SMILOW CANCER HOSPITAL
Controlled Substance Registration for Hospitals


Address: 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603

SMILOW CANCER HOSPITAL (Credential# 1040920) is licensed (Controlled Substance Registration for Hospitals) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

SMILOW CANCER HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051664-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603. The current status is inactive.

Basic Information

Licensee Name SMILOW CANCER HOSPITAL
Business Name SMILOW CANCER HOSPITAL
Credential ID 1040920
Credential Number CSP.0051664-HOSP
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
Credential SubCategory HOSP
Business Address 2080 Whitney Ave Ste 240
Hamden
CT 06518-3603
Business Type BUSINESS
Status INACTIVE
Issue Date 2011-11-17
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-24

Other locations

Licensee Name Office Address Credential Effective / Expiration
Smilow Cancer Hospital 1075 Chase Pkwy Ste B, Waterbury, CT 06708-2948 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital 350 Seymour Ave Ste 6, Derby, CT 06418-1336 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital 240 Indian River Rd Ste A1, Orange, CT 06477-3690 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital 1450 Chapel St Ste A, New Haven, CT 06511-4405 Controlled Substance Registration for Hospitals 2015-03-01 ~ 2017-02-28
Smilow Cancer Hospital 50 Hospital Hill Rd, Sharon, CT 06069-2096 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Office Location

Street Address 2080 WHITNEY AVE STE 240
City HAMDEN
State CT
Zip Code 06518-3603

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brett J Gerstenhaber 2080 Whitney Ave Ste 210, Hamden, CT 06518-3603 Physician/surgeon 2020-03-01 ~ 2021-02-28
North East Alliance Surgery Center 2080 Whitney Ave Ste 100, Hamden, CT 06518-3603 Out-patient Surgical Facility 2019-04-17 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Smilow Cancer Hospital Trumbull Treatment Ctr 5520 Park Ave, Trumbull, CT 06611-3463 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital Torrington Treatment Ctr 200 Kennedy Dr, Torrington, CT 06790-3096 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital Fairfield Treatment Center 111 Beach Rd, Fairfield, CT 06824-6668 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Smilow Cancer Hospital North Haven Treatment Center 6 Devine St, North Haven, CT 06473-2195 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Yi An Smilow Cancer Hospital, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James B Yu Smilow Cancer Hospital, New Haven, CT 06520 Physician/surgeon 2020-06-01 ~ 2021-05-31
Angela M. Davies Smilow Cancer Hospital, New Haven, CT 06519 Physician/surgeon 2020-03-01 ~ 2021-02-28
Anne Chiang Md Smilow Cancer Hospital, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Alexander Mbewe Md Smilow Cancer Hospital, New Haven, CT 06510 Resident Physician 2019-07-01 ~ 2021-06-30
Hartford Healthcare Cancer Institute At The Hospital of Central Ct 183 North Mountain Road, New Britain, CT 06053 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SMILOW CANCER HOSPITAL.

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