Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

CONTROLLED SUBSTANCE LABORATORY · Search Result

Licensee Name Office Address Credential Effective / Expiration
Themis R Kyriakides · Yale University School of Medicine 10 Amistad Street, New Haven, CT 06519 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Arya Mani · Yale University School of Medicine 300 George St Rm 794, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Caterina Ferraro · Arvinas Inc 5 Science Park Ste 3, New Haven, CT 06511-1989 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Sreeganga Chandra · Yale University School of Medicine Ehs 295 Congress Ave Bcmm 149, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Harry Howard · Medisynergics LLC 400 Farmington Ave Ste R2842/cb131, Farmington, CT 06032-1913 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Meir Kryger 55 Park Street, New Haven, CT 06511 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Karin Finberg · Yale University School of Medicine 310 Cedar St # Lh208, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Carla Rothlin 1 Gilbert St # Tac-s610, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Eric Paulson 225 Prospect St Kcl 7b, New Haven, CT 06511-8499 Controlled Substance Laboratory 2019-11-19 ~ 2021-01-31
Dr Xiao-bo Zhong · Uconn Lab of Zhong 69 N Eagleville Rd Rm 230-a, Storrs, CT 06269-9011 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gerard Sanacora 34 Park St Rm W306, New Haven, CT 06519-1109 Controlled Substance Laboratory 2019-12-23 ~ 2021-01-31
Satinder Kaur Singh · Yale University School of Medicine 333 Cedar St Shm Be-17, New Haven, CT 06520 Controlled Substance Laboratory 2019-02-01 ~ 2019-12-19
Yale Unversity 801 Howard Ave Rm 132, New Haven, CT 06519-1368 Controlled Substance Laboratory 2019-12-17 ~ 2021-01-31
Murat Gunel · Yale University School of Medicine 1 Gilbert Sttreet, New Haven, CT 06519-1612 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Janyce Rogers · Pfizer New Haven Clinical Research 1 Howe St Ms 3000, New Haven, CT 06511-5473 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Wallingford Police Department 135 North Main St, Wallingford, CT 06492 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Peggy Myung 15 York St Hrt 618c, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Susumu Tomita · Yale University School of Medicine 295 Congress Avenue, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Penny Dobbins · Uconn Dept of Pnb 75 N Eagleville Rd Rm 7-b, Storrs Mansfield, CT 06269-3042 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Debra Kendall · Uconn School of Pharmacy Pharmaceutical Sci Biology-pharmacy Research Building, Storrs, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Michael Robinson · Wesleyan University 207 High St Rm 10, Middletown, CT 06459-3208 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Helene Benveniste 1 Gilbert St Tac 142, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Haifan Lin 10 Amistad St Rm 220, New Haven, CT 06519-1637 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Hwa · Yale University School of Medicine 300 George St Rm 793, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Kristopher T Kahle 1 Gilbert St Tac S331, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gregory C Sartor 69 N. Eagleville Road, Storrs, CT 06269 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Eric Meffre · Yale University School of Medicine 300 George St Ste 325-a, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Etan Markus · Uconn Lab of Etan Markus, Psychology 406 Babbidge Rd Unit 1020, Storrs, CT 06269-1020 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Office of Chief Medical Examiner 11 Shuttle Rd, Farmington, CT 06032-1900 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Francis Young-in Lee 330 Cedar St., New Haven, CT 06570 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Pine Lake Investments Inc · Pine Lake Laboratories 719 Middle St, Bristol, CT 06010-7442 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Ji-young Lee · Uconn Department of Nutirtional Sciences 1392 Storrs Rd, Storrs Mansfield, CT 06269-9006 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Msa Security 235 Addison Rd, Windsor, CT 06095-2332 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David Baltimore · Baltimore Laboratories, Inc 95 Old Post Rd, Southport, CT 06890-1301 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jessica Cardin · Yale University