CT MENTAL HEALTH CENTER (Credential# 160339) 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.
CT MENTAL HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018471-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 34 Park St, New Haven, CT 06519. The current status is active.
Licensee Name | CT MENTAL HEALTH CENTER |
Business Name | CT MENTAL HEALTH CENTER |
Doing Business As | ROBERT COLE |
Credential ID | 160339 |
Credential Number | CSP.0018471-HOSP |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
Credential SubCategory | HOSP |
Business Address |
34 Park St New Haven CT 06519 |
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 | 2019-01-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
146169 | CSL.0000263 | CONTROLLED SUBSTANCE LABORATORY | 1999-02-01 - 2000-01-31 | INACTIVE | |
145978 | CSL.0000248 | CONTROLLED SUBSTANCE LABORATORY | 1997-02-01 - 1998-01-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ct Mental Health Center | Dept of Psychiatry, New Haven, CT 06508 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
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 · Michael Davis Ph D | Dept of Psychiatry, New Haven, CT 06508 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Ct Mental Health Center · Therese A Kosten Phd | Dept of Psychiatry, New Haven, CT 06519 | Controlled Substance Laboratory | 2003-02-01 ~ 2004-01-31 |
Street Address | 34 PARK ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexander R N Westphal Md | 34 Park St, New Haven, CT 06519-1109 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brittany Quagan | 34 Park St, New Haven, CT 06519 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Nhut Giuc Tran | 34 Park St, New Haven, CT 06519-1109 | Resident Physician | 2019-12-23 ~ 2021-06-30 |
Jeanne Steiner Do | 34 Park St, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mark D Simoniello | 34 Park St, New Haven, CT 06519-1109 | Licensed Clinical Social Worker | 2020-05-01 ~ 2021-04-30 |
Evan Michael Vitiello | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2020-06-10 ~ 2021-02-28 |
Hassan Naqvi | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2019-06-11 ~ 2021-02-28 |
Carmen Gabrielle Parker | 34 Park St, New Haven, CT 06519-1109 | Controlled Substance Registration for Practitioner | 2019-07-01 ~ 2021-02-28 |
Mohini Ranganathan | 34 Park St, New Haven, CT 06511-5474 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Charles M Avena | 34 Park St, New Haven, CT 06519-1109 | Master's Level Social Worker | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in the same address |
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 REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + 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).