REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING (Credential# 1268842) is licensed (Hospice) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.
REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HSPC.0000069. The credential type is hospice. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 30 Milestone Rd, Danbury, CT 06810-5114. The current status is active.
Licensee Name | REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING |
Business Name | REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING |
Doing Business As | REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING |
Credential ID | 1268842 |
Credential Number | HSPC.0000069 |
Credential Type | Hospice |
Business Address |
30 Milestone Rd Danbury CT 06810-5114 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-02-24 |
Effective Date | 2019-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-05-09 |
Street Address | 30 MILESTONE RD |
City | DANBURY |
State | CT |
Zip Code | 06810-5114 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cynthia E Roy · Roy | 30 Milestone Rd, Danbury, CT 06810 | Licensed Clinical Social Worker | 2020-05-01 ~ 2021-04-30 |
Carol Frances Boaz | 30 Milestone Rd, Danbury, CT 06810-5114 | Advanced Practice Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Janine A Gundel | 30 Milestone Rd, Danbury, CT 06810-5114 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ramze Zakka · Terra Restorante / Hotel Zero Degrees Danbury | 15 Milestone Rd, Danbury, CT 06810-5114 | Hotel Liquor (50000 Or More Population) | 2019-11-30 ~ 2021-03-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | Hospice |
License Type + County | Hospice + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Regional Hospice and Home Care of Western Ct Inc · Regional Hospice of Western Connecticut Inc | 30 Milestone Road, Danbury, CT 06810 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Regional Hospice and Home Care of Western Connecticut Inc. | 30 Milestone Road, Danbury, CT 06810-5103 | Home Health Care | 2017-10-01 ~ 2020-09-30 |
Center for Hospice Care Southeast Connecticut, Inc. | 227 Dunham St, Norwich, CT 06360-6133 | Home Health Care | 2019-07-01 ~ 2022-06-30 |
Affinity Care Hospice, LLC | 21 Church Street, Naugatuck, CT 06770 | Home Health Care | 2011-12-28 ~ 2013-09-30 |
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 |
Regional Hospice Foundation Inc · Regional Hospice Foundation | 30 Milestone Road, Danbury, CT 06810 | Public Charity | 2015-06-01 ~ 2016-05-31 |
Franciscan Home Care and Hospice Care | 267 Finch Ave, Meriden, CT 06451-2715 | Home Health Care | 2019-10-01 ~ 2022-09-30 |
Mclean Home Care and Hospice | 75 Great Pond Rd, Simsbury, CT 06070-1980 | Home Health Care | 2017-07-01 ~ 2020-06-30 |
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 |
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 |
Please comment or provide details below to improve the information on REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING.
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).