School of Medicine 310 Cedar Street, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Scott Williams · Conn Agricultural Experiment Station 123 Huntington St, New Haven, CT 06511-2016 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Zhong Yun · Yale University School of Medicine 15 York St Hrt 308, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Paige Mahaney · Boehringer Ingelheim Pharmaceuticals Inc 175 Briar Ridge Rd, Ridgefield, CT 06877-1033 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Viiv Healthcare 36 E Industrial Rd, Branford, CT 06405-6533 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Sidi Chen · Yale University School of Medicine 850 West Campus Dr, West Haven, CT 06516 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mark T Kershaw · Forma Therapeutics Inc 35 Ne Industrial Rd, Branford, CT 06405-6802 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Brian R Smith · Yale New Haven Hospital 55 Park St # Ps-422, New Haven, CT 06511-5474 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Kim V Judge 257 Eastern Point Rd, Groton, CT 06340-5050 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Joseph Contessa · Yale University School of Medicine 330 Cedar St Lci 210, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Laijun Lai · University of Connecticut 1390 Storrs Rd Rm 306, Storrs, CT 06269-9006 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Fotios Koumpouras 2 Church St S Ste 401, New Haven, CT 06519-1717 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Kevan Herold · Yale University School of Medicine 300 George St Ste 353, New Haven, CT 06511-6664 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Qin Yan · Yale University School of Medicine 310 Cedar St # Bml338, New Haven, CT 06510-3218 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Keith A Choate · Yale University School of Medicine 333 Cedar St Hrt 618c, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gunter Wagner · Yale University School of Medicine 850 West Campus Drive, West Haven, CT 06516 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Clara Abraham 1 Gilbert St Tac S-160, New Haven, CT 06519-1621 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mehran M Sadeghi · Yale University School of Medicine 300 George St Ste 770f, New Haven, CT 06511-6664 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John D Salamone · Uconn Lab Dept of Psychology 406 Babbidge Rd # U-20, Storrs, CT 06269-9025 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jose E Manautou · Uconn School of Pharmacy 69 N Eagleville Rm 519, Storrs Mansfield, CT 06269-3092 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Alessandro Santin · Yale University School of Medicine 333 Cedar St Lsog 312-b, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Freethink Technologies Inc. · Mark Kastan 35 Ne Industrial Rd Fl 2, Branford, CT 06405-6802 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Robert Milvae · University of Connecticut George White Bldg Rm 201, Storrs Mansfield, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Michael J Higley · Yale University School of Medicine 295 Congress Ave Bcmm 449, New Haven, CT 06519-1418 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Monty A Escabi · Uconn 371 Fairfield Rd Unit 4157, Storrs, CT 06269-4157 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Akiko Nishiyama · Uconn Dept of Physiology & Neurobio 75 N Eagleville Rd Bldg 617, Storrs Mansfield, CT 06269-9011 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Marie D'andrea · Spectrix Analytical Services LLC 410 Sackett Point Rd Bldg 20, North Haven, CT 06473-3106 Controlled Substance Laboratory 2020-02-01 ~ 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
Christopher Perkins Uconn Center for Environ Sciences and Enginerring, Storrs, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John R Kirn · Wesleyan University Biology Dept 237 Church St Rm 401, Middletown, CT 06459-3138 Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Thomas F Soriano · Diagnostic Oncology Cro,llc 1 Jacks Hill Rd Ste 1ab, Oxford, CT 06478-1190 Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Juris B Ozols · Uconn Health Center Dept of Biochemistry 263 Farmington Ave # Mc3305, Farmington, CT 06030-0001 Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Ramaswamy M Chidambaram 69 N Eagleville Rd Unit 3150, Storrs Mansfield, CT 06269-3150 Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Helene Benveniste 310 Cedar St Bml 432, New Haven, CT 06510-3218 Controlled Substance Laboratory 2019-11-22 ~ 2021-01-31
