CAROLINE JOHNSON
YALE UNIVERSITY/EHS


Address: 60 College St Leph 508, New Haven, CT 06510-3201

CAROLINE JOHNSON (Credential# 1611564) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

CAROLINE JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001230. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 60 College St Leph 508, New Haven, CT 06510-3201. The current status is active.

Basic Information

Licensee Name CAROLINE JOHNSON
Doing Business As YALE UNIVERSITY/EHS
Credential ID 1611564
Credential Number CSL.0001230
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 60 College St Leph 508
New Haven
CT 06510-3201
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-11-23
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-30

Other locations

Licensee Name Office Address Credential Effective / Expiration
Caroline Johnson 205 Buell Street, New Britain, CT 06051 Notary Public Appointment 2017-05-01 ~ 2022-04-30

Office Location

Street Address 60 COLLEGE ST LEPH 508
City NEW HAVEN
State CT
Zip Code 06510-3201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sunil Parikh 60 College St Rm 724, New Haven, CT 06510-3201 Physician/surgeon 2020-05-01 ~ 2021-04-30
Vasilis Vasiliou · Yale University School of Medicine 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Serap Aksoy · Yale University School of Medicine 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Diane Mcmahon-pratt · Yale University School of Medicine 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Yale Univ School of Medicine · Peter Hotez Md 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Robert Heimer · Yale University School of Medicine 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory ~
Durland Fish · Yale University School of Medicine 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2015-07-01 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Caroline Zeiss · Yale University School of Medicine 330 Cedar Street, New Haven, CT 06519-1404 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Burt Medical Laboratory Inc · Edward C Burt Dir 24 Rossotto Dr, Hamden, CT 06514 Controlled Substance Laboratory 1996-01-11 ~ 1996-01-31
Mustafa Khokha · Khokha Laboratory Yale Univeristy 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-10 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on CAROLINE JOHNSON.

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