FRANK SLACK
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 266 Whitney Ave, New Haven, CT 06511-8902

FRANK SLACK (Credential# 1250851) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is October 28, 2014. The license expiration date date is January 31, 2015. The license status is INACTIVE.

Business Overview

FRANK SLACK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001095. The credential type is controlled substance laboratory. The effective date is October 28, 2014. The expiration date is January 31, 2015. The business address is 266 Whitney Ave, New Haven, CT 06511-8902. The current status is inactive.

Basic Information

Licensee Name FRANK SLACK
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 1250851
Credential Number CSL.0001095
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 266 Whitney Ave
New Haven
CT 06511-8902
Business Type BUSINESS
Status INACTIVE
Issue Date 2014-10-28
Effective Date 2014-10-28
Expiration Date 2015-01-31
Refresh Date 2017-05-02

Office Location

Street Address 266 WHITNEY AVE
City NEW HAVEN
State CT
Zip Code 06511-8902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nicole Clay · Yale University School of Medicine 266 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2013-11-05 ~ 2015-01-31
Frank J Slack 266 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University School of Mediciine · David Wells Phd 266 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2012-02-24 ~ 2013-01-31
Yale University School of Medicine · Elke Stein 266 Whitney Ave, New Haven, CT 06511 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Yale University Mbb Dept · William J Mcginnis Phd 266 Whitney Ave, New Haven, CT 06520 Controlled Substance Laboratory 1994-01-14 ~ 1995-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Yale Peabody Museum Summer Camps 170 Whitney Ave, New Haven, CT 06511-8902 Youth Camp 2019-08-01 ~ 2020-07-31
Richard Prum · Yale Peabody Museum of Natural History 170 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2015-04-07 ~ 2016-01-31
Peabody Museum of Yale University 170 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Frank J Slack 266 Whitney Ave, New Haven, CT 06511-8902 Controlled Substance Laboratory 2012-02-01 ~ 2013-01-31
Frank J Giordano · Yale University School of Medicine 10 Amistad St, New Haven, CT 06519-1637 Controlled Substance Laboratory 2019-02-01 ~ 2020-01-31
Marion E Frank · Uconn Health Center 263 Farmington Ave # Mc1718, Farmington, CT 06030-0001 Controlled Substance Laboratory 2015-02-03 ~ 2016-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on FRANK SLACK.

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