Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS · Search Result

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 ~