CT MENTAL HEALTH CENTER
ROBERT COLE


Address: 34 Park St, New Haven, CT 06519

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Other locations

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

Office Location

Street Address 34 PARK ST
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CT MENTAL 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