HOME CARE VNA, LLC
Home Health Care


Address: 330 Main Street, Suite C-3, Hartford, CT 06106

HOME CARE VNA, LLC (Credential# 1435075) is licensed (Home Health Care) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2019. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

HOME CARE VNA, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HHC.9915751. The credential type is home health care. The effective date is April 1, 2019. The expiration date is March 31, 2022. The business address is 330 Main Street, Suite C-3, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name HOME CARE VNA, LLC
Business Name HOME CARE VNA, LLC
Doing Business As HOME CARE VNA, LLC
Credential ID 1435075
Credential Number HHC.9915751
Credential Type Home Health Care
Business Address 330 Main Street, Suite C-3
Hartford
CT 06106
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-07-03
Effective Date 2019-04-01
Expiration Date 2022-03-31
Refresh Date 2019-04-03

Connecticut Business Registration

Business ID 1157166
Business Name HOME CARE VNA, LLC
Business Address 330 MAIN ST, 3RD FLOOR, SUITE C3, HARTFORD, CT 06106
Mailing Address 330 MAIN ST, 3RD FLOOR, SUITE C3, HARTFORD, CT 06106
Registration Date 2014-10-14
State Citizenship Domestic / CT
Business Status Active
Agent Name JULUVETTE RODRIGUEZ
Agent Business Address 330 MAIN ST, 3RD FLOOR, SUITE C3, HARTFORD, CT 06103

Other locations

Licensee Name Office Address Credential Effective / Expiration
Home Care Vna, LLC 330 Main St Ste C-3, Hartford, CT 06106-1860 Homemaker Companion Agency ~

Office Location

Street Address 330 MAIN STREET, SUITE C-3
City HARTFORD
State CT
Zip Code 06106

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Home Health Care
License Type + County Home Health Care + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
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
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
Home Care Plus Inc. · Home Care Plus, Inc. 309 Seaside Ave, Milford, CT 06460-4625 Home Health Care 2018-04-01 ~ 2021-03-31
Superior Home Care Group Inc · Evs Home Health Care 622 Clinton Avenue, Bridgeport, CT 06607 Home Health Care ~ 2002-03-31
Advanced Home Health Care Agency Inc. · Advanced Home Health Care Agency, Inc. 104 Park Road, West Hartford, CT 06119 Home Health Care 2018-01-01 ~ 2020-12-31
Premier Home Health Care of Connecticut 777 Summer St Ste 401, Stamford, CT 06901-1022 Homemaker Home Health Care 2018-01-01 ~ 2019-12-31
Outreach Hhc Home Health Care LLC · Outreach Home Health Care 50 Wacona Ave, Waterbury, CT 06705-1200 Homemaker Companion Agency 2011-04-19 ~ 2011-10-31

Improve Information

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