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
Hartford Hospital · Richard H Simon Md Dept of Neurosurgery, Hartford, CT 06115 Controlled Substance Laboratory 2000-02-04 ~ 2001-01-31
Univ of Connecticut Health Center · John J Peluso Phd Dept of Ob/gyn L2085, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-08 ~ 1996-01-31
Yale Eye Center · Marvin L Sears Md Dept of Opthalmology, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Uconn Health Center · F William Sunderman Jr Md Dept of Clinical Labs, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Chovnick, Andrew Phd Molecular and Cell Bio · Uconn Lab of Arthur Chovnick Phd Genetics Research Lab, Storrs, CT 06269 Controlled Substance Laboratory 1995-03-14 ~ 1996-01-31
City of Torrington Police Dept · Michael Maniago Sgt Police Dept Vice Unit, Torrington, CT 06790 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Yale University 330 Cedar St/bml 425-a, New Haven, CT 06520 Controlled Substance Laboratory 2005-03-25 ~ 2006-01-31
Uconn Health Center · Shigeyuki Kuwada Ph D Dept of Anatomy Mc3405, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Bocarsly, Jeffrey, R, Phd · Uconn Lab of Prof Jeffrey R Bocarsly Dept of Chemistry U-60, Storrs, CT 06269 Controlled Substance Laboratory 1995-02-15 ~ 1996-01-31
Uconn Health Center · Leslie S Cutler Dds Dept of Oral Diagnosis, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-12 ~ 1997-01-31
Uconn Health Center · Pameijer H Cornelis Dmd Dept of Prosthodontics, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center · Prof Duck O Kim Dsc Dept of Surgery Mc1110, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Pfizer Central Research · Rowland Kinkler Dvm Drug Safety Evaluation, Groton, CT 06340 Controlled Substance Laboratory 2000-05-05 ~ 2001-01-31
Uconn Health Center · Alexander G. Richter, D.v.m. Laboratory Animal Care, Farmington, CT 06030 Controlled Substance Laboratory 2002-05-24 ~ 2003-01-31
Brush, Alan, H, Phd Uconn Biological Sciences Group · Uconn Lab of Alan H Brush Phd Life Sciences Building, Storrs, CT 06269 Controlled Substance Laboratory 1995-02-15 ~ 1996-01-31
Wassmundt, Frederick, Phd Chemistry · Uconn Lab of Frederick Wassmundt Phd Department of Chemistry, Storrs, CT 06269 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center · Robert B Duckrow Md Dept of Neurology Amd28, Farmington, CT 06030 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
Yale University · John Geibel Md Dept of Surgery Bml 263, New Haven, CT 06520-8026 Controlled Substance Laboratory 1996-02-01 ~ 1997-01-31
Uconn Health Center · Dipak K Das Phd Dept of Surgery Mc-1110, Farmington, CT 06030 Controlled Substance Laboratory 2006-03-27 ~ 2007-01-31
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 Dept of Biology · Gunter P Wagner Phd 165 Prospect St Oml Bldg, New Haven, CT 06511 Controlled Substance Laboratory 1994-02-24 ~ 1995-01-31
Kruningen, Herbert, Frasca, Salvatore, Bushmich, Sandra, Dvm, Pathology · Uconn Lab of Herbert Kruningen 61 North Eagleville Road, Storrs, CT 06269 Controlled Substance Laboratory 2004-02-04 ~ 2005-01-31
Uniroyal Chemical Co Inc · Robert Franko Mgr Chemical Preparation Lab, Middlebury, CT 06749 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Uconn Health Center · John A Vento Md Dept of Nuclear Medicine, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-08 ~ 1996-01-31
Crivello, Joseph, Phd Prof · Uconn Lab of Prof Joseph Crivello Phd Dept of Physiology U-156, Storrs, CT 06269-4156 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Boehringer Ingelheim Investigational Supplies, Danbury, CT 06810 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs 135 College St.,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
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
Environmental Monitoring Lab · Jan D Dunn Phd 59 N Plains Industrial Rd, Wallingford, CT 06492 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
Uconn Health Center Attn: William J Shoemaker, Farmington, CT 06030 Controlled Substance Laboratory 2005-02-01 ~ 2006-01-31
Uconn Health Center · Mitchell J Kresch Md Dept of Pediatrics Mc2948, Farmington, CT 06030 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Uconn Health Center · Richard D Berlin Md Dept of Physiology Mc3505, Farmington, CT 06030 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
