PAUL OSELLA
UCONN POLICE DEPARTMENT


Address: 126 N Eagleville Rd, Storrs, CT 06268-1704

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 126 N EAGLEVILLE RD
City STORRS
State CT
Zip Code 06268-1704

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STORRS
Zip Code 06268
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + STORRS

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PAUL OSELLA.

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