LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT
Controlled Substance Laboratory


Address: 365 Montauk Ave, New London, CT 06320-4700

LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT (Credential# 944299) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2013. The license expiration date date is January 31, 2014. The license status is INACTIVE.

Business Overview

LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000939. The credential type is controlled substance laboratory. The effective date is February 1, 2013. The expiration date is January 31, 2014. The business address is 365 Montauk Ave, New London, CT 06320-4700. The current status is inactive.

Basic Information

Licensee Name LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT
Business Name LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT
Credential ID 944299
Credential Number CSL.0000939
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 365 Montauk Ave
New London
CT 06320-4700
Business Type COMPANY
Status INACTIVE
Issue Date 2010-10-01
Effective Date 2013-02-01
Expiration Date 2014-01-31
Refresh Date 2015-01-01

Office Location

Street Address 365 MONTAUK AVE
City NEW LONDON
State CT
Zip Code 06320-4700

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Timothy Y Tran 365 Montauk Ave, New London, CT 06320-4700 Physician/surgeon 2020-09-01 ~ 2021-08-31
David F Reisfeld 365 Montauk Ave, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Nicholas Wyatt Miller 365 Montauk Ave, New London, CT 06320-4700 Physician/surgeon 2020-06-01 ~ 2021-05-31
Courtney Elizabeth Peck 365 Montauk Ave, New London, CT 06320-4700 Physician Assistant 2020-06-01 ~ 2021-05-31
Prakash Kandel 365 Montauk Ave, New London, CT 06320-4700 Physician/surgeon 2020-05-01 ~ 2021-04-30
Susan Collemer 365 Montauk Ave, New London, CT 06320 Physician/surgeon 2020-04-01 ~ 2021-03-31
Raymond Mark Villalobos 365 Montauk Ave, New London, CT 06320-4700 Physician/surgeon 2020-04-01 ~ 2021-03-31
Seth P Dubin, Pa 365 Montauk Ave, New London, CT 06320-4700 Physician Assistant 2020-04-01 ~ 2021-03-31
Lawrence + Memorial Hospital 365 Montauk Ave, New London, CT 06320-4700 General Hospital 2019-04-01 ~ 2021-03-31
Neil Panchal 365 Montauk Ave, New London, CT 06320-4700 Controlled Substance Registration for Practitioner 2020-03-09 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lawrence & Memorial Hospital 365 Montauk Ave, New London, CT 06320 Controlled Substance Registration for Hospitals 2019-03-01 ~ 2021-02-28
Lawrence & Memorial Hospital 52 Hazelnut Hill Rd, Groton, CT 06340-3268 Certified Ems Organization 2019-10-01 ~ 2020-09-30
Lawrence + Memorial Hospital 365 Montauk Ave, New London, CT 06320-4700 General Hospital 2019-04-01 ~ 2021-03-31
Lawrence and Memorial Hospital 365 Montauk Avenue, New London, CT 06320 Public Charity-exempt From Financial Requirements ~
Lawrence + Memorial Hospital 365 Montauk Ave, New London, CT 06320-4700 Raffle Permit Class 1 2017-06-23 ~ 2017-06-23
Stepping Stones @ Lawrence & Memorial Hospital 412 Ocean Avenue, New London, CT 06320 Child Care Center 2007-10-02 ~
Stamford Hospital Dept of Pathology · Micheal J Lotz Md Shelburne & W Broad St, Stamford, CT 06902 Controlled Substance Laboratory 1993-01-15 ~ 1994-01-31
Robert S Korn Md Lawrence & Memorial Hospital, New London, CT 06320 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
David Rivera Md Lawrence Memorial Hospital, New London, CT 06320 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Craig Andrew Swank C/o Lawrence & Memorial Hospital, New London, CT 06320 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on LAWRENCE & MEMORIAL HOSPITAL PUBLIC SAFTY DEPT.

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