GILLES TAMAGNAN
MOLECULAR NEUROIMAGING LLC


Address: 60 Temple St, New Haven, CT 06510-2717

GILLES TAMAGNAN (Credential# 448790) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2017. The license expiration date date is January 31, 2018. The license status is INACTIVE.

Business Overview

GILLES TAMAGNAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000810. The credential type is controlled substance laboratory. The effective date is February 1, 2017. The expiration date is January 31, 2018. The business address is 60 Temple St, New Haven, CT 06510-2717. The current status is inactive.

Basic Information

Licensee Name GILLES TAMAGNAN
Doing Business As MOLECULAR NEUROIMAGING LLC
Credential ID 448790
Credential Number CSL.0000810
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 60 Temple St
New Haven
CT 06510-2717
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-10-20
Effective Date 2017-02-01
Expiration Date 2018-01-31
Refresh Date 2018-12-11

Office Location

Street Address 60 TEMPLE ST
City NEW HAVEN
State CT
Zip Code 06510-2717

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Walgreens #13944 60 Temple St, New Haven, CT 06510-2717 Pharmacy 2017-09-01 ~ 2108-08-31
John Seibyl · Molecular Neuroimaging LLC 60 Temple St, New Haven, CT 06510-2717 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Vincent Carroll 60 Temple St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Kenneth L Marek 60 Temple St, New Haven, CT 06510 Physician/surgeon 2019-10-01 ~ 2020-09-30
Gerald Freedman Md 60 Temple St, New Haven, CT 06510 Physician/surgeon 2004-03-23 ~ 2005-05-31
Jennifer Cramer 60 Temple St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Frederick Sachs 60 Temple St, New Haven, CT 06510 Physician/surgeon 1998-12-23 ~ 2000-02-29
Howard J Senter 60 Temple St, New Haven, CT 06510-2717 Physician/surgeon 1977-05-20 ~ 1981-06-30

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
Gilles Tamagnan Sens's CT Liquor Brand Label 2019-07-22 ~ 2022-07-21
Gilles Tamagnan Redemption CT Liquor Brand Label 2019-07-22 ~ 2022-07-21
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
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
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
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
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
Gilles A Marchand 425 Montauk Ave, New London, CT 06320 Controlled Substance Registration for Practitioner 2000-03-01 ~ 2001-02-28

Improve Information

Please comment or provide details below to improve the information on GILLES TAMAGNAN.

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