UCONN HEALTH CENTER DEPT OF ANATOMY
RICHARD SAINT MARIE PHD


Address: L4054 Mc-3405, Farmington, CT 06030

UCONN HEALTH CENTER DEPT OF ANATOMY (Credential# 146218) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 7, 1992. The license expiration date date is January 31, 1993. The license status is INACTIVE.

Business Overview

UCONN HEALTH CENTER DEPT OF ANATOMY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000324. The credential type is controlled substance laboratory. The effective date is February 7, 1992. The expiration date is January 31, 1993. The business address is L4054 Mc-3405, Farmington, CT 06030. The current status is inactive.

Basic Information

Licensee Name UCONN HEALTH CENTER DEPT OF ANATOMY
Business Name UCONN HEALTH CENTER DEPT OF ANATOMY
Doing Business As RICHARD SAINT MARIE PHD
Credential ID 146218
Credential Number CSL.0000324
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address L4054 Mc-3405
Farmington
CT 06030
Business Type BUSINESS
Status INACTIVE
Effective Date 1992-02-07
Expiration Date 1993-01-31
Refresh Date 2004-04-23

Office Location

Street Address L4054 MC-3405
City FARMINGTON
State CT
Zip Code 06030

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 · Shigeyuki Kuwada Ph D Dept of Anatomy Mc3405, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center · Robert Kosher Phd Dept of Anatomy, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-03 ~ 1997-01-31
Uconn Health Center Dept of Anatomy Mc3405, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Uconn Health Center Dept of 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 · Patricia T Pisciotto Md Dept of Laboratory Medicine Mc-2225, Farmington, CT 06030-2225 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Uconn Health Center · F William Sunderman Jr Md Dept of Laboratory Medicine, Farmington, CT 06030 Controlled Substance Laboratory 1997-02-01 ~ 1999-01-31
Uconn Health Center · Richard H Simon Md Dept of Surgery Mc3955, Farmington, CT 06030 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
Uconn Health Center · Prof Hew F Thomas Dept of Pediatric Dent, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center · Barbara E Ehrlich Phd Dept of Cardiology 3080, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31

Improve Information

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

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