GILEAD HOUSE II (Credential# 1366598) is licensed (Mental Health Residential Living) 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.
GILEAD HOUSE II is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.0000052. The credential type is mental health residential living. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 68 Farm Hill Rd, Middletown, CT 06457-4204. The current status is active in renewal.
Licensee Name | GILEAD HOUSE II |
Business Name | GILEAD HOUSE II |
Doing Business As | GILEAD HOUSE II |
Credential ID | 1366598 |
Credential Number | MHRL.0000052 |
Credential Type | Mental Health Residential Living |
Business Address |
68 Farm Hill Rd Middletown CT 06457-4204 |
Business Type | CORPORATION |
Status | ACTIVE IN RENEWAL - CURRENT |
Active | 1 |
Issue Date | 2016-07-14 |
Effective Date | 2018-07-01 |
Expiration Date | 2020-06-30 |
Refresh Date | 2020-06-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gilead House II | 436 Washington St, Middletown, CT 06457-2527 | Mental Health Residential Living | 2016-04-01 ~ 2018-03-31 |
Street Address | 68 FARM HILL RD |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457-4204 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | Mental Health Residential Living |
License Type + County | Mental Health Residential Living + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gilead House I | 453 High St, Middletown, CT 06457-2612 | Mental Health Residential Living | 2020-04-01 ~ 2022-03-31 |
Rogers House | 900 Watertown Ave, Waterbury, CT 06708-2011 | Mental Health Residential Living | 2018-10-01 ~ 2020-09-30 |
Cornerstone House | 282 Dwight St, New Haven, CT 06511-3233 | Mental Health Residential Living | 2020-01-01 ~ 2021-12-31 |
Harvest House | 401 Arch St, New Britain, CT 06051-3011 | Mental Health Residential Living | 2019-01-01 ~ 2020-12-31 |
Milner House | 249 Main St, Moosup, CT 06354-1249 | Mental Health Residential Living | 2019-01-01 ~ 2020-12-31 |
New Haven Halfway House | 599 Howard Ave, New Haven, CT 06519-2112 | Mental Health Residential Living | 2019-04-01 ~ 2021-03-31 |
Conversion Data · Gilead House Iv | 89 High Street, Clinton, CT 06413 | Mental Health Community Residence | ~ 1995-09-30 |
Robinson House Group Home | 96 Quaker Ln S, West Hartford, CT 06119-1639 | Mental Health Residential Living | 2018-04-01 ~ 2020-03-31 |
Conversion Data · Reliance House Group Home | 64 S Main St, Jewett City, CT 06351 | Mental Health Residential Living | ~ 1992-03-31 |
Conversion Data · Comm. Mh Affiliates Inc/russell House | 36 Russell St, New Britain, CT 06052 | Mental Health Residential Living | ~ 1993-06-30 |
Please comment or provide details below to improve the information on GILEAD HOUSE II.
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).