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.
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.
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 |
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 |
Street Address | 28 MASHAMOQUET RD |
City | POMFRET CENTER |
State | CT |
Zip Code | 06259-1813 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bakers Dozen | 24 Mashamoquet Rd, Pomfret Center, CT 06259-1813 | Bakery | 2020-07-01 ~ 2021-06-30 |
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 |
City | POMFRET CENTER |
Zip Code | 06259 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + POMFRET CENTER |
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 |
Please comment or provide details below to improve the information on HUDSON HOME HEALTH CARE INC.
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).