PRITI KUMAR
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 25 York Street, New Haven, CT 06510-2483

PRITI KUMAR (Credential# 535230) 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

PRITI KUMAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000896. 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 25 York Street, New Haven, CT 06510-2483. The current status is active.

Basic Information

Licensee Name PRITI KUMAR
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 535230
Credential Number CSL.0000896
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 25 York Street
New Haven
CT 06510-2483
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-08-25
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-02

Office Location

Street Address 25 YORK STREET
City NEW HAVEN
State CT
Zip Code 06510-2483

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lajos L Pusztai 25 York Street, New Haven, CT 06520-8028 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph Vinetz 25 York Street, New Haven, CT 06519-1612 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Frederick L Altice Md 135 College St Ste 323, New Haven, CT 06510-2483 Physician/surgeon 2020-06-01 ~ 2021-05-31
Yibing Qyang · Yale University School of Medicine 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Gerald Friedland Yale Aids Program, New Haven, CT 06510-2483 Physician/surgeon 2019-12-01 ~ 2020-11-30
Carolyn M Mazure 135 College St Ste 220, New Haven, CT 06510-2483 Psychologist 2019-12-01 ~ 2020-11-30
Yale University School of Medicine · Thomas Biederer 333 Cedat Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2014-06-30 ~ 2015-01-31
Yale University Oehs 135 College St Ste 1, New Haven, CT 06510-2483 Controlled Substance Laboratory 2010-07-01 ~ 2011-01-31
Sheela Shenoi 135 College St Ste 323, New Haven, CT 06510-2483 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ann Haberman · Yale University School of Medicine 1 Gilbert Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mario Strazzabosco · Yale University School of Medicine 1 Gilbert Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Jonathan Demb · Yale University School of Medicine 135 College St Ste 100, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06510-2483

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
Savithramma Dinesh-kumar Ph.d 135 College St 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2009-02-13 ~ 2010-01-31
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
Guillaume De Lartigue · 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
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
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
Priti B Verma Md Cedar Crest Hospital, Newington, CT 06111 Controlled Substance Registration for Practitioner 2004-04-05 ~ 2005-02-28
Priti D Bhansali 8106 Tichenor Point Ct, Millersville, MD 21108-1582 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on PRITI KUMAR.

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