YALE LAITES (Credential# 34847) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is December 27, 1800. The license expiration date date is March 31, 1995. The license status is INACTIVE.
YALE LAITES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0002428. The credential type is pharmacist. The effective date is December 27, 1800. The expiration date is March 31, 1995. The business address is 40 Captains Walk, Milford, CT 06460. The current status is inactive.
Licensee Name | YALE LAITES |
Credential ID | 34847 |
Credential Number | PCT.0002428 |
Credential Type | PHARMACIST |
Business Address |
40 Captains Walk Milford CT 06460 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1800-12-27 |
Expiration Date | 1995-03-31 |
Refresh Date | 2009-01-26 |
Street Address | 40 CAPTAINS WALK |
City | MILFORD |
State | CT |
Zip Code | 06460 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | PHARMACIST |
License Type + County | PHARMACIST + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Laites | 1 Chatfield Dr, W Hartford, CT 06110 | Pharmacist | 1997-02-01 ~ 1998-01-31 |
Alan M Laites | 47 Cricket Ct, Old Saybrook, CT 06475-2405 | Nursing Home Administrator | 2014-08-01 ~ 2016-07-31 |
Leslie Laites | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2000-02-16 ~ 2002-02-15 |
Alan M Laites | 214 Kimberly Road, Newington, CT 06111 | Notary Public Appointment | 2011-04-01 ~ 2016-03-31 |
Joshua L Laites | 214 Kimberley Rd, Newington, CT 06111-1627 | Heating, Piping & Cooling Unlimited Journeyperson | 2019-09-01 ~ 2020-08-31 |
Yale Stress Center, Yale University · Yale Stress Center | Stress Center, Yale University School of Med Yale, New Haven, CT 06519-1717 | Controlled Substance Laboratory | ~ |
Evan L Bishop | 991 Yale Ave, Wallingford, CT 06492-1829 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Joseph Belport | 22 Yale Court, Stamford, CT 06905 | Pharmacist | 1995-04-01 ~ 1996-01-31 |
Yale University · Yale Psychiatric Institute | 184 Liberty St, New Haven, CT 06519 | Hospitals for Mentally Ill Persons | ~ 2001-09-30 |
Richard D Yale · Yale Const Co | 7 Circle Dr, Wallingford, CT 06492 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Please comment or provide details below to improve the information on YALE LAITES.
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).