AFFINITY CARE HOSPICE, LLC
Home Health Care


Address: 21 Church Street, Naugatuck, CT 06770

AFFINITY CARE HOSPICE, LLC (Credential# 1046366) is licensed (Home Health Care) with Connecticut Department of Consumer Protection. The license effective date is December 28, 2011. The license expiration date date is September 30, 2013. The license status is INACTIVE.

Business Overview

AFFINITY CARE HOSPICE, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HHC.9915715. The credential type is home health care. The effective date is December 28, 2011. The expiration date is September 30, 2013. The business address is 21 Church Street, Naugatuck, CT 06770. The current status is inactive.

Basic Information

Licensee Name AFFINITY CARE HOSPICE, LLC
Business Name AFFINITY CARE HOSPICE, LLC
Doing Business As AFFINITY CARE HOSPICE, LLC
Credential ID 1046366
Credential Number HHC.9915715
Credential Type Home Health Care
Business Address 21 Church Street
Naugatuck
CT 06770
Business Type BUSINESS
Status INACTIVE - INACTIVE
Issue Date 2011-12-28
Effective Date 2011-12-28
Expiration Date 2013-09-30
Refresh Date 2012-12-13

Office Location

Street Address 21 CHURCH STREET
City NAUGATUCK
State CT
Zip Code 06770

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type Home Health Care
License Type + County Home Health Care + NAUGATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Franciscan Home Care and Hospice Care 267 Finch Ave, Meriden, CT 06451-2715 Home Health Care 2019-10-01 ~ 2022-09-30
Visiting Nurse and Hospice Care of Southwestern Ct Inc. · Visiting Nurse and Hospice Care of Southwestern Ct, Inc. 1266 East Main Street, 4th Floor, Stamford, CT 06902 Home Health Care 2011-01-01 ~ 2013-12-31
Mclean Home Care and Hospice 75 Great Pond Rd, Simsbury, CT 06070-1980 Home Health Care 2017-07-01 ~ 2020-06-30
Seasons Hospice & Palliative Care of Connecticut, LLC 1579 Straits Tpke Ste 1e, Middlebury, CT 06762-1835 Home Health Care 2018-10-01 ~ 2021-09-30
Heartland Home Health Care & Hospice 750 Holiday Drive; Suite #110, Pittsburgh, PA 15220 Nonresident Pharmacy 2005-01-26 ~ 2005-08-31
Middlesex Health Care At Home and Hospice Program 770 Saybrook Rd Bldg B, Middletown, CT 06457-4739 Home Health Care 2020-01-01 ~ 2022-12-31
Midstate Vna & Hospice Inc. · Midstate Vna & Hospice, Inc. 35 Thorpe Avenue, Suite 102, Wallingford, CT 06492 Home Health Care 2007-07-01 ~ 2009-06-30
Visiting Nurse & Hospice Care of Sw Ct Inc. · Richard L. Rosenthal Hospice Residence 100 Shelburne Road, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
Mid-fairfield Hospice Inc. · Mid-fairfield Hospice, Inc. 761 Main Avenue, Norwalk, CT 06851 Home Health Care 2009-10-01 ~ 2011-09-30
The Connecticut Hospice Inc. · Connecticut Hospice, Inc., The 100 Double Beach Rd, Branford, CT 06405-4909 Home Health Care 2020-01-01 ~ 2022-12-31

Improve Information

Please comment or provide details below to improve the information on AFFINITY CARE HOSPICE, LLC.

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