UCONN HEALTH CENTER
RICHARD H SIMON MD


Address: Dept of Surgery Mc3955, Farmington, CT 06030

UCONN HEALTH CENTER (Credential# 145739) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 1999. The license expiration date date is January 31, 2000. The license status is INACTIVE.

Business Overview

UCONN HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000013. The credential type is controlled substance laboratory. The effective date is February 1, 1999. The expiration date is January 31, 2000. The business address is Dept of Surgery Mc3955, Farmington, CT 06030. The current status is inactive.

Basic Information

Licensee Name UCONN HEALTH CENTER
Business Name UCONN HEALTH CENTER
Doing Business As RICHARD H SIMON MD
Credential ID 145739
Credential Number CSL.0000013
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address Dept of Surgery Mc3955
Farmington
CT 06030
Business Type BUSINESS
Status INACTIVE
Effective Date 1999-02-01
Expiration Date 2000-01-31
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
146223 CSL.0000329 CONTROLLED SUBSTANCE LABORATORY 2001-02-01 - 2002-01-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Uconn Health Center 263 Farmington Ave, Farmington, CT 06032-1956 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Uconn Health Center Attn: William J Shoemaker, Farmington, CT 06030 Controlled Substance Laboratory 2005-02-01 ~ 2006-01-31
Uconn Health Center Department of Neuroscience, Farmington, CT 06030-0001 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Uconn Health Center Dept of Anatomy Mc3405, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center Dept of Immunology Mc3710, Farmington, CT 06030 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Uconn Health Center Dept of Neuroscience Mc3401, Farmington, CT 06030 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Uconn Health Center Dept of Pediatrics Mc-2948, Farmington, CT 06030 Controlled Substance Laboratory 2013-02-01 ~ 2014-01-31
Uconn Health Center Dept of Pharmacology Mc6125, Farmington, CT 06030 Controlled Substance Laboratory 2004-03-08 ~ 2005-01-31
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 Mc 3980 263 Farmington Ave, Farmington, CT 06030-3980 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Uconn Health Center Restorative Dentistry/endo Mc1715, Farmington, CT 06030 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
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 Center · Alexander G. Richter, D.v.m. Laboratory Animal Care, Farmington, CT 06030 Controlled Substance Laboratory 2002-05-24 ~ 2003-01-31
Uconn Health Center · Anthony A Luciano Md Dept of Ob/gyn, Farmington, CT 06030 Controlled Substance Laboratory 1993-02-25 ~ 1994-01-31
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 · Barbara E Ehrlich Phd Dept of Cardiology 3080, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center · Bijay Mukhopadhyay Hematology/oncology Medicine # Mc3210, Farmington, CT 06030-0001 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center · Bruce M Koeppen Md Phd Dept of Medicine, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center · Catherine H Wu Phd Gi/medicine Mc1845, Farmington, CT 06030 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Uconn Health Center · Charlotte Ressler Phd Dept of Pharmacology, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-03 ~ 1997-01-31

Office Location

Street Address DEPT OF SURGERY MC3955
City FARMINGTON
State CT
Zip Code 06030

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Uconn Health Center · Prof Scott H Kurtzman Md Dept of Surgery Mc3955, Farmington, CT 06030 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
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
Uconn Health Center Pharmacy 270 Farmington Ave Ste 108, Farmington, CT 06032-1965 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Fan Lab At Uconn Health 263 Farmington Ave Rm L-3056, Farmington, CT 06030-0001 Controlled Substance Laboratory ~
Uconn Health Center Outpatient Pavilion Pharmacy 263 Farmington Ave, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
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
Jason Tanzer Dmd Uconn Health Center Oral Health & Dx Sci Dept Of, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Srdjan Antic · Uconn Health Center 263 Farmington Ave, Farmington, CT 06030-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Douglas Oliver · Uconn Health Center 263 Farmington Ave, Farmington, CT 06030-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on UCONN HEALTH CENTER.

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