This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hospital for Special Care- Hfsc Hartford | 500 Blue Hills Ave Suisman 5 North, Hartford, CT 06112-1500 | Controlled Substance Registration for Hospitals | 2020-06-26 ~ 2021-02-28 |
Yale New Haven Shoreline Medical Center | 111 Goose Lane, Guilford, CT 06437 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2019-06-17 |
Smilow Cancer Hospital North Haven Treatment Center | 6 Devine St, North Haven, CT 06473-2195 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Connecticut Convention Center Field Hospital | 100 Columbus Blvd, Hartford, CT 06103-2806 | Controlled Substance Registration for Hospitals | 2020-04-13 ~ 2021-02-28 |
Smilow Cancer Hospital | 1075 Chase Pkwy Ste B, Waterbury, CT 06708-2948 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
St Vincent's Medical Ctr Behavioral Health Srvc Westport Campus | 47 Long Lots Rd, Westport, CT 06880-3828 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Shoreline Medical Center | 111 Goose Ln Ste 1300, Guilford, CT 06437-5101 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Johnson Memorial Hospital Inc of Stafford Springs Ct | 201 Chestnut Hill Rd Route 190, Stafford Springs, CT 06076-4005 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Connecticut Children's Medical Center Infusion Clinic | 10 Birdseye Drive, Farmington, CT 06032 | Controlled Substance Registration for Hospitals | 2019-01-14 ~ 2021-02-28 |
Connecticut Children's Medical Center Ambulatory Surgery Center | 505 Farmington Ave, Farmington, CT 06032-1901 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Childrens Hospital Pediatric Specialty Center | 500 W Putnam Ave Ste 220, Greenwich, CT 06830-6086 | Controlled Substance Registration for Hospitals | 2019-03-21 ~ 2021-02-28 |
Midstate Medical Center | 61 Pomeroy Avenue, Meriden, CT 06450 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
St Francis Hospital & Medical Center | 31 Sycamore St, Glastonbury, CT 06033-4540 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 350 Seymour Ave Ste 6, Derby, CT 06418-1336 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 240 Indian River Rd Ste A1, Orange, CT 06477-3690 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Griffin Hospital | Pharmacy Dept, Derby, CT 06418 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Ct Valley Hospital Pharmacy - Addiction Services Division | 87 Holmes Drive, Middletown, CT 06457-3937 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Greater Bridgeport Community Health Ctr | 1635 Central Ave, Bridgeport, CT 06610-2717 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital | 1450 Chapel St Ste A, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Smilow Cancer Hospital | 2080 Whitney Ave Ste 240, Hamden, CT 06518-3603 | Controlled Substance Registration for Hospitals | 2015-03-01 ~ 2017-02-28 |
Hospital of Central Ct At New Britain General | 100 Grand St, New Britain, CT 06050 | Controlled Substance Registration for Hospitals | 2020-06-19 ~ 2021-02-28 |
Smilow Cancer Hospital Trumbull Treatment Ctr | 5520 Park Ave, Trumbull, CT 06611-3463 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Uconn Health Center | 263 Farmington Ave, Farmington, CT 06032-1956 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Hospital for Special Care | 2150 Corbin Ave, New Britain, CT 06053-2266 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Saint Francis Hosp & Medical Center | 114 Woodland St, Hartford, CT 06105-1208 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Webster Bank Arena | 600 Main St, Bridgeport, CT 06604-5105 | Controlled Substance Registration for Hospitals | 2020-04-09 ~ 2021-02-28 |
Day Kimball Hospital | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Western Connecticut State University | 181 White St, Danbury, CT 06810-6826 | Controlled Substance Registration for Hospitals | 2020-04-01 ~ 2021-02-28 |
Bridgeport Hospital | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Charlotte Hungerford Hospital | 540 Litchfield St, Torrington, CT 06790-6679 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Danbury Hospital | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Hartford Hospital | 80 Seymour St, Hartford, CT 06115-2701 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Middlesex Hospital | 28 Crescent St, Middletown, CT 06457 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Vassar Health Connecticut Inc · Sharon Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2092 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Norwalk Hospital | 24 Stevens St, Norwalk, CT 06856-3852 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
St Vincent's Medical Center | 2800 Main St, Bridgeport, CT 06606-4201 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Lawrence & Memorial Hospital | 365 Montauk Ave, New London, CT 06320 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Greenwich Hospital | 5 Perryridge Rd, Greenwich, CT 06830-4608 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Connecticut Hospice Inc | 100 Double Beach Rd, Branford, CT 06405 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Prospect Waterbury Inc · Waterbury Hospital | 64 Robbins St, Waterbury, CT 06708-2613 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Hospital of Central Connecticut At Bradley Memorial | Southington, CT 06489 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Milford Campus of Bridgeport Hospital | 300 Seaside Ave, Milford, CT 06460 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Uconn Student Health and Wellness | 234 Glenbrook Rd Unit 4011, Storrs Mansfield, CT 06269-4011 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Hebrew Home & Hospital: Medical Director Ava Pannullo | 1 Abrahms Blvd, West Hartford, CT 06117-1508 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Masonic Healthcare Center | 22 Masonic Ave, Wallingford, CT 06492 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
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 |
Mount Sinai Hospital, Inc | 500 Blue Hills Ave, Hartford, CT 06112 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Hartford Healthcare Cancer Institute At The Hospital of Central Ct | 183 North Mountain Road, New Britain, CT 06053 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Midstate Medical Center | 435 Lewis Ave, Meriden, CT 06451-2101 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Prospect Manchester Hospital | 71 Haynes St, Manchester, CT 06040-4131 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Prospect Rockville Hospital | 31 Union St, Vernon, CT 06066 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Natchaug Hospital | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital Fairfield Treatment Center | 111 Beach Rd, Fairfield, CT 06824-6668 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Smilow Cancer Hospital Torrington Treatment Ctr | 200 Kennedy Dr, Torrington, CT 06790-3096 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Hospital At Saint Raphael Campus | 1450 Chapel St, New Haven, CT 06511-4405 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Silver Hill Hospital Inc | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Yale New Haven Hospital | 55 Park St, New Haven, CT 06511-5474 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Gaylord Hospital | 50 Gaylord Farm Rd, Wallingford, CT 06492-2828 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Saint Mary's Hospital Corp | 56 Franklin St, Waterbury, CT 06706-1253 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Windham Community Memorial Hospital | 112 Mansfield Ave, Willimantic, CT 06226 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
New Milford Hospital | 21 Elm St, New Milford, CT 06776-2915 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Whiting Forensic Hospital | 70 Holmes Dr, Middletown, CT 06457-3937 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Connecticut Valley Hospital | 87 Holmes Drive, Middletown, CT 06457-3937 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Ct Mental Health Center · Robert Cole | 34 Park St, New Haven, CT 06519 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Stamford Hospital | 1 Hospital Plz, Stamford, CT 06902-3602 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Southern Connecticut State University | 501 Crescent St, New Haven, CT 06515-1330 | Controlled Substance Registration for Hospitals | ~ |
Payne Whitney Gym | 70 Tower Pkwy, New Haven, CT 06511-3623 | Controlled Substance Registration for Hospitals | ~ |