GRIMES CENTER
Chronic & Convalescent Nursing Home


Address: 1354 Chapel St, New Haven, CT 06511-4420

GRIMES CENTER (Credential# 1122405) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

GRIMES CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.0002383. The credential type is chronic & convalescent nursing home. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 1354 Chapel St, New Haven, CT 06511-4420. The current status is active in renewal.

Basic Information

Licensee Name GRIMES CENTER
Business Name GRIMES CENTER
Doing Business As GRIMES CENTER
Credential ID 1122405
Credential Number CCNH.0002383
Credential Type Chronic & Convalescent Nursing Home
Business Address 1354 Chapel St
New Haven
CT 06511-4420
Business Type CORPORATION
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2012-09-12
Effective Date 2018-07-01
Expiration Date 2020-06-30
Refresh Date 2020-06-22

Office Location

Street Address 1354 CHAPEL ST
City NEW HAVEN
State CT
Zip Code 06511-4420

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Saint Regis Health Center Inc. · Sister Anne Virginie Grimes Health Center 1354 Chapel Street, New Haven, CT 06511 Chronic & Convalescent Nursing Home 2011-04-01 ~ 2013-03-31
Watrous Nursing Center 9 Neck Road, Madison, CT 06443 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Mabri Convalescent Center Inc. · Meriden Center 845 Paddock Avenue, Meriden, CT 06450 Chronic & Convalescent Nursing Home 2010-07-01 ~ 2012-06-30
Watrous Nursing Center 9 Neck Rd, Madison, CT 06443-2819 Chronic & Convalescent Nursing Home 2016-01-01 ~ 2017-12-31
Whitney Manor Convalescent Center Inc. · Whitney Manor Convalescent Center, Inc. 2798 Whitney Ave, Hamden, CT 06518-2554 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Advanced Center for Nursing and Rehabilitation 169 Davenport Ave, New Haven, CT 06519-1319 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Bel-air Manor Nursing & Rehabilitation Center 256 New Britain Ave, Newington, CT 06111-4416 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Wolcott Hall Nursing Center Inc. · Wolcott Hall Nursing Center, Inc. 215 Forest St, Torrington, CT 06790-4947 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Mansfield Center for Nursing & Rehabilitation 100 Warren Cir, Storrs, CT 06268-2074 Chronic & Convalescent Nursing Home 2018-01-01 ~ 2019-12-31
Fox Hill Center 1253 Hartford Tpke, Vernon Rockville, CT 06066-4560 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on GRIMES CENTER.

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