SILVER HILL HOSPITAL INC (Credential# 148119) is licensed (Controlled Substance Registration for Hospitals) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
SILVER HILL HOSPITAL INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0000907-HOSP. The credential type is controlled substance registration for hospitals. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 208 Valley Rd, New Canaan, CT 06840-3812. The current status is active.
Licensee Name | SILVER HILL HOSPITAL INC |
Business Name | SILVER HILL HOSPITAL INC |
Credential ID | 148119 |
Credential Number | CSP.0000907-HOSP |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
Credential SubCategory | HOSP |
Business Address |
208 Valley Rd New Canaan CT 06840-3812 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-14 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Silver Hill Hospital Inc | 208 Valley Road, New Canaan, CT 06840 | Public Charity-exempt From Financial Requirements | 2006-02-09 ~ |
Street Address | 208 VALLEY RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-3812 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Silver Hill Hospital Inc. · Silver Hill Hospital, Inc. | 208 Valley Rd, New Canaan, CT 06840-3812 | Hospitals for Mentally Ill Persons | 2019-07-01 ~ 2021-06-30 |
Mark D'agostino | 208 Valley Rd, New Canaan, CT 06840-3812 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Andrew James Gerber | 208 Valley Rd, New Canaan, CT 06840-3812 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Amir Garakani Md | 208 Valley Rd, New Canaan, CT 06840-3812 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Petra Marie Anne Pilgrim | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Practitioner | 2019-11-06 ~ 2021-02-28 |
Ashley Lara Valencia | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Practitioner | 2020-04-03 ~ 2021-02-28 |
Kathryn Kristine Myer | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Practitioner | 2019-07-22 ~ 2021-02-28 |
Mary Weathers Case | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Practitioner | 2019-03-12 ~ 2021-02-28 |
Marie Antionette Handler Md | 208 Valley Rd, New Canaan, CT 06840-3812 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael D Groat | 208 Valley Rd, New Canaan, CT 06840-3812 | Psychologist | 2019-12-02 ~ 2020-12-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Megan E Campbell | 286 Valley Rd, New Canaan, CT 06840-3812 | Paramedic | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Silver Hill Hospital Inc. · Silver Hill Hospital, Inc. | 208 Valley Rd, New Canaan, CT 06840-3812 | Hospitals for Mentally Ill Persons | 2019-07-01 ~ 2021-06-30 |
Gregory A Max | Silver Hill Hospital, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Jeffrey D Bedrick | Silver Hill Hospital, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2007-08-17 ~ 2008-02-29 |
Danbury Hospital | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Stamford Hospital | 1 Hospital Plz, Stamford, CT 06902-3602 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Natchaug Hospital | 189 Storrs Rd, Mansfield Center, CT 06250-1683 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Griffin Hospital | Pharmacy Dept, Derby, CT 06418 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Middlesex Hospital | 28 Crescent St, Middletown, CT 06457 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Day Kimball Hospital | 320 Pomfret St, Putnam, CT 06260-1836 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Vassar Health Connecticut Inc · Sharon Hospital | 50 Hospital Hill Rd, Sharon, CT 06069-2092 | Controlled Substance Registration for Hospitals | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SILVER HILL HOSPITAL INC.
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).