REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING
Hospice


Address: 30 Milestone Rd, Danbury, CT 06810-5114

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 30 MILESTONE RD
City DANBURY
State CT
Zip Code 06810-5114

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Hospice
License Type + County Hospice + DANBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on REGIONAL HOSPICE & HOME CARE CENTER FOR COMFORT CARE & HEALING.

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