HYUNG J CHUNG
YALE UNIVERSITY SCHOOL OF MEDICINE


Address: 300 George St Ste 770g, New Haven, CT 06511-6664

HYUNG J CHUNG (Credential# 902580) 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

HYUNG J CHUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000908. 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 300 George St Ste 770g, New Haven, CT 06511-6664. The current status is active.

Basic Information

Licensee Name HYUNG J CHUNG
Doing Business As YALE UNIVERSITY SCHOOL OF MEDICINE
Credential ID 902580
Credential Number CSL.0000908
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 300 George St Ste 770g
New Haven
CT 06511-6664
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-08-16
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-23

Office Location

Street Address 300 GEORGE ST STE 770G
City NEW HAVEN
State CT
Zip Code 06511-6664

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kevan Herold · Yale University School of Medicine 300 George St Ste 353, New Haven, CT 06511-6664 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mehran M Sadeghi · Yale University School of Medicine 300 George St Ste 770f, New Haven, CT 06511-6664 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
John Hwa 300 George St Ste 759h, New Haven, CT 06511-6664 Physician/surgeon ~
Yale University School of Medicine · Lab of Raymond Russell 300 George St Ste 770, New Haven, CT 06511-6664 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
Michael Simons · Yale University School of Medicine 300 George Street, New Haven, CT 06511-6664 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

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
Jean-ju L Chung · Yale University School of Medicine 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Laboratory 2017-02-01 ~ 2018-08-03
David Hyung Kim Alpine, NJ 07620-0899 Controlled Substance Registration for Practitioner 2018-12-13 ~ 2021-02-28
Hyung J Cho 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Hyung Sun Choi 100 Woods Rd, Valhalla, NY 10595-1530 Controlled Substance Registration for Practitioner 2009-09-10 ~ 2011-02-28
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Hyung M Paek Md 3 Jenick Lane, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hyung J Chun Md Section of Cardiovascular Medicine, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
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
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

Improve Information

Please comment or provide details below to improve the information on HYUNG J CHUNG.

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