SCOTT BLOOM
WEST HAVEN POLICE DEPARTMENT


Address: 200 Saw Mill Rd, W Haven, CT 06516-4114

SCOTT BLOOM (Credential# 187947) 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

SCOTT BLOOM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000458. 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 200 Saw Mill Rd, W Haven, CT 06516-4114. The current status is active.

Basic Information

Licensee Name SCOTT BLOOM
Doing Business As WEST HAVEN POLICE DEPARTMENT
Credential ID 187947
Credential Number CSL.0000458
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 200 Saw Mill Rd
W Haven
CT 06516-4114
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Scott Bloom 169 Norman Rd, Jewett City, CT 06351-1322 Milk Examiner 2019-07-15 ~ 2021-06-26

Office Location

Street Address 200 SAW MILL RD
City W HAVEN
State CT
Zip Code 06516-4114

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Ann Voss 260 Saw Mill Rd, West Haven, CT 06516-4114 Honey Bee Registration 2019-10-01 ~ 2020-09-30
Pizza Hut # 244 Saw Mill Rd, West Haven, CT 06516-4114 Bakery 2016-07-01 ~ 2017-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Cabrera Salinas 649 Third Ave., West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-07-31
Lauralee L Gaglio 27 Peppermill Drive, West Haven, CT 06516 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Evelyn Ruiz Conant 309 Terrace Ave, Unit 42, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Junqin Wang 15 Central Ave West Haven, West Haven, CT 06516 Nail Technician ~
Mehmet Sofuoglu Md Va Conn Healthcare System, West Haven, CT 06516 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica M Skakacz 19 Cowpen Rd, West Haven, CT 06516 Registered Nurse 2020-05-01 ~ 2021-04-30
Lourdes Maribel Guzman 26 York Street, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Dyaija Soriano 29 Ridge Court East, West Haven, CT 06516 Esthetician 2020-06-26 ~ 2022-05-31
Katherine M Grable 13 Perry Merrill Drive, West Haven, CT 06516 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06516

Competitor

Search similar business entities

City W HAVEN
Zip Code 06516
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + W HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Scott Williams · Conn Agricultural Experiment Station 123 Huntington St, New Haven, CT 06511-2016 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
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
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
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
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Yale Medical School Dept of Eph · Scott O'neill Attn: Scott O'neill, New Haven, CT 06520 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Burt Medical Laboratory Inc · Edward C Burt Dir 24 Rossotto Dr, Hamden, CT 06514 Controlled Substance Laboratory 1996-01-11 ~ 1996-01-31

Improve Information

Please comment or provide details below to improve the information on SCOTT BLOOM.

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