DAVID A MCCORMICK
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 333 Cedar St, New Haven, CT 06510-2483

DAVID A MCCORMICK (Credential# 901232) 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

DAVID A MCCORMICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000904. 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 333 Cedar St, New Haven, CT 06510-2483. The current status is inactive.

Basic Information

Licensee Name DAVID A MCCORMICK
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 901232
Credential Number CSL.0000904
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 333 Cedar St
New Haven
CT 06510-2483
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-12-07
Effective Date 2017-02-01
Expiration Date 2018-01-31
Refresh Date 2017-11-24

Other locations

Licensee Name Office Address Credential Effective / Expiration
David A Mccormick · Yale University School of Medicine 333 Cedar Street, New Haven, CT 06510 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31

Office Location

Street Address 333 CEDAR ST
City NEW HAVEN
State CT
Zip Code 06510-2483

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James L Boyer 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-09-01 ~ 2021-08-31
Ranjit S Bindra 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Pamela Valentino 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-08-01 ~ 2021-07-31
Hamid R Mojibian Md 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jillian Kateri Warejko 333 Cedar St, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sotolongo 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2020-07-01 ~ 2021-06-30
Brian S Henick 333 Cedar St, New Haven, CT 06510-3206 Resident Physician 2015-07-01 ~ 2021-06-30
Nancy Joan Brown 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Alex Sherwood Miller 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Susan R Levy 333 Cedar St, New Haven, CT 06510-3206 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

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
Priti Kumar · Yale University School of Medicine 25 York Street, New Haven, CT 06510-2483 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
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
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
David Mccormick 51 Evergreen Ct, South Kingstown, RI 02879-1652 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Graham-massey Analytical Laboratory · David Graham Dir 2214 Main St, Bridgeport, CT 06606 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
David Stitelman 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David Light · Valisure, LLC 5 Science Park, New Haven, CT 06511-1966 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
David Matuskey · Yale University School of Medicine 15 York St, New Haven, CT 06510-3221 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
David A Spiegel · Yale University School of Medicine 225 Prospect St, New Haven, CT 06510 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
David S Stern · Yale University School of Medicine 310 Cedar St, New Haven, CT 06510-3218 Controlled Substance Laboratory 2015-06-01 ~ 2016-01-31
David Cheng · Yale University School of Medicine 801 Howard Ave Rm LLCi, New Haven, CT 06519-1368 Controlled Substance Laboratory 2015-02-01 ~ 2016-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on DAVID A MCCORMICK.

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