RICHARD MAINS (Credential# 314688) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2019. The license expiration date date is January 31, 2020. The license status is LAPSED.
RICHARD MAINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000647. The credential type is controlled substance laboratory. The effective date is February 1, 2019. The expiration date is January 31, 2020. The business address is 263 Farmington Ave, Farmington, CT 06030-3401. The current status is lapsed.
Licensee Name | RICHARD MAINS |
Doing Business As | UCONN HEALTH CENTER NEUROSCIENCE DEPT |
Credential ID | 314688 |
Credential Number | CSL.0000647 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
263 Farmington Ave Farmington CT 06030-3401 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Effective Date | 2019-02-01 |
Expiration Date | 2020-01-31 |
Refresh Date | 2020-02-05 |
Street Address | 263 FARMINGTON AVE |
City | FARMINGTON |
State | CT |
Zip Code | 06030-3401 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Matthew D Goranson | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Jacob Silver | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Nicholas Bellas | 263 Farmington Ave, Farmington, CT 06032-1956 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Jennifer Hale | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Cory R Hewitt | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Sango Huwaa Mosia Asante | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Ryan Desrochers | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Kelsey D Greenhalgh | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Derek J Tow | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Vicks · Slavica Grogin | One Far Mill Crossing, Shelton, CT 06484 | Controlled Substance Laboratory | 1992-02-04 ~ 1993-01-31 |
Hartford Hospital · Richard H Gannon Dir | Pharmacy Research Laboratory, Hartford, CT 06115 | Controlled Substance Laboratory | 1993-01-29 ~ 1994-01-31 |
Richard Bucala · Yale University School of Medicine | 1 Gilbert St, New Haven, CT 06519-1621 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Richard Lifton · Yale University School of Medicine | 300 Cedar St # Tac-s-340, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Richard E Carson · Yale University School of Medicine | 15 York St, New Haven, CT 06510-3221 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Richard A Flavell · Yale University School of Medicine | 300 Cedar St, New Haven, CT 06519-1612 | 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 |
Richard Simoniello · Uconn Office of Animal Research | 69 N Eagleville Rd # U-3150, Storrs, CT 06269-9175 | Controlled Substance Laboratory | 2014-02-01 ~ 2016-01-31 |
Richard Prum · Yale Peabody Museum of Natural History | 170 Whitney Ave, New Haven, CT 06511-8902 | Controlled Substance Laboratory | 2015-04-07 ~ 2016-01-31 |
Richard Kibbey · Yale University School of Medicine | 1 Gilbert Street, New Haven, CT 06520 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on RICHARD MAINS.
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).