RIVER GLEN HEALTH CARE CENTER
YVETTE M FERNANDEZ MD


Address: 162 South Britain, Southbury, CT 06488

RIVER GLEN HEALTH CARE CENTER (Credential# 1271592) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 26, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

RIVER GLEN HEALTH CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0059687. The credential type is controlled substance registration for practitioner. The effective date is August 26, 2015. The expiration date is February 28, 2017. The business address is 162 South Britain, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name RIVER GLEN HEALTH CARE CENTER
Business Name RIVER GLEN HEALTH CARE CENTER
Doing Business As YVETTE M FERNANDEZ MD
Credential ID 1271592
Credential Number CSP.0059687
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 162 South Britain
Southbury
CT 06488
Business Type BUSINESS
Status INACTIVE
Issue Date 2015-08-26
Effective Date 2015-08-26
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
River Glen Health Care Center 162 S Britain Rd, Southbury, CT 06488-2183 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30

Office Location

Street Address 162 South Britain
City Southbury
State CT
Zip Code 06488

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wadsworth Glen Health Care and Rehabilitation Center 30 Boston Rd, Middletown, CT 06457-3543 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
West River Health Care · West River Health Care Center 245 Orange Ave, Milford, CT 06461-2104 Chronic & Convalescent Nursing Home 2013-07-01 ~ 2015-06-30
Evergreen Health Care Center 205 Chestnut Hill Rd, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Lourdes Health Care Center Inc. · Lourdes Health Care Center, Inc. 345 Belden Hill Road, Wilton, CT 06897 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Uconn Health Center · Robert S Dixon Dvm Center for Lab Animal Care, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Mark M Klinger Dvm · Univ of Connecticut Health Center Center for Lab Animal Care, Farmington, CT 06030 Controlled Substance Registration for Practitioner 1996-07-25 ~ 1997-02-28
Chesterfields Health Care Center 132 Main St, Chester, CT 06412-1340 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Middlesex Health Care Center 100 Randolph Rd, Middletown, CT 06457-5637 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Glastonbury Health Care Center, Inc. 1175 Hebron Ave, Glastonbury, CT 06033-2478 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
The Health Care Training Center LLC 109 Harvey St, Bridgeport, CT 06610-2531 Nurse Aide Training Program-private Occ School 2009-03-10 ~ 2011-03-10

Improve Information

Please comment or provide details below to improve the information on RIVER GLEN HEALTH CARE 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