University of Connecticut Dept of Psychology, Storrs, CT 06269-1020 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
University of Connecticut · Prof Gerald Gianutsos Dept of Pharmacology, Storrs, CT 06269 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
University of Connecticut · Prof Hermes H Yeh Phd Dept of Pharmacology, Farmington, CT 06030 Controlled Substance Laboratory 1995-10-19 ~ 1996-01-31
University of Connecticut · Prof Nancy B Clark Dept of Physiology & Neurobio, Storrs, CT 06269 Controlled Substance Laboratory 1994-03-08 ~ 1995-01-31
University of Connecticut 438 Whitney Road Ext Unit 1006, Storrs, CT 06269-1006 Hemp Grower 2019-07-29 ~ 2020-12-31
University of Connecticut 438 Whitney Road Ext Unit 1006, Storrs Mansfield, CT 06269-1006 Hemp Grower 2019-08-13 ~ 2020-12-31
University of Connecticut 626 Gilbert Rd Ext, Storrs, CT 06269 University Liquor 2019-05-07 ~ 2020-09-06

Office Location

Street Address 1376 STORRS RD UNIT 4067
City STORRS MANSFIELD
State CT
Zip Code 06269-4067

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Milan 406 Babbidge Rd., Storrs, CT 06269 Psychologist 2020-05-01 ~ 2021-04-30
University of Connecticut 626 Gilbert Rd Ext, Storrs, CT 06269 University Liquor 2019-05-07 ~ 2020-09-06
Catie L Dann 2095 Hillside Road, Storrs, CT 06269 Athletic Trainer 2020-06-01 ~ 2021-05-31
3bc 1391 Storrs Rd, Storrs, CT 06269 Manufacturer of Hemp Consumables 2020-02-10 ~ 2021-06-30
Baikun Li 261 Glenbrook Rd Unit #2037, Storrs Mansfield, CT 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
Xiuling Lu 69 North Eagleville Rd, Storrs, CT 06269 Controlled Substance Laboratory 2020-01-30 ~ 2021-01-31
Park Seung Ryul 102-1206 30 Nambusunhwan-ro 363-gil, Seoul, 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
University of Connecticut Police Department 126 North Eagleville Road, Storrs Mansfield, CT 06269 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Lauren Nicole Sheldon 2095 Hillside Rd, Storrs, CT 06269 Athletic Trainer 2020-02-01 ~ 2021-01-31
Eric S Beck 337 Mansfield Road, Storrs, CT 06269 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06269

Competitor

Search similar business entities

City STORRS MANSFIELD
Zip Code 06269
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + STORRS MANSFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chun Lab University of Connecticut 3624 Horsebarn Road Ext U-4017, Storrs Mansfield, CT 06269-0001 Controlled Substance Laboratory 2013-05-01 ~ 2014-01-31
Central Connecticut State University 1615 Stanley St, New Britain, CT 06050-2439 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
University of Connecticut Health Center · Dr Eric Levine 263 Farmington Ave, Farmington, CT 06030 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Wesleyan University · G Robert Lynch Phd Dept of Biology, Middletown, CT 06459 Controlled Substance Laboratory 1993-03-25 ~ 1994-01-31
Yale University · John Geibel Md Dept of Surgery Bml 263, New Haven, CT 06520-8026 Controlled Substance Laboratory 1996-02-01 ~ 1997-01-31
Yale University · Edward W Kairiss Phd Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31
Quinnipiac University · Layne Ochman Dept of Biology, Hamden, CT 06518 Controlled Substance Laboratory 2010-02-09 ~ 2011-01-31
Yale University · Jeffrey R Bender Md 300 Cedar St Taqcs469a, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University · Prof Allan R Wagner Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory ~ 1997-01-31
Yale University · Michael R Lerner Md Dept of Internal Medicine, New Haven, CT 06510 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31

Improve Information

Please comment or provide details below to improve the information on UNIVERSITY OF CONNECTICUT.

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