PAUL M HUSSEY
WILLIMANTIC POLICE DEPARTMENT


Address: 22 Meadow St, Willimantic, CT 06226

PAUL M HUSSEY (Credential# 443870) 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

PAUL M HUSSEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000804. 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 22 Meadow St, Willimantic, CT 06226. The current status is active.

Basic Information

Licensee Name PAUL M HUSSEY
Doing Business As WILLIMANTIC POLICE DEPARTMENT
Credential ID 443870
Credential Number CSL.0000804
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 22 Meadow St
Willimantic
CT 06226
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-08-29
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Paul M Hussey 88 Foster Drive, Willimantic, CT 06226 Emergency Medical Responder ~ 1998-10-01

Office Location

Street Address 22 MEADOW ST
City WILLIMANTIC
State CT
Zip Code 06226

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Willimantic Police Department 22 Meadow St, Willimantic, CT 06226-2507 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Julia L Bendzin 22 Meadow St, Willimantic, CT 06226-2507 Emergency Medical Responder 2013-07-02 ~ 2016-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vasiliko Liapes · Mamas Pizza 277 Ash Street, Willimantic, CT 06226 Restaurant Wine & Beer 2020-04-28 ~ 2021-08-27
Janet G Ragno 46 Fairview Street, Willimantic, CT 06226 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Tim Devivo 1590 W Main St, Willimantic, CT 06226 Public Weigher 2020-07-01 ~ 2021-06-30
Antonio Manuel Santos 661 Windham Rd, Windham, CT 06226 Tattoo Technician 2020-06-25 ~ 2022-06-30
Rent A Center East Inc · Rent A Center #05068 1329 Main Street, Willimantic, CT 06226 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Shaunda Baker 90 South Street, Willimantic, CT 06226 Medication Administration Certification 2020-07-12 ~ 2022-07-11
Willimantic Shell 1563 West Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth A Bailey 152 Main St, Willimantic, CT 06226 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Royal Buffet 1228 Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Builders Concrete East LLC · Windham Sand & Stone Inc 75 N Windham Rd, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06226

Competitor

Search similar business entities

City WILLIMANTIC
Zip Code 06226
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + WILLIMANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul Noble Md 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-02-01 ~ 2007-01-31
Paul Osella · Uconn Police Department 126 N Eagleville Rd, Storrs, CT 06268-1704 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Paul J Lombroso · Yale University School of Medicine 333 Cedar Street, New Haven, CT 06520 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
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
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
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
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
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
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

Improve Information

Please comment or provide details below to improve the information on PAUL M HUSSEY.

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