CT MENTAL HEALTH CENTER (Credential# 146186) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2003. The license expiration date date is January 31, 2004. The license status is INACTIVE.
CT MENTAL HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000285. The credential type is controlled substance laboratory. The effective date is February 1, 2003. The expiration date is January 31, 2004. The business address is Dept of Psychiatry, New Haven, CT 06519. The current status is inactive.
Licensee Name | CT MENTAL HEALTH CENTER |
Business Name | CT MENTAL HEALTH CENTER |
Doing Business As | THERESE A KOSTEN PHD |
Credential ID | 146186 |
Credential Number | CSL.0000285 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
Dept of Psychiatry New Haven CT 06519 |
Business Type | BUSINESS |
Status | INACTIVE |
Effective Date | 2003-02-01 |
Expiration Date | 2004-01-31 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
145939 | CSL.0000048 | CONTROLLED SUBSTANCE LABORATORY | 2008-02-01 - 2009-01-31 | INACTIVE | |
145946 | CSL.0000152 | CONTROLLED SUBSTANCE LABORATORY | 1998-02-01 - 1999-01-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ct Mental Health Center | 34 Park St, New Haven, CT 06508 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Ct Mental Health Center · Eric J Nestlet Md Phd | 34 Park St, New Haven, CT 06508 | Controlled Substance Laboratory | 1999-02-01 ~ 2000-01-31 |
Ct Mental Health Center · John H Krystal Md | Lab of Molecular Psychiatry, New Haven, CT 06519 | Controlled Substance Laboratory | 1994-03-25 ~ 1995-01-31 |
Ct Mental Health Center · Robert Cole | 34 Park St, New Haven, CT 06519 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Street Address | DEPT OF PSYCHIATRY |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marina Nakic Md | Dept of Psychiatry, New Haven, CT 06511 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Ct Mental Health Center | Dept of Psychiatry, New Haven, CT 06508 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Ct Mental Health Center · Michael Davis Ph D | Dept of Psychiatry, New Haven, CT 06508 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Yale School of Medicine · George R Heninger Md | Dept of Psychiatry, New Haven, CT 06514 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Yale School of Medicine · Malcolm B Bowers Jr Md | Dept of Psychiatry, New Haven, CT 06519 | Controlled Substance Laboratory | 1996-02-01 ~ 1997-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
South Bay Mental Health Center, Inc. | 237 Hamilton St Ste 205, Hartford, CT 06106-2977 | Substance Abuse | 2016-01-01 ~ 2017-12-31 |
Capitol Region Mental Health Center | 500 Vine St Attn Pharmacy, Hartford, CT 06112-1639 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Capitol Region Mental Health Center | 51 Coventry Street, Hartford, CT 06112 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Community Mental Health Affiliates Inc. · Northwest Center for Family Service and Mental Health, Inc. | 120 Park Lane Road, New Milford, CT 06776 | Psychiatric Outpatient Clinic | 2009-02-02 ~ 2012-12-31 |
Community Mental Health Affiliates Inc. · Northwest Center for Family Service and Mental Health | 315 Main Street, Lakeville, CT 06039 | Psychiatric Outpatient Clinic | 2007-08-01 ~ 2011-06-30 |
Community Mental Health Affiliates Inc. · Northwest Center for Family Services and Mental Health | 115 Spencer Street, Winsted, CT 06098 | Psychiatric Outpatient Clinic | 2007-08-01 ~ 2011-06-30 |
Behavioral Health Homes-capitol Region Mental Health Center | 500 Coventry Street, Hartford, CT 06112 | Outpatient Clinic | 2020-01-01 ~ 2022-12-31 |
Margaret M Chaplin Md · Community Mental Health Affliates | Capital Region Mental Health Center, Hartford, CT 06112 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Valley Mental Health Center | Box 658, 435 East Main Street, Ansonia, CT 06401 | Public Charity | 2006-12-01 ~ 2007-11-30 |
Community Mental Health Affiliates Inc. · Alliance Treatment Center, Inc. | 33 Highland Street, New Britain, CT 06051 | Substance Abuse | 2011-07-01 ~ 2013-06-30 |
Please comment or provide details below to improve the information on CT MENTAL HEALTH CENTER.
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).