PAUL OSELLA (Credential# 187180) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.
PAUL OSELLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000455. The credential type is controlled substance laboratory. The effective date is February 1, 2016. The expiration date is January 31, 2017. The business address is 126 N Eagleville Rd, Storrs, CT 06268-1704. The current status is inactive.
Licensee Name | PAUL OSELLA |
Doing Business As | UCONN POLICE DEPARTMENT |
Credential ID | 187180 |
Credential Number | CSL.0000455 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
126 N Eagleville Rd Storrs CT 06268-1704 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2016-02-01 |
Expiration Date | 2017-01-31 |
Refresh Date | 2018-01-01 |
Street Address | 126 N EAGLEVILLE RD |
City | STORRS |
State | CT |
Zip Code | 06268-1704 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew E Burns | 126 N Eagleville Rd, Storrs, CT 06268-1704 | Emergency Medical Responder | 2019-11-15 ~ 2022-09-30 |
Michael P Rhodes | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Alex A Rodriguez | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2019-06-19 ~ 2022-03-31 |
Ryan T Murphy | 126 N Eagleville Rd, Storrs, CT 06268-1704 | Emergency Medical Responder | 2019-06-17 ~ 2022-03-31 |
Marc Hoffower | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2019-06-17 ~ 2022-03-31 |
Kyle E Leach | 126 N Eagleville Rd, Storrs, CT 06268-1704 | Emergency Medical Responder | 2019-06-17 ~ 2022-03-31 |
Justin M Gilbert | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2018-03-08 ~ 2021-06-30 |
Gary A Andruskiewicz | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2018-05-09 ~ 2021-01-01 |
Douglas E Gamache | 126 N Eagleville Rd, Storrs, CT 06268-1704 | Emergency Medical Responder | 2018-05-09 ~ 2021-01-01 |
Peter W Harris | 126 N Eagleville Rd, Storrs, CT 06269-9095 | Emergency Medical Responder | 2018-05-09 ~ 2021-01-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Craig D Sweeney Md | 7 Eastwood Rd, Storrs, CT 06268 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Scott W Edington | 414 Woodland Rd., Storrs, CT 06268 | Psychologist | 2020-09-01 ~ 2021-08-31 |
Diane Boudreau | 999 Stafford Rd, Storrs, CT 06268 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Prabha Pokhrel | 239 Baxter Road, Storrs, CT 06268 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jacqueline M Russell | 127b Dog Lane, Mansfield, CT 06268 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Carrie Ann Waldron | 829 Stafford Rd., Storrs, CT 06268 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Scott Forand · Scott Forand Construction | 17 Cedar Swamp Rd, Storrs, CT 06268 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Carrie Silver-bernstein | 56 Jonathan Lane, Mansfield, CT 06268 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Stafford Road C-75 | 1279 Stafford Road, Storrs, CT 06268 | Public Community Living Arrangement | 2018-07-01 ~ 2020-06-30 |
Middle Turnpike | 505 Middle Turnpike, Storrs, CT 06268 | Public Community Living Arrangement | 2018-12-01 ~ 2020-11-30 |
Find all Licenses in zip 06268 |
City | STORRS |
Zip Code | 06268 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + STORRS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul Noble Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2006-02-01 ~ 2007-01-31 |
Paul J Lombroso · Yale University School of Medicine | 333 Cedar Street, New Haven, CT 06520 | Controlled Substance Laboratory | 2017-02-01 ~ 2018-01-31 |
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 |
Paul M Hussey · Willimantic Police Department | 22 Meadow St, Willimantic, CT 06226 | 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 |
Guillaume De Lartigue · John B. Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2018-09-18 ~ 2019-01-31 |
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 |
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 |
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 |
Please comment or provide details below to improve the information on PAUL OSELLA.
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).