PREFERRED HOME CARE, LLC
Home Health Care


Address: 687 Straits Tpke, Middlebury, CT 06762-2846

PREFERRED HOME CARE, LLC (Credential# 1265656) is licensed (Home Health Care) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2017. The license expiration date date is December 31, 2019. The license status is INACTIVE.

Business Overview

PREFERRED HOME CARE, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HHC.9915741. The credential type is home health care. The effective date is January 1, 2017. The expiration date is December 31, 2019. The business address is 687 Straits Tpke, Middlebury, CT 06762-2846. The current status is inactive.

Basic Information

Licensee Name PREFERRED HOME CARE, LLC
Business Name PREFERRED HOME CARE, LLC
Doing Business As PREFERRED HOME CARE, LLC
Credential ID 1265656
Credential Number HHC.9915741
Credential Type Home Health Care
Business Address 687 Straits Tpke
Middlebury
CT 06762-2846
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - INACTIVE
Issue Date 2015-02-04
Effective Date 2017-01-01
Expiration Date 2019-12-31
Refresh Date 2019-05-17

Connecticut Business Registration

Business ID 1032292
Business Name PREFERRED HOME CARE, LLC
Business Address 687 STRAITS TURNPIKE SUITE 1C, MIDDLEBURY, CT, 06762
Mailing Address 687 STRAITS TURNPIKE SUITE 1C, MIDDLEBURY, CT, 06762
Registration Date 2011-03-22
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name JOSEPH A VITALE
Agent Business Address 422 HIGHLAND AVE STE 13, CHESHIRE, CT

Office Location

Street Address 687 STRAITS TPKE
City MIDDLEBURY
State CT
Zip Code 06762-2846

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Edgar C Savarese 687 Straits Tpke, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula A Moynahan 687 Straits Tpke Ste 1a, Middlebury, CT 06762-2846 Physician/surgeon 2020-08-01 ~ 2021-07-31
David R Polke 687 Straits Tpke Ste 2a, Middlebury, CT 06762-2846 Physician/surgeon 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type Home Health Care
License Type + County Home Health Care + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Preferred Lawn Care LLC · Preferred Landscaping & Construction 6 Cricket Dr, Meriden, CT 06450-4604 Home Improvement Contractor 2015-07-09 ~ 2015-11-30
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
Hemophilia Preferred Care of Memphis Inc 6423 Shelby View Dr Ste 104, Memphis, TN 38134-7614 Nonresident Pharmacy 2019-10-24 ~ 2020-08-31
All Taken Care of Home Health Care LLC 865 Laurel Ave, Bridgeport, CT 06604-2406 Homemaker Companion Agency 2009-11-02 ~ 2010-10-31
Welcome Home Care L.L.C. · Welcome Home Care, L.L.C. 110 Washington Avenue, North Haven, CT 06473 Home Health Care 2011-10-01 ~ 2013-09-30
Home Care Vna, LLC 330 Main Street, Suite C-3, Hartford, CT 06106 Home Health Care 2019-04-01 ~ 2022-03-31
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
#1 Home Care Professionals & Health Care Staffing LLC 378 Boston Post Rd Ste 1000, Orange, CT 06477-3523 Homemaker Companion Agency 2018-10-31 ~ 2019-10-31
Preferred Lifestyles Inc 40 Woodbine Ln, Fairfield, CT 06432 Home Improvement Contractor ~ 1995-12-01
Home Care Plus Inc. · Home Care Plus, Inc. 309 Seaside Ave, Milford, CT 06460-4625 Home Health Care 2018-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on PREFERRED HOME CARE, 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