HUDSON HOME HEALTH CARE INC
Home Improvement Contractor


Address: 28 Mashamoquet Rd, Pomfret Center, CT 06259-1813

HUDSON HOME HEALTH CARE INC (Credential# 1042702) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

HUDSON HOME HEALTH CARE INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0632398. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 28 Mashamoquet Rd, Pomfret Center, CT 06259-1813. The current status is active.

Basic Information

Licensee Name HUDSON HOME HEALTH CARE INC
Business Name HUDSON HOME HEALTH CARE INC
Credential ID 1042702
Credential Number HIC.0632398
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 28 Mashamoquet Rd
Pomfret Center
CT 06259-1813
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-11-30
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-12

Other locations

Licensee Name Office Address Credential Effective / Expiration
Hudson Home Health Care Inc · Nation Seating & Mobility Ne 151 Rockwell Road, Newington, CT 06111 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Hudson Home Health Care Inc 151 Rockwell Road, Newington, CT 06111 Secondhand Dealer of Bedding & Upholstered Furniture 2014-05-01 ~ 2015-04-30
Hudson Home Health Care Inc 151 Rockwell Rd, Newington, CT 06111 Non Legend Drug Permit 2014-01-01 ~ 2014-12-31

Office Location

Street Address 28 MASHAMOQUET RD
City POMFRET CENTER
State CT
Zip Code 06259-1813

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bakers Dozen 24 Mashamoquet Rd, Pomfret Center, CT 06259-1813 Bakery 2020-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Beth A. Poland 123 Ragged Hill Road, Pomfret Center, CT 06259 Radiographer 2020-08-01 ~ 2021-07-31
Saara A Slevinsky · Kahonen 244 Paine Road, Pomfret Center, CT 06259 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Sandra Fredrickson 135 Cooney Road, Pomfret Center, CT 06259 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Lillian R Erskine 443 Hampton Road, Abington, CT 06259 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gary J Pazienza 120 Cooney Road, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer L Jasmin 524 Mashamoquet Rd, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Irina P Ionkina 185 Babbitt Hill Road, Pomfret Center, CT 06259 Master's Level Social Worker 2019-01-01 ~ 2019-12-31
Donna J Navarro 88 Freedley Rd, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer W Mahr 89 Covell Road, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Philip Raiford 172 Peterson Rd, Pomfret Center, CT 06259 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06259

Competitor

Search similar business entities

City POMFRET CENTER
Zip Code 06259
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + POMFRET CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles Phillips · Hudson Home Health Care 151 Rockwell Rd, Newington, CT 06111-5535 Elevator Limited Contractor 2015-09-16 ~ 2016-08-31
Encompass Health Home Health 2080 Silas Deane Hwy Fl 2, Rocky Hill, CT 06067-2334 Home Health Care 2017-07-01 ~ 2020-06-30
Premier Home Health Care Services Inc. · Premier Home Health Care of Connecticut 777 Summer St Ste 401, Stamford, CT 06901-1022 Homemaker Home Health Care 2012-10-01 ~ 2014-09-30
In Home Health Care of Ct LLC · Acts-kare Responsive In-home Care 30 Brentley Dr, Shelton, CT 06484-2502 Homemaker Companion Agency 2010-11-01 ~ 2011-10-31
Vna Health At Home Inc. · Vna Health At Home, Inc. 27 Siemon Company Drive, Watertown, CT 06795 Home Health Care 2015-07-01 ~ 2018-06-30
Health At Home 163 Cedar Street, Suite 2-a, Branford, CT 06405 Home Health Care 2018-04-01 ~ 2021-03-31
All Taken Care of Home Health Care LLC 865 Laurel Ave, Bridgeport, CT 06604-2406 Homemaker Companion Agency 2009-11-02 ~ 2010-10-31
Advanced Home Health Care Agency Inc. · Advanced Home Health Care Agency, Inc. 104 Park Road, West Hartford, CT 06119 Home Health Care 2018-01-01 ~ 2020-12-31
Premier Home Health Care of Connecticut 777 Summer St Ste 401, Stamford, CT 06901-1022 Homemaker Home Health Care 2018-01-01 ~ 2019-12-31
C.t. Sweetheart Home Health Care, LLC · Sweetheart Home Health Care 169 Spring St, Bridgeport, CT 06608-1147 Homemaker Companion Agency 2020-06-24 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on HUDSON HOME HEALTH CARE INC.

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