YALE UNIVERSITY
YALE PSYCHIATRIC INSTITUTE


Address: 184 Liberty St, New Haven, CT 06519

YALE UNIVERSITY (Credential# 929312) is licensed (Hospitals for Mentally Ill Persons) with Connecticut Department of Consumer Protection. The license expiration date date is September 30, 2001. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PSY.00H0007. The credential type is hospitals for mentally ill persons. The expiration date is September 30, 2001. The business address is 184 Liberty St, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY
Business Name YALE UNIVERSITY
Doing Business As YALE PSYCHIATRIC INSTITUTE
Credential ID 929312
Credential Number PSY.00H0007
Credential Type Hospitals for Mentally Ill Persons
Business Address 184 Liberty St
New Haven
CT 06519
Business Type BUSINESS
Status INACTIVE
Expiration Date 2001-09-30
Refresh Date 2010-05-18

Connecticut Business Registration

Business ID 0527385
Business Name YALE UNIVERSITY
Registration Date 1887-05-27
State Citizenship Domestic/CT
Business Type Non-Stock
Business Status Active

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yale University 409 Prospect St, New Haven, CT 06511-2167 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Yale University 150 Munson St Ofc Of, New Haven, CT 06511-3572 Public Charity-exempt From Financial Requirements 2019-03-01 ~
Yale University · Yale University Health Services Ambulatory Care Services 17 Hillhouse Avenue, New Haven, CT 06520 Outpatient Clinic 2009-07-01 ~ 2013-06-30
Yale University 217 Park St, New Haven, CT 06511-4704 Raffle Permit Class 2 2016-07-15 ~ 2016-07-15
Yale University 2 Whitney Ave 6th Fl, New Haven, CT 06520-8255 Public Charity-exempt From Financial Requirements ~
Yale University 330 Cedar St/bml 425-a, New Haven, CT 06520 Controlled Substance Laboratory 2005-03-25 ~ 2006-01-31
Yale University · John Geibel Md Dept of Surgery Bml 263, New Haven, CT 06520-8026 Controlled Substance Laboratory 1996-02-01 ~ 1997-01-31
Yale University · Jeffrey R Bender Md 300 Cedar St Taqcs469a, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale University · Yale University Health Services Infirmary 17 Hillhouse Avenue, New Haven, CT 06520-8237 Infirmary Operated By An Educational Institution 2009-07-01 ~ 2011-06-30
Yale University · Yale University Health Services In-patient Care Facility 17 Hillhouse Avenue, New Haven, CT 06520-8237 Chronic & Convalescent Nursing Home 2009-07-01 ~ 2011-06-30
Yale University · Yale University Health Services Asc 17 Hillhouse Avenue, New Haven, CT 06520 Out-patient Surgical Facility 2009-01-01 ~ 2010-12-31
Yale University · Timothy Nelson 165 Prospect St, New Haven, CT 06520 Controlled Substance Laboratory 1999-06-17 ~ 2000-01-31
Yale University · Prof Allan R Wagner Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory ~ 1997-01-31
Yale University · Craig M Crews Phd 219 Prospect St, New Haven, CT 06520-8103 Controlled Substance Laboratory 1996-02-01 ~ 1997-01-31
Yale University · Michael R Lerner Md Dept of Internal Medicine, New Haven, CT 06510 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31
Yale University · Edward W Kairiss Phd Dept of Psychology, New Haven, CT 06520 Controlled Substance Laboratory 1995-01-31 ~ 1995-01-31
Yale University 55 Lock St, New Haven, CT 06511-3603 Out-patient Surgical Facility ~

Office Location

Street Address 184 LIBERTY ST
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rachel B Katz 184 Liberty St, New Haven, CT 06519-1625 Physician/surgeon 2020-09-01 ~ 2021-08-31
Luming Li 184 Liberty St, New Haven, CT 06511-6662 Physician/surgeon 2020-06-01 ~ 2021-05-31
Frank G Fortunati Jr 184 Liberty St, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nataly Sumarriva Beck 184 Liberty St, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sean Matthew Rumschik 184 Liberty St, New Haven, CT 06519-1625 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marina Picciotto · Yale University School of Medicine 184 Liberty St, New Haven, CT 06519-1625 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Milica Stefanovic 184 Liberty St, New Haven, CT 06519-1625 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Sencan S Unal Md 184 Liberty St, New Haven, CT 06519-1625 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Yale Psychiatric Institute 184 Liberty St, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Hospitals for Mentally Ill Persons
License Type + County Hospitals for Mentally Ill Persons + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale University Health Service · Peter Steere 55 Lock St, New Haven, CT 06511-3603 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Yale Stress Center, Yale University · Yale Stress Center Stress Center, Yale University School of Med Yale, New Haven, CT 06519-1717 Controlled Substance Laboratory ~
Gary E Friedlaender Md · Yale University Yale University Dept of Orthopaedics, New Haven, CT 06520-8071 Physician/surgeon 2020-06-01 ~ 2021-05-31
Murali Sivarajan Md · Yale University Yale University/dept of Anesthesiology, New Haven, CT 06520 Physician/surgeon 2003-02-13 ~ 2004-03-31
Robert S Sherwin Md · Yale University Yale University, Endocrinology, New Haven, CT 06520 Physician/surgeon 2018-07-01 ~ 2019-06-30
Yale University School of Medicine · Ning Tian Md Phd 330 Cedar St Bml 212 Yale, New Haven, CT 06520 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale University Oehs · Kevin White 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-03-21 ~ 2007-01-31
Yale University Oehs · George Richardson 135 College Street,1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Yale University Oehs · Dr. Alison Richard Pld 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2001-02-13 ~ 2002-01-31
Yale University Oehs · Shao Min Zhang 135 College Street 1st Floor, New Haven, CT 06510 Controlled Substance Laboratory 2006-04-10 ~ 2007-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERSITY.

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