Elena Gracheva 333 Cedar St Shm Be-58, New Haven, CT 06510-3206 Controlled Substance Laboratory 2019-11-22 ~ 2021-01-31
Gregory Allen Sotzing 97 N Eagleville Rd Rm 318a, Storrs, CT 06269-9082 Controlled Substance Laboratory 2019-11-22 ~ 2021-01-31
Michael Cappello 464 Congress Ave Ychrc 230, New Haven, CT 06519-1361 Controlled Substance Laboratory 2019-02-01 ~ 2019-09-10
Wendy S Vanden Berg-foels · Uconn School of Biomedical Engineering 181 Auditorium Rd, Storrs Mansfield, CT 06269-9012 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Noah Palm · Yale School of Medicine Dept of Immunobiology 10 Amistad St Rm 102, New Haven, CT 06519-1637 Controlled Substance Laboratory 2017-07-21 ~ 2018-01-31
Tao Zheng · Yale University School of Medicine 1 Gilbert Ave # S-470, New Haven, CT 06511-5308 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Michael Ravenelle · Ledyard Police Department 737 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
John Macmicking · Yale University School of Medicine 296 Congress Ave # Bcmm-349, New Haven, CT 06519-1403 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Alan Morrison · Yale University School of Medicine Ehs 300 George St Rm 739, New Haven, CT 06511-6624 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Gerard Sanacora · Yale University School of Medicine 300 George St Rm 9160-a, New Haven, CT 06511-6624 Controlled Substance Laboratory 2014-02-11 ~ 2015-01-31
Curtis W Schondelmeyer 69 N Eagleville, Storrs Mansfield, CT 06269-9175 Controlled Substance Laboratory ~
Bo Chen · Yale University School of Medicine 300 George St Ste 8100, New Haven, CT 06511-6666 Controlled Substance Laboratory 2017-02-01 ~ 2018-08-03
Narcotics Control Officer · Bristol-myers Squibb Company 5 Research Pkwy, Wallingford, CT 06492-1951 Controlled Substance Laboratory 2018-02-01 ~ 2018-07-09
James Baxter · Boehringer Ingelheim Pharmaceuticals Inc 39 Briar Ridge Rd, Danbury, CT Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Bing Su · Yale University School of Medicine 10 Amistad St Rm 414-k, New Haven, CT 06519-1637 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Madhav Dhodapkar 333 Cedar St Shm I-245, New Haven, CT 06510-3206 Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Laddie Grim · Pfizer Research and Development Eastern Point Rd, Groton, CT 06340-5157 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Perosphere Inc 20 Kenosia Ave, Danbury, CT 06810-7357 Controlled Substance Laboratory ~ 2018-01-31
J R Chemical Inc 148 A/b Research Drive, Milford, CT 06460 Controlled Substance Laboratory ~ 2018-01-31
Thomas H Brown · Yale University School of Medicine 10 Hillhouse Ave, New Haven, CT 06520 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Zhou Zhu · Yale University School of Medicine 1 Gilbert Ave, New Haven, CT 06511-5308 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Daniela Tirziu · Yale University School of Medicine 300 George St Rm 795, New Haven, CT 06511-6624 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Yale University Department of Surgery Section of Pediatric Surgery 330 Cedar St Fmb 131, New Haven, CT 06510-3218 Controlled Substance Laboratory ~
Laddie Grim · Pfizer Inc - King Height Technical Center 9 Kings Hwy # 23, Groton, CT 06340-3542 Controlled Substance Laboratory 2017-02-01 ~ 2017-09-15
Tukiet Lam · Yale University School of Medicine 300 George St Rm G-013, New Haven, CT 06511-6624 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Anthony J Denicola · White Buffalo Inc 26 Davison Rd, Moodus, CT 06469-1035 Controlled Substance Laboratory 2017-02-01 ~ 2017-07-07
Nelson Landau · Releaf Therapeutics LLC, The Cro LLC 156 River Rd, Willington, CT 06279-1626 Controlled Substance Laboratory 2015-02-03 ~ 2016-01-31
Jose Arno · Smiths Detection Inc 21 Commerce Dr, Danbury, CT 06810-4131 Controlled Substance Laboratory 2015-02-01 ~ 2016-01-31
Daniel Caron · Alexion Pharmaceuticals Inc 352 Knotter Dr, Cheshire, CT 06410-1138 Controlled Substance Laboratory 2016-06-28 ~ 2016-06-28
Nicole Clay · Yale University School of Medicine 266 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2013-11-05 ~ 2015-01-31
Connecticut Counseling Centers Inc 20 N Main St Ste 3, Norwalk, CT 06854-2720 Controlled Substance Laboratory 2014-08-27 ~
Zhe Yin · Cannlabs - Connecticut Inc 40 Weston St Ste D, Hartford, CT 06120-1538 Controlled Substance Laboratory 2015-02-01 ~ 2016-01-31