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.
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.
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 |
Street Address | 21 CHURCH STREET |
City | NAUGATUCK |
State | CT |
Zip Code | 06770 |
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 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | Home Health Care |
License Type + County | Home Health Care + NAUGATUCK |
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 |
Please comment or provide details below to improve the information on AFFINITY CARE HOSPICE, LLC.
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).