YALE LAITES
Pharmacist


Address: 40 Captains Walk, Milford, CT 06460

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 40 CAPTAINS WALK
City MILFORD
State CT
Zip Code 06460

Licenses in the same zip code

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

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type PHARMACIST
License Type + County PHARMACIST + MILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on YALE LAITES.

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