PARKVILLE CARE CENTER (Credential# 1629064) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is January 25, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.
PARKVILLE CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.0002451. The credential type is chronic & convalescent nursing home. The effective date is January 25, 2019. The expiration date is December 31, 2020. The business address is 5 Greenwood St, Hartford, CT 06106-2110. The current status is active.
Licensee Name | PARKVILLE CARE CENTER |
Business Name | PARKVILLE CARE CENTER |
Doing Business As | PARKVILLE CARE CENTER |
Credential ID | 1629064 |
Credential Number | CCNH.0002451 |
Credential Type | Chronic & Convalescent Nursing Home |
Business Address |
5 Greenwood St Hartford CT 06106-2110 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-01-30 |
Effective Date | 2019-01-25 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-12-30 |
Street Address | 5 GREENWOOD ST |
City | HARTFORD |
State | CT |
Zip Code | 06106-2110 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gilberto Ramirez Md | 5 Greenwood St, Hartford, CT 06106-2110 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Park Place Health Center | 5 Greenwood St, Hartford, CT 06106-2110 | Chronic & Convalescent Nursing Home | 2017-10-01 ~ 2019-09-30 |
Janet M Blair | 5 Greenwood St, Hartford, CT 06106-2110 | Registered Nurse | 2015-08-01 ~ 2016-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia A Green | 57 John Street South 2, Hartford, CT 06106-2110 | Pharmacy Technician | 2016-04-01 ~ 2017-03-31 |
Guilherme C Valerim · Greenwood Landscaping | 13 Greenwood St Flr 2, Hartford, CT 06106-2110 | Home Improvement Contractor | 2008-10-28 ~ 2009-11-30 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Chronic & Convalescent Nursing Home |
License Type + County | Chronic & Convalescent Nursing Home + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Parkville Early Learning Center | 19 New Park Avenue, Hartford, CT 06106 | Child Care Center | 2009-03-05 ~ |
Parkville School Age Child Care | 1755 Park Street, Hartford, CT 06106 | Child Care Center | 1998-09-10 ~ 2000-08-04 |
Westside Care Center LLC · Westside Care Center, LLC | 349 Bidwell St, