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.
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.
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 |
Street Address | 300 GEORGE ST STE 770G |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-6664 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on HYUNG J CHUNG.
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).