This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Institute of Neurodegenerative Disorders (ind) | 60 Temple St Ste 8b, New Haven, CT 06510-2716 | Controlled Substance Laboratory | ~ |
Yibing Qyang · Yale University School of Medicine | 300 George St Rm 752, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2016-02-01 ~ 2017-01-31 |
Connecticut Counseling Centers; Inc. | 60 Beaver Brook Road, Danbury, CT 06810 | Controlled Substance Laboratory | 2014-08-27 ~ |
Joel Gelernter · Yale University School of Medicine | 300 George St Rm 9166, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2015-02-01 ~ 2016-01-31 |
Steep Hill Labs Inc | 473 Roland Wy Suite A, Oakland, CA 94621 | Controlled Substance Laboratory | 2014-08-20 ~ |
Yale University School of Medicine | 330 George St Ste 353d, New Haven, CT 06511-6617 | Controlled Substance Laboratory | 2011-11-10 ~ |
Leonard Milstone · Yale University School of Medicine | Hunter Bldg 618c, New Haven, CT 06511 | Controlled Substance Laboratory | 2016-05-10 ~ 2017-01-31 |
Kay Benedict · Kirby Lester LLC | 652 Glenbrook Rd, Stamford, CT 06906-1410 | Controlled Substance Laboratory | 2015-02-01 ~ 2016-01-31 |
Nancy H Ruddle · Yale University School of Medicine | 300 George St Rm 325, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2015-02-01 ~ 2016-01-31 |
David Cheng · Yale University School of Medicine | 801 Howard Ave Rm LLCi, New Haven, CT 06519-1368 | Controlled Substance Laboratory | 2015-02-01 ~ 2016-01-31 |
Marion E Frank · Uconn Health Center | 263 Farmington Ave # Mc1718, Farmington, CT 06030-0001 | Controlled Substance Laboratory | 2015-02-03 ~ 2016-01-31 |
Richard Simoniello · Uconn Office of Animal Research | 69 N Eagleville Rd # U-3150, Storrs, CT 06269-9175 | Controlled Substance Laboratory | 2014-02-01 ~ 2016-01-31 |
Gary E Friedlaender · Yale School of Medicine | Dept of Orthopaedics & Rehab, New Haven, CT 06520 | Controlled Substance Laboratory | 2015-02-01 ~ 2016-01-31 |
Roderike Pohl · Biodel Inc | 6 Christopher Columbus Ave, Danbury, CT 06810-7352 | Controlled Substance Laboratory | 2016-02-01 ~ 2017-01-31 |
William Martin · Cara Therapeutics | 1 Parrott Dr, Shelton, CT 06484-4733 | Controlled Substance Laboratory | 2014-02-01 ~ 2015-01-31 |
Durland Fish · Yale University School of Medicine | 48 Old Amity Rd, Bethany, CT 06524-3418 | Controlled Substance Laboratory | 2015-07-01 ~ |
Gregory Watkins-colwell · Yale University School of Medicine | 21 Sachem St, New Haven, CT 06511-8953 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
Caren Carpenter · Yale University School of Medicine | 330 Cedar St Tmp 509, New Haven, CT 06510-3218 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
Uconn Health Center | Dept of Pediatrics Mc-2948, Farmington, CT 06030 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
Thomas Hoagland · Uconn Lab of Thomas Hoagland | Dept of Animal Science U-40, Storrs, CT 06269 | Controlled Substance Laboratory | 2013-02-05 ~ 2014-01-31 |
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 |
Loturco, Joseph J Asst Prof · Uconn Lab of Joseph Loturco Asst Prof | U-156 Pnb, Storrs, CT 06269-4156 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Sarah Ann Reed · Uconn Lab of Sarah Ann Reed Phd | 3636 Horsebarn Rd Ext, Storrs Mansfield, CT 06269-0001 | Controlled Substance Laboratory | 2012-03-06 ~ 2013-01-31 |
Bosker,thijs Asst Prof · Uconn Lab of Thijs Bosker Assist Prof | 3107 Horsebarn Hill Rd, Storrs Mansfield, CT 06269-9007 | Controlled Substance Laboratory | 2013-02-06 ~ 2014-01-31 |
Dubos, Robert E Ms Ecol and Evol Biology · Uconn Lab of Robert E Dubos Ms | Dept of Ecol & Evol Biology, Storrs, CT 06269 | Controlled Substance Laboratory | 1994-03-08 ~ 1995-01-31 |
Cameron, J.a. Molecular and Cell Bio Lab · Uconn Lab of J A Cameron Phd | Dept of Molecular & Cell Biol, Storrs, CT 06269 | Controlled Substance Laboratory | 1996-01-10 ~ 1996-01-31 |
Gallo, Robert, Pharmacy/bio Lab · Uconn Lab of Robert Gallo | Dept of Physiology & Neurobio, Storrs, CT 06269 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Crain, Richard C., Phd Molecular and Cell Bio · Uconn Lab of Richard C Crain Phd | Dept of Mol & Cell Biology U-125, Storrs, CT 06269 | Controlled Substance Laboratory | 1998-09-23 ~ 1999-01-31 |
Laufer, Hans Prof Molecular and Cell Bio · Uconn Lab of Hans Laufer Prof | Dept of Molecular & Cell Biology, Storrs, CT 06269-3125 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Marie E Cantini Lab · Uconn Lab of Marie E Cantino | Electron Microscopy Lab/ground Fl, Storrs, CT 06269-3242 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Schwartz, Daniel, Dvm, Uconn Research Foundation, Lab Of, Pathology · Uconn Lab of Daniel Schwartz Dvm | 69 N Eagleville Rd Rm 31, Storrs, CT 06269-9175 | Controlled Substance Laboratory | 2005-02-01 ~ 2006-01-31 |
Wesleyan University | 237 Church St, Middletown, CT 06459 | Controlled Substance Laboratory | ~ |
Charles Giardina · Uconn Lab of Charles Giardina | 91 N Eagleville Rd, Storrs Mansfield, CT 06269-9011 | Controlled Substance Laboratory | 2012-09-10 ~ 2013-01-31 |
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 |
University of Connecticut | 1376 Storrs Rd Unit 4067, Storrs Mansfield, CT 06269-4067 | Controlled Substance Laboratory | ~ |
Real-time Analyers Inc | 362 Industrial Park Rd Ste 8, Middletown, CT 06457-1548 | Controlled Substance Laboratory | ~ |
Urs A Boelsteri Lab · Uconn Lab of Urs A Boelsteri | 69 N Eagleville Rd Unit 3092, Storrs Mansfield, CT 06269-3092 | Controlled Substance Laboratory | 2014-02-01 ~ 2015-01-31 |
Yale University School of Medicine · Thomas Biederer | 333 Cedat Street, New Haven, CT 06510-2483 | Controlled Substance Laboratory | 2014-06-30 ~ 2015-01-31 |
3m Purification Inc | 400 Research Pkwy, Meriden, CT 06450-7172 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Yale University School of Medicine · John Krystal | 801 Howard Avenue, New Haven, CT 06510 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
University of Connecticut | Dept of Psychiatry Mc 1410, Farmington, CT 06030 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Yong Wang Phd · Uconn Lab of Yong Wang Phd | 191 Auditorium Rd Unit 3222, Storrs Mansfield, CT 06269-3222 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Glenn Schafe · Yale University School of Medicine | 8 Hillhouse Avenue, New Haven, CT 06510 | Controlled Substance Laboratory | 2013-11-20 ~ 2014-01-31 |
Michel, Robert G, Prof · Uconn Lab of Robert Michel | 55 North Eagleville Rd Dept of Chem, Storrs, CT 06269-3060 | Controlled Substance Laboratory | 2007-05-25 ~ 2008-01-31 |
Quinnipiac University · Layne Ochman | Dept of Biology, Hamden, CT 06518 | Controlled Substance Laboratory | 2010-02-09 ~ 2011-01-31 |
Trinity College · Psycho Biology Lab-masino | 300 Summit St Lsc, Hartford, CT 06106-3105 | Controlled Substance Laboratory | 2010-07-30 ~ 2011-01-31 |
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 Oehs | 300 George St Ste 932, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Yale University Oehs | 135 College St 1st Flr, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Kotha, Shiva Asst Prof Engineering · Uconn Lab of Shiva Kotha Asst Profg | 260 Glenbrook Rd Rm 204, Storrs Mansfield, CT 06269-9005 | Controlled Substance Laboratory | 2010-05-29 ~ 2011-01-31 |
Yale University Oehs | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-16 ~ 2012-01-31 |
Uconn Health Center | Dept of Immunology Mc3710, Farmington, CT 06030 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Uconn Health Center | Department of Neuroscience, Farmington, CT 06030-0001 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Moiseff, Andrew Phd Physiology and Neurobiology · Uconn Lab of Andrew Moiseff Phd | Dept of Physiology & Neurobiology, Storrs, CT 06269 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Yale University Oehs | 135 College St 1st Fl, New Haven, CT 06510 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
National Marine Fisheries Ser · Anthony Calabrese Ph D | Milford Laboratory, Milford, CT 06460 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Neurocommunication Research Labs · Dr Sidney Weinstein | 36 Mill Plan Rd Suite 412, Danbury, CT 06811 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Watson Laboratories Inc | 131 West St Bldg D, Danbury, CT 06810 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Nutmeg State K-9 LLC · Joseph A Clark IIi Handler (k9) | 864 Gungey Wamp Rd, Groton, CT 06340 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Uconn Health Center · Dr Irving Goldschneider | Dept of Pathology Mc3105, Farmington, CT 06030 | Controlled Substance Laboratory | 2009-02-18 ~ 2010-01-31 |
Yale Medical School · Lab of David Rothstein | Dept of Int Med/nephrology Lci 208, New Haven, CT 06520 | Controlled Substance Laboratory | 2009-02-01 ~ 2010-01-31 |
Yale University Oehs | 135 College St Ste 1, New Haven, CT 06510-2483 | Controlled Substance Laboratory | 2010-07-01 ~ 2011-01-31 |
Yale University Oehs · George Richardson | 135 College Street,1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2010-02-01 ~ 2011-01-31 |
Aqualogic Inc | 30 Devine St, North Haven, CT 06473-2203 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Matrix Bioanalytical Laboratories LLC · Stuart Coleman, Manager | 714 Ridge Rd, Orange, CT 06477-1718 | Controlled Substance Laboratory | 2008-05-21 ~ 2009-01-31 |
Yale University Oehs · Lab of Anne Willianson Phd | 333 Cedar St # 410, New Haven, CT 06510-3206 | Controlled Substance Laboratory | 2008-07-01 ~ 2009-01-31 |
Yale University School of Nursing | 100 Church St South, New Haven, CT 06536-0740 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Uconn Health Center | Mc 3980 263 Farmington Ave, Farmington, CT 06030-3980 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Yale University Oehs | 135 College Street 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Yale School of Medicine · S Evans Downing Md | Pathology Department, New Haven, CT 06510 | Controlled Substance Laboratory | 1993-01-25 ~ 1994-01-31 |
Yale Univ School of Medicine · Joseph Santos-sacchi Ph D | Dept of Surgery Bml Rm 246, New Haven, CT 06510 | Controlled Substance Laboratory | ~ |
Pei-san Tsai Asst Prof · Uconn Lab of Pei-san Tsai Asst Prof | U-156, Storrs, CT 06269-4156 | Controlled Substance Laboratory | 1999-02-01 ~ 2000-01-31 |
Pfizer Inc · Norman R Bayne Dvm | Bldg #288, Groton, CT 06340 | Controlled Substance Laboratory | 1996-02-01 ~ 1997-01-31 |
Yale School of Medicine | Psychiatry, New Haven, CT 06511 | Controlled Substance Laboratory | 2007-02-01 ~ 2008-01-31 |
Norwalk Department of Police Services | 297 West Ave, Norwalk, CT 06851 | Controlled Substance Laboratory | 2005-02-01 ~ 2006-01-31 |
Bayer Pharmaceuticals Corporation | 400 Morgan Ln, W Haven, CT 06516 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
American Integrated Biologics Inc | 1140 Route 169, Woodstock, CT 06281 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Minarad Spectrum Inc | 7 Cambridge Dr, Trumbull, CT 06611 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Yale School of Medicine · Harold Behrman Phd | Dept of Ob/gyn, New Haven, CT 06510 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Fairfield University · John J Boitano Phd | Psychology Dept, Fairfield, CT 06430 | Controlled Substance Laboratory | 2001-02-01 ~ 2002-01-31 |
Ortega, Isaac, Asst Prof, Lab Of · Uconn Lab of Isaac Ortega | 1376 Storrs Road, Storrs, CT 06269 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Yale University Dept Anthropology · Richard G Bribiescas | 51 Hillhouse Ave, New Haven, CT 06520-8277 | Controlled Substance Laboratory | 2001-02-14 ~ 2002-01-31 |
Yale University Oehs · John J Wysolmerski Md | Cab/tac Building, New Haven, CT 06510 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Quinnipiac College Dept of Biology · Charles Naden | Mount Carmel Ave, Hamden, CT 06518 | Controlled Substance Laboratory | 2000-02-01 ~ 2001-01-31 |
Charles A Janeway Jr · Charles A Janeway Jr Md | 177 Livingston St, New Haven, CT 06511 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Quinnipiac University | 275 Mt Carmel Ave, Hamden, CT 06518 | Controlled Substance Laboratory | 2006-04-26 ~ 2007-01-31 |
Alonso, Jose, Manuel, Md, Phd · Uconn Lab of Jose Manuel Alonso Md Phd | 406 Babbidge Road, Storrs, CT 06269-1020 | Controlled Substance Laboratory | 2002-02-01 ~ 2003-01-31 |
New England Biomedical Research Center LLC | 677 N Mountain Rd, Newington, CT 06111 | Controlled Substance Laboratory | 2006-07-01 ~ 2007-01-31 |
Yale University Oehs | 135 College St 1st, New Haven, CT 06510 | Controlled Substance Laboratory | 2003-12-31 ~ 2005-01-31 |
Cecilia Canessa Md | 333 Cedar St # 121, New Haven, CT 06510-3206 | Controlled Substance Laboratory | 2007-04-17 ~ 2008-01-31 |
Uconn Health Center · Catherine H Wu Phd | Gi/medicine Mc1845, Farmington, CT 06030 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Hill, Dennis Phd Prof Microbiology · Uconn Lab of Prof Dennis Hill Phd | Microchemistry Lab, Storrs, CT 06269-4193 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Yale University Dept of Psychology · Jeansok J Kim | 10 Hillhouse Avenue, New Haven, CT 06520-8205 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Yale Medical School Dept of Eph · Scott O'neill | Attn: Scott O'neill, New Haven, CT 06520 | Controlled Substance Laboratory | 2001-02-01 ~ 2002-01-31 |
Yale Eye Ctr Dept of Ophthalmology · Ethan D Cohen | Brady Memorial Labs, New Haven, CT 06520-8061 | Controlled Substance Laboratory | 1999-01-21 ~ 2000-01-31 |
Yale School of Medicine | Dept of Ob/gyn Labs, New Haven, CT 06520-8063 | Controlled Substance Laboratory | 2005-02-01 ~ 2006-01-31 |
Uconn Health Center · Hermes H Yeh Ph D | Dept of Pharmacoloy, Farmington, CT 06030-6125 | Controlled Substance Laboratory | 2000-02-01 ~ 2001-01-31 |
Univ of Connecticut Health Center · J Frederick Harrington Md | Div of Neurosurgery, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Boehringer Ingelheim Pharmaceutical · Peter Dickinson Vp | 175 Briar Ridge Road, Danbury, CT 06810 | Controlled Substance Laboratory | 2001-02-01 ~ 2002-01-31 |