UCONN HEALTH CENTER (Credential# 152332) is licensed (Controlled Substance Registration for Hospitals) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
UCONN HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0002714-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 263 Farmington Ave, Farmington, CT 06032-1956. The current status is active.
Licensee Name | UCONN HEALTH CENTER |
Business Name | UCONN HEALTH CENTER |
Credential ID | 152332 |
Credential Number | CSP.0002714-HOSP |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
Credential SubCategory | HOSP |
Business Address |
263 Farmington Ave Farmington CT 06032-1956 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-06-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
145985 | CSL.0000382 | CONTROLLED SUBSTANCE LABORATORY | 2013-02-01 - 2014-01-31 | INACTIVE | |
145511 | CSL.0000239 | CONTROLLED SUBSTANCE LABORATORY | 2011-02-01 - 2012-01-31 | INACTIVE | |
390959 | CSL.0000749 | CONTROLLED SUBSTANCE LABORATORY | - | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Uconn Health Center · Chi-kuang Huang | Dept of Pathology Mc3105, Farmington, CT 06030 | Controlled Substance Laboratory | 1999-02-01 ~ 2000-01-31 |
Street Address | 263 FARMINGTON AVE |
City | FARMINGTON |
State | CT |
Zip Code | 06032-1956 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Matthew D Goranson | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Jacob Silver | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Nicholas Bellas | 263 Farmington Ave, Farmington, CT 06032-1956 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Jennifer Hale | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Cory R Hewitt | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Sango Huwaa Mosia Asante | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Ryan Desrochers | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Kelsey D Greenhalgh | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Derek J Tow | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph Palmisano | Uconn Health, Farmington, CT 06032-1956 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Saqib Gowani | 263 Farmington Ave # Mc1235, Farmington, CT 06032-1956 | Physician/surgeon | 2019-01-01 ~ 2019-12-31 |
Sandy J Poulin Pa | Uconn Health Center, Farmington, CT 06032-1956 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyeongsuk Lee Lee | 11- A1 Lakeshore Dr, Farmington, CT 06032 | Nail Technician | ~ |
Lynne M Ramer · Sobowicz | 13 Wentworth Park, Farmington, CT 06032 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott's Townline Mobil LLC | 435 Main St, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Glenna E Voytovich · Mietz | 47 Carriage Dr, Farmington, CT 06032 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Munsons Chocolates | 463 Westfarms Mall, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly A. Caprio | Hartford Healthcare Medical Group, Farmington, CT 06032 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie A. Fink | 22 Kent Lane, Farmington, CT 06032 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkins Donuts | 348 Colt Hwy, Farmington, CT 06032 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angham Zakko | 2 Stratford Rd., Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas N Taylor | 222 Main St # 264, Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06032 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + FARMINGTON |
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 John C Russell Md | Mc-3955, 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 Pharmacy | 270 Farmington Ave Ste 108, Farmington, CT 06032-1965 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Uconn Student Health and Wellness | 234 Glenbrook Rd Unit 4011, Storrs Mansfield, CT 06269-4011 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Uconn Health Center Outpatient Pavilion Pharmacy | 263 Farmington Ave, Farmington, CT 06030 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
Uconn Health Center Fire Dept. | 263 Farmington Avenue, Farmington, CT 06030 | Certified Ems Organization | 2009-10-01 ~ 2010-09-30 |
Uconn Health Center Cafeteria | 263 Farmington Ave, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2003-08-01 ~ 2004-07-31 |
Uconn Health Center Fire Department | 263 Farmington Ave, Farmington, CT 06030-0001 | Licensed Ems Organization | 2017-01-01 ~ 2017-12-07 |
Please comment or provide details below to improve the information on UCONN 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).