YALE UNIVERSITY OEHS
GEORGE RICHARDSON


Address: 135 College Street,1st Floor, New Haven, CT 06510

YALE UNIVERSITY OEHS (Credential# 351193) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2010. The license expiration date date is January 31, 2011. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY OEHS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000696. The credential type is controlled substance laboratory. The effective date is February 1, 2010. The expiration date is January 31, 2011. The business address is 135 College Street,1st Floor, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY OEHS
Business Name YALE UNIVERSITY OEHS
Doing Business As GEORGE RICHARDSON
Credential ID 351193
Credential Number CSL.0000696
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 135 College Street,1st Floor
New Haven
CT 06510
Business Type BUSINESS
Status INACTIVE
Effective Date 2010-02-01
Expiration Date 2011-01-31
Refresh Date 2010-09-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yale University Oehs 135 College St, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs 135 College St 1st, New Haven, CT 06510 Controlled Substance Laboratory 2003-12-31 ~ 2005-01-31
Yale University Oehs 135 College St 1st Fl, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University Oehs 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-16 ~ 2012-01-31
Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University Oehs 135 College St Ste 1, New Haven, CT 06510-2483 Controlled Substance Laboratory 2010-07-01 ~ 2011-01-31
Yale University Oehs 135 College St.,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Yale University Oehs 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Yale University Oehs 300 George St Ste 932, New Haven, CT 06511-6624 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Yale University Oehs · Alex Neumeister 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University Oehs · Alison Richard 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University Oehs · Allan R Wagner 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2000-06-01 ~ 2001-01-31
Yale University Oehs · Anuradha Ray Ph D 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-13 ~ 2002-01-31
Yale University Oehs · Archibald Perkins Md Phd 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University Oehs · Caren Gundberg Ph.d 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs · Daniel Biemesderfer Ph.d Assistant Professor 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Yale University Oehs · Debra E Bessen Phd 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31
Yale University Oehs · Dr Ravi Durvasula 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2002-12-20 ~ 2004-01-31
Yale University Oehs · Dr. Alison Richard Pld 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-13 ~ 2002-01-31
Yale University Oehs · Gerhard Giebisch Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31

Office Location

Street Address 135 COLLEGE STREET,1ST FLOOR
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University Dept of Biology 135 College St Oehs 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2007-02-01 ~ 2008-01-31
Yale Oehs · Kevin Herold 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2009-06-17 ~ 2010-01-31
Albert J Sinusas · Yale University Oehs 15 York St # Lci-111b, New Haven, CT 06510-3221 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Yale Univerisity Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2007-04-17 ~ 2008-01-31
Reuven Rabinovici · Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Rory Mccrimmon · Yale University Oehs 135 College St 1st Flr, New Haven, CT 06510 Controlled Substance Laboratory 2009-03-19 ~ 2010-01-31
Robert Beech Md · Yale University Oehs 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Laura Manuelidis · Yale University Oehs 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2020-06-02 ~ 2021-02-28
Yale University · Jeffrey R Bender Md 300 Cedar St Taqcs469a, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University · Edward W Kairiss Phd Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31

Improve Information

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

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