ZHONG YUN
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 15 York St Hrt 308, New Haven, CT 06510-3221

ZHONG YUN (Credential# 1263507) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

ZHONG YUN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001102. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 15 York St Hrt 308, New Haven, CT 06510-3221. The current status is active.

Basic Information

Licensee Name ZHONG YUN
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 1263507
Credential Number CSL.0001102
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 15 York St Hrt 308
New Haven
CT 06510-3221
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-02-11
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-12

Office Location

Street Address 15 YORK ST HRT 308
City NEW HAVEN
State CT
Zip Code 06510-3221

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 ~
Mark Spencer Godfrey 15 York St, New Haven, CT 06510-3221 Physician/surgeon 2020-06-02 ~ 2021-09-30
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
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
Dr Xiao-bo Zhong · Uconn Lab of Zhong 69 N Eagleville Rd Rm 230-a, Storrs, CT 06269-9011 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
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
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
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
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
Burt Medical Laboratory Inc · Edward C Burt Dir 24 Rossotto Dr, Hamden, CT 06514 Controlled Substance Laboratory 1996-01-11 ~ 1996-01-31
Mustafa Khokha · Khokha Laboratory Yale Univeristy 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-10 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on ZHONG YUN.

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