DAVID MATUSKEY
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 15 York St, New Haven, CT 06510-3221

DAVID MATUSKEY (Credential# 1203458) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.

Business Overview

DAVID MATUSKEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001064. The credential type is controlled substance laboratory. The effective date is February 1, 2016. The expiration date is January 31, 2017. The business address is 15 York St, New Haven, CT 06510-3221. The current status is inactive.

Basic Information

Licensee Name DAVID MATUSKEY
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 1203458
Credential Number CSL.0001064
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 15 York St
New Haven
CT 06510-3221
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-02-27
Effective Date 2016-02-01
Expiration Date 2017-01-31
Refresh Date 2017-05-02

Office Location

Street Address 15 YORK ST
City NEW HAVEN
State CT
Zip Code 06510-3221

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mark Spencer Godfrey 15 York St, New Haven, CT 06510-3221 Physician/surgeon 2020-06-02 ~ 2021-09-30
Sarthak Virmani 15 York St, New Haven, CT 06510-3221 Resident Physician 2017-07-01 ~ 2021-06-30
Peter M. Glazer 15 York St, New Haven, CT 06510-3221 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kyle T Bramley 15 York St, New Haven, CT 06510 Physician/surgeon 2020-04-01 ~ 2021-03-31
Rachel Forman 15 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2020-05-15 ~ 2021-02-28
Shilpa M Hattangadi 15 York St, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2019-03-07 ~ 2021-02-28
Adam S Jasne 15 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Faiza Yasin 15 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Meena S Moran Md 15 York St, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Matthew H Dodd 15 York St, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharma Kattel 29 York St, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner ~
Asmita Paudyal-koirala 25 York St Lmp 1072, New Haven, CT 06510-3221 Resident Physician 2018-07-01 ~ 2021-06-30
Amir Soheil Tolebeyan 15 York St # LLCi710, New Haven, CT 06510-3221 Resident Physician 2019-07-10 ~ 2021-06-30
Bertrand Paul Tseng 15 York St LLCi 920b, New Haven, CT 06510-3221 Physician/surgeon 2020-06-01 ~ 2021-05-31
Albert J Sinusas · Yale University Oehs 15 York St # Lci-111b, New Haven, CT 06510-3221 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
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
Monika S Laurans Pa 15 York St LLCi 920, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James J Farrell 15 York St Lmp 1080, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Romina Shirka 15 York St LLCi 714, New Haven, CT 06510-3221 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in zip 06510-3221

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Graham-massey Analytical Laboratory · David Graham Dir 2214 Main St, Bridgeport, CT 06606 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
David Stitelman 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David Light · Valisure, LLC 5 Science Park, New Haven, CT 06511-1966 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
David A Spiegel · Yale University School of Medicine 225 Prospect St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David S Stern · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2015-06-01 ~ 2016-01-31
David A Mccormick · Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-2483 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
David A Matuskey Md 801 Howard Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
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
David A Mccormick · Yale University School of Medicine 333 Cedar Street, New Haven, CT 06510 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31

Improve Information

Please comment or provide details below to improve the information on DAVID MATUSKEY.

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