V A Medical Center · Ariel Y Deutch Phd Dept of Psychiatry 116a 2, W Haven, CT 06516 Controlled Substance Laboratory 1995-03-29 ~ 1996-01-31
Goldman, Bruce, Phd, Prof, Physiology-neurobiology · Uconn Lab of Prof Bruce D Goldman Phd Dept of Psychology/neurob, Storrs, CT 06269 Controlled Substance Laboratory 2001-02-08 ~ 2002-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Uconn Health Center · Roger S Thrall Phd Pulmonary Medicine Mc1225, Farmington, CT 06030 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
University of Ct/ Office Animal Research Service 69 N Eagleville Rd #u-3150, Storrs, CT 06269 Controlled Substance Laboratory 2005-10-03 ~ 2006-01-31
Uconn Health Center · George Y Wu Md Dept of Gi/medicine Mc1845, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Yale School of Medicine Dept of Pediatrics Fmp 506, New Haven, CT 06510 Controlled Substance Laboratory 2002-04-18 ~ 2003-01-31
Uconn Health Center · Naomi F Rothfield Md Div of Rheumatology Mc1310, Farmington, CT 06030 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
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 University Dept of Biology 135 College St Oehs 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31
Clinical Research Center of Ct/ny 27 Hospital Ave Ste 205/206, Danbury, CT 06810-5954 Controlled Substance Laboratory 2000-05-03 ~ 2001-01-31
Denenberg, Victor Phd Behavioral Sciences · Uconn Lab of Victor Denenberg Phd Dept of Behavioral Sciences, Storrs, CT 06269 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Uconn Health Center · F William Sunderman Jr Md Dept of Laboratory Medicine, Farmington, CT 06030 Controlled Substance Laboratory 1997-02-01 ~ 1999-01-31
Uconn Health Center Dept of Neuroscience Mc3401, Farmington, CT 06030 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Uconn Health Center · Arthur R Hand Phd Dept of Pediatric Dentistry, Farmington, CT 06030 Controlled Substance Laboratory 1997-02-01 ~ 1999-01-31
Uconn Health Center · John B Schenkman Phd Dept of Pharmacology Mc1505, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center Dept of Pharmacology Mc6125, Farmington, CT 06030 Controlled Substance Laboratory 2004-03-08 ~ 2005-01-31
Uconn Health Center · Robert B Clark Md Dept of Rheumatology Mc1310, Farmington, CT 06030 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Ct Mental Health Center · John H Krystal Md Lab of Molecular Psychiatry, New Haven, CT 06519 Controlled Substance Laboratory 1994-03-25 ~ 1995-01-31
Uconn Health Center · Prof Jill A London Phd Dept of Biostructure & Funct, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-03 ~ 1997-01-31
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 · Nigel W Daw Phd Dept of Opthalmology Bml 303, New Haven, CT 06510 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Uconn Health Center · Eric Levine Dept of Pharmacology Mc-6125, Farmington, CT 06030-6125 Controlled Substance Laboratory 2003-02-14 ~ 2004-01-31
Connecticut College · Cheryl A Frye Depts Psychology/zoology Lab, New London, CT 06320 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Uconn Health Center · Gary Gollan Uconn School of Medicine/ess, Farmington, CT 06030-1830 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Sibtech Inc · Dr Joseph M Backer 705 N Mountain Rd Suite C-115, Newington, CT 06111 Controlled Substance Laboratory 2001-06-14 ~ 2002-01-31
Mugnani, Enrico Md Prof Behavioral Sciences · Uconn Lab of Enrico Mugnaini Md Dept of Biobehavioral Science, Storrs, CT 06269 Controlled Substance Laboratory 1995-03-13 ~ 1996-01-31
Uconn Health Center · Alan G Lurie Dds Dept of Oral Diagnosis Mc1605, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Ctr Dept of Lab Med · Patricia T Pisciotto Md 263 Farmington Ave Med Mc-2225, Farmington, CT 06030-2225 Controlled Substance Laboratory 1999-07-19 ~ 2000-01-31
Uconn Health Center · Michael Barry Phd Biostructure & Function Mc3705, Farmington, CT 06030-3705 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
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
Yale School of Medicine - Lab of Ilsa Schwartz · Ilsa R Schwartz Phd Dept of Surgery Otolaryngology, New Haven, CT 06520 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Wesleyan University Neuroscience & Behavior Program, Middletown, CT 06459-0408 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Dogs Unlimited LLC · Christopher J Byrne S P I K E Security Services LLC, Stamford, CT 06905 Controlled Substance Laboratory 2000-02-18 ~ 2001-01-31
Yale Univ School of Medicine Section of Comparative Medicine, New Haven, CT 06510 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Trinity College Dept of Psychology · Priscilla Kehoe Phd Summit St Life Sci Bldg Rm #210, Hartford, CT 06106 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Walikonis, Randall, Phd, Lab Of · Uconn School of Physiology/neurobiology 3107 Horsebarn Hill Rd Unit 4156, Storrs, CT 06268 Controlled Substance Laboratory 2003-06-05 ~ 2004-02-28
Uconn Health Center · Ronald Weiner Phd Diagnostic Imaging & Ther Mc2804, Farmington, CT 06030 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Yale University Dept of Psychiatry Va Conn Healthcare System 116-a2, W Haven, CT 06516 Controlled Substance Laboratory 2005-02-01 ~ 2006-01-31
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
Neuroscience Research Center · Jeffrey D Kocsis Dept Neurology & Research Service, West Haven, CT 06516 Controlled Substance Laboratory 1999-09-14 ~ 2000-01-31
Univ of Connecticut Health Center · Winnie H Lin Phd Dept of Med Pulmonary Div Mc-3945, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-08 ~ 1996-01-31
Uconn Health Center · Richard P Spencer Md Diagnostic Imaging & Therapeutics, Farmington, CT 06030 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Uconn Health Center · Jeffrey D Bennett Dmd Oral & Maxillofacial Surgery Dept, Farmington, CT 06030-1720 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Uconn Health Center Restorative Dentistry/endo Mc1715, Farmington, CT 06030 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Zhu, Quing, Assoc Prof, Lab Of · Ultrasound & Optical Imaging Lab 61 Eagleville Rd/pathobiology Bldg, Storrs, CT 06269 Controlled Substance Laboratory 2003-02-24 ~ 2004-01-31
Lynes, Michael,a, Phd · Uconn Lab of Michael A Lynes Phd Dept. of Molecular and Cell Biology, Storrs, CT 06269 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Uconn Health Center Dept of Rest Dent/endodtology Mc-1715, Farmington, CT 06030 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Uconn Health Center · Bijay Mukhopadhyay Hematology/oncology Medicine # Mc3210, Farmington, CT 06030-0001 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Trinity College · Kent D Dunlap 300 Summitt Ave, Hartford, CT 06106 Controlled Substance Laboratory ~
Ct Dept of Public Health 410 Capitol Ave Ms #13 Pur, Hartford, CT 06106 Controlled Substance Laboratory ~
University of Connecticut · Prof Gerald Gianutsos Dept of Pharmacology, Storrs, CT 06269 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 · Jeffrey R Bender Md 300 Cedar St Taqcs469a, New Haven, CT 06510 Controlled Substance Laboratory ~
Ct State Police- Commanding Officer Statewide Narcotics Task Force, Meriden, CT 06451 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Uconn Health Center · Barbara E Ehrlich Phd Dept of Cardiology 3080, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Curagen Corporation 322 East Main Street, Branford, CT 06405 Controlled Substance Laboratory 2005-02-01 ~ 2006-01-31
Curagen Corporation 555 Long Wharf Dr 11th Flr, New Haven, CT 06511 Controlled Substance Laboratory 2005-02-01 ~ 2006-01-31
Michael Cappello Md 135 College St,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University Oehs · Peter C Smith 135 College St, 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Uconn Health Center Dept of Surgery · Prof M Renuka Prasad L1092, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center Dept of Surgery · Prof John C Russell Md Mc-3955, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Novo Nordisk Bioindustrials Inc · Joseph R Fordham Phd 33 Turner Rd, Danbury, CT 06813 Controlled Substance Laboratory 1995-01-19 ~ 1996-01-31
Uconn Health Center Dept of Anatomy · Richard Saint Marie Phd L4054 Mc-3405, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Yale Eye Center · Larry P Bausher Phd Po Bob 208061, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31
Burt Medical Laboratory Inc · Edward C Burt Dir 24 Rossotto Dr, Hamden, CT 06514 Controlled Substance Laboratory 1996-01-11 ~ 1996-01-31
Middlesex Hospital · Dipti Joshi Md 28 Crescent Ave, Middletown, CT 06457 Controlled Substance Laboratory ~
Uconn Health Center · Robert Kosher Phd Dept of Anatomy, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-03 ~ 1997-01-31