RECOVERY SERVICES OF CONNECTICUT LLC
Substance Abuse


Address: 71 Bradley Rd Unit 6, Madison, CT 06443-2662

RECOVERY SERVICES OF CONNECTICUT LLC (Credential# 1470490) is licensed (Substance Abuse) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2021. The license status is ACTIVE.

Business Overview

RECOVERY SERVICES OF CONNECTICUT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SA.0000560. The credential type is substance abuse. The effective date is January 1, 2020. The expiration date is December 31, 2021. The business address is 71 Bradley Rd Unit 6, Madison, CT 06443-2662. The current status is active.

Basic Information

Licensee Name RECOVERY SERVICES OF CONNECTICUT LLC
Business Name RECOVERY SERVICES OF CONNECTICUT LLC
Doing Business As RECOVERY SERVICES OF CONNECTICUT LLC
Credential ID 1470490
Credential Number SA.0000560
Credential Type Substance Abuse
Business Address 71 Bradley Rd Unit 6
Madison
CT 06443-2662
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-01-11
Effective Date 2020-01-01
Expiration Date 2021-12-31
Refresh Date 2019-12-06

Connecticut Business Registration

Business ID 1229701
Business Name RECOVERY SERVICES OF CONNECTICUT LLC
Business Address 11 WOODLAND RD, MADISON, CT 06443
Mailing Address 24 CHANNING ST, 71 BRADLEY RD SUITE # 6, NEW LONDON, CT 06320
Registration Date 2017-02-09
State Citizenship Domestic / CT
Business Status Active
Agent Name JAY SEIGEL
Agent Business Address 24 CHANNING ST, NEW LONDON, CT 06320

Office Location

Street Address 71 BRADLEY RD UNIT 6
City MADISON
State CT
Zip Code 06443-2662

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John D Mastrobattisto 71 Bradley Rd Unit 5, Madison, CT 06443-2662 Chiropractor 2020-04-01 ~ 2021-03-31
Wire Association International Inc 71 Bradley Rd, Madison, CT 06443-2662 Public Charity-exempt From Financial Requirements ~
Wire Foundation 71 Bradley Rd, Madison, CT 06443-2662 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City MADISON
Zip Code 06443
License Type Substance Abuse
License Type + County Substance Abuse + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Recovery Counseling Services 480 Bond St, Bridgeport, CT 06610-2205 Substance Abuse 2015-01-01 ~ 2016-12-31
Recovery Counseling Services 1438 Park Ave, Bridgeport, CT 06604-2512 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Crisis Recovery Services 979 Quinnipiac Ave, New Haven, CT 06513-2307 Mental Health Residential Living 2019-03-25 ~ 2020-12-31
Roots To Recovery 1491 West Main St, Willimantic, CT 06226-1914 Substance Abuse 2019-01-01 ~ 2020-12-31
Pharmaceutical Recovery Services 5422 Carrier Dr, Orlando, FL 32819-8394 Wholesaler of Drugs, Cosmetics & Medical Devices 2001-07-01 ~ 2002-06-30
Automotive Recovery Services Inc · Car Program 2 Westbrook Corporate Ctr, Westchester, IL 60154-5779 Solicitation Notice 2019-10-23 ~ 2050-12-31
Reborn Recovery Services LLC 44 Chestnut St, Fairfield, CT 06824 Home Improvement Contractor 2020-04-30 ~ 2020-11-30
Viewpoint Recovery Program 104 Richmond Hill Ave, Stamford, CT 06902-5739 Substance Abuse 2012-12-26 ~ 2014-09-30
Recovery Network of Programs, Inc. 1106 North Ave, Bridgeport, CT 06604-2710 Substance Abuse 2018-07-01 ~ 2020-06-30
Families In Recovery Program 4 Elmcrest Ter, Norwalk, CT 06850-3986 Substance Abuse 2018-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on RECOVERY SERVICES OF CONNECTICUT 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