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
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