JAMES C TSAI
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 300 George Street, New Haven, CT 06511-6624

JAMES C TSAI (Credential# 473394) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is September 25, 2014. The license expiration date date is January 31, 2015. The license status is INACTIVE.

Business Overview

JAMES C TSAI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000838. The credential type is controlled substance laboratory. The effective date is September 25, 2014. The expiration date is January 31, 2015. The business address is 300 George Street, New Haven, CT 06511-6624. The current status is inactive.

Basic Information

Licensee Name JAMES C TSAI
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 473394
Credential Number CSL.0000838
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 300 George Street
New Haven
CT 06511-6624
Business Type BUSINESS
Status INACTIVE
Issue Date 2007-07-23
Effective Date 2014-09-25
Expiration Date 2015-01-31
Refresh Date 2014-09-25

Office Location

Street Address 300 GEORGE STREET
City NEW HAVEN
State CT
Zip Code 06511-6624

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew J Wilbur 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Celeste Lipkes 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Ryan S O'dell 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Mitchell L Holt 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Benjamin Yu 300 George Street, New Haven, CT 06511 Resident Physician 2017-06-12 ~ 2021-06-30
Erin W Hofstatter Md 300 George Street, New Haven, CT 06511 Physician/surgeon 2020-04-01 ~ 2021-03-31
Emily M Asher 300 George Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nazli Emadi 300 George Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron Alexander-bloch 300 George Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Oluwafikunmi Sobowale 300 George Street, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John D. Cahill Md 300 George St, New Haven, CT 06511-6624 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alexion Pharmaceuticals 300 George St Ste 300, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Sarah S Mougalian 300 George St Ste 120, New Haven, CT 06511-6624 Physician/surgeon 2020-03-01 ~ 2021-02-28
John Elsworth 300 George St Rm 9170, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-24 ~ 2021-01-31
Jimmy Zhou · Yale University School of Medicine 300 George St Rm 8303c1, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-11 ~ 2021-01-31
Jaime Grutzendler · Yale University School of Medicine 300 George St Rm 353g, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-04 ~ 2021-01-31
Arie Kaffman · Yale University School of Medicine 300 George St Rm 9158, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
George Dragoi · Yale University School of Medicine 300 George St Ste 9165, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Thomas Biederer 300 George St # 8301, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-01-24 ~ 2021-01-31
William Cafferty · Yale University School of Medicine 300 George St Rm 8201, New Haven, CT 06511-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06511-6624

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Pei-san Tsai Asst Prof · Uconn Lab of Pei-san Tsai Asst Prof U-156, Storrs, CT 06269-4156 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
James P Omalley · Myometrics LLC 216 Howard St, New London, CT 06320-5544 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
James A Mazer · Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
James M Mcgrath · Yale University School of Medicine 300 Cedar St, New Haven, CT 06519-1612 Controlled Substance Laboratory 2019-02-01 ~ 2020-02-21
James D Macy Jr · Yale University School of Medicine 375 Congress Ave, New Haven, CT 06519-1404 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
James Baxter · Boehringer Ingelheim Pharmaceuticals Inc 39 Briar Ridge Rd, Danbury, CT Controlled Substance Laboratory 2018-02-01 ~ 2019-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
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
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31

Improve Information

Please comment or provide details below to improve the information on JAMES C TSAI.

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