JAMES P OMALLEY (Credential# 975718) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.
JAMES P OMALLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000961. The credential type is controlled substance laboratory. The effective date is February 1, 2016. The expiration date is January 31, 2017. The business address is 216 Howard St, New London, CT 06320-5544. The current status is inactive.
Licensee Name | JAMES P OMALLEY |
Doing Business As | MYOMETRICS LLC |
Credential ID | 975718 |
Credential Number | CSL.0000961 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
216 Howard St New London CT 06320-5544 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-12-13 |
Effective Date | 2016-02-01 |
Expiration Date | 2017-01-31 |
Refresh Date | 2018-01-01 |
Street Address | 216 HOWARD ST |
City | NEW LONDON |
State | CT |
Zip Code | 06320-5544 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Renaissance City Development Association, Inc | 216 Howard St, New London, CT 06320-5544 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Dockside Seafood LLC | 216 Howard St, New London, CT 06320 | Operator of Weighing & Measuring Devices | 2004-08-01 ~ 2005-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon C Gaudio | 194 Howard St, New London, CT 06320-5544 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph W Peters Md | 194 Howard St, New London, CT 06320-5544 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
City | NEW LONDON |
Zip Code | 06320 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW LONDON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chemistry Laboratory | Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 | Controlled Substance Laboratory | 2004-02-01 ~ 2005-01-31 |
James A Mazer · Yale University School of Medicine | 333 Cedar St, New Haven, CT 06510-3206 | Controlled Substance Laboratory | 2016-02-01 ~ 2017-01-31 |
James M Mcgrath · Yale University School of Medicine | 300 Cedar St, New Haven, CT 06519-1612 | Controlled Substance Laboratory | 2019-02-01 ~ 2020-02-21 |
James Baxter · Boehringer Ingelheim Pharmaceuticals Inc | 39 Briar Ridge Rd, Danbury, CT | Controlled Substance Laboratory | 2018-02-01 ~ 2019-01-31 |
James D Macy Jr · Yale University School of Medicine | 375 Congress Ave, New Haven, CT 06519-1404 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
James C Tsai · Yale University School of Medicine | 300 George Street, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2014-09-25 ~ 2015-01-31 |
Guy Vallaro · Toxicology Laboratory | 278 Colony St, Meriden, CT 06451-2053 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Vincent Pieribone · John B Pierce Laboratory (the) | 290 Congress Ave Rm 213, New Haven, CT 06519-1403 | 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 JAMES P OMALLEY.
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).