UNIVERSITY OF CONNECTICUT HEALTH CENTER (Credential# 946413) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2012. The license expiration date date is January 31, 2013. The license status is INACTIVE.
UNIVERSITY OF CONNECTICUT HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000943. The credential type is controlled substance laboratory. The effective date is February 1, 2012. The expiration date is January 31, 2013. The business address is 263 Farmington Ave, Farmington, CT 06030-0001. The current status is inactive.
Licensee Name | UNIVERSITY OF CONNECTICUT HEALTH CENTER |
Business Name | UNIVERSITY OF CONNECTICUT HEALTH CENTER |
Credential ID | 946413 |
Credential Number | CSL.0000943 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
263 Farmington Ave Farmington CT 06030-0001 |
Business Type | COMPANY |
Status | INACTIVE |
Issue Date | 2010-08-18 |
Effective Date | 2012-02-01 |
Expiration Date | 2013-01-31 |
Refresh Date | 2014-01-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
533743 | CSL.0000894 | CONTROLLED SUBSTANCE LABORATORY | 2009-06-10 | 2011-02-01 - 2012-01-31 | INACTIVE |
414262 | CSL.0000774 | CONTROLLED SUBSTANCE LABORATORY | 2005-11-23 | 2010-02-01 - 2011-01-31 | INACTIVE |
Street Address | 263 FARMINGTON AVE |
City | FARMINGTON |
State | CT |
Zip Code | 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Shen Nofziger | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2027-06-30 |
Matthew D Goranson | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2026-06-30 |
Jacob Silver | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Nicholas Bellas | 263 Farmington Ave, Farmington, CT 06032-1956 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Jennifer Hale | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Cory R Hewitt | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Sango Huwaa Mosia Asante | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Ryan Desrochers | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2025-06-30 |
Kelsey D Greenhalgh | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Derek J Tow | 263 Farmington Ave, Farmington, CT 06030-0001 | Resident Dentist | 2019-07-01 ~ 2025-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wendy A Miller | Mc1921 Farmington Ave # 263, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jason J Ziegler | 2 Courthouse Square, Farmington, CT 06030-0001 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Bryden T Considine | L2104 of Medicine Rm, Farmington, CT 06030-0001 | Resident Physician | 2017-07-03 ~ 2021-06-30 |
Dillon Paulo | 4260 Cordoba Ct, Farmington, CT 06030-0001 | Resident Physician | 2020-07-01 ~ 2024-06-30 |
Omar Ibrahim | 263 Farmington Ave # Mc-1321, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Jillian L Fortier | Uconn Health Center, Department of Surgery, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Douglas Zelisko | 263 Farmington Ave Dept Of, Farmington, CT 06030-0001 | Physician/surgeon | 2020-04-23 ~ 2021-01-31 |
Ruchir D Trivedi | 263 Farmington Ave # Mc-1405, Farmington, CT 06030-0001 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Rawan J.j. Sarsour | 263 Farmington Ave # Mc3905, Farmington, CT 06030-0001 | Provisional Faculty Dentist | 2020-04-21 ~ 2021-04-30 |
Angela Hart | General Medicine- Outpatient Pavilion, Farmington, CT 06030-0001 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in zip 06030-0001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Anthony Brueckner | 263 Farmington Ave., Farmington, CT 06030 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Derrick B Bremang | Residency Program, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-06-30 |
David M Shafer | Uconn Health Center, Farmington, CT 06030 | Dentist | 2020-07-01 ~ 2021-06-30 |
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Richard F Kaplan | Univ. of Ct., Farmington, CT 06030 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Nicholas George Vitale | 22 Woods Drive, Norwich, CT 06030 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Bruce E Gould | Univ of Conn Health Center, Farmington, CT 06030 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Vinayak M Sathe | Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Shobhana Pathani | Department of Medicine, 263 Farmington Ave, CT 06030 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Patricia L Almeida | John Dempsey Hospital, Farmington, CT 06030 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06030 |
City | FARMINGTON |
Zip Code | 06030 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
University of Conn Health Center · Laurinda A Jaffe Ph D | Physiology Dept L5004, Farmington, CT 06032-3505 | Controlled Substance Laboratory | ~ |
University of Conn Health Center · Caroline N Dealy Ph D Assoc Professor | 263 Farmington Ave, Farmington, CT 06030 | Controlled Substance Laboratory | ~ |
Fairfield University Student Health Center | 1073 North Benson Road, Fairfield, CT 06824 | Outpatient Clinic | 2018-01-18 ~ 2020-12-31 |
Univ of Connecticut Health Center · Nina T Gentile Md | Dept of Surgery L1090, Farmington, CT 06030 | Controlled Substance Laboratory | 1993-03-12 ~ 1994-01-31 |
Univ of Connecticut Health Center · Prof Robert M Davidson | Dept of Periodontology, Farmington, CT 06030 | Controlled Substance Laboratory | 1996-01-23 ~ 1997-01-31 |
Univ of Connecticut Health Center · John W Patterson Md | Dept of Physiology Lab 5049, Farmington, CT 06030 | Controlled Substance Laboratory | 1993-02-25 ~ 1994-01-31 |
Univ of Connecticut Health Center · Nicholas Dainiak Md | Dept of Medicine L5053, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Univ of Connecticut Health Center · Winnie H Lin Phd | Dept of Med Pulmonary Div Mc-3945, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Univ of Connecticut Health Center · Joseph D Thulin Dvm | For Lab Animal Care, Farmington, CT 06030 | Controlled Substance Laboratory | 1995-02-08 ~ 1996-01-31 |
Univ of Connecticut Health Center · Ann E Cowan Phd | Dept of Biochemistry L3002, Farmington, CT 06030 | Controlled Substance Laboratory | 1993-04-15 ~ 1994-01-31 |
Please comment or provide details below to improve the information on UNIVERSITY OF CONNECTICUT HEALTH CENTER.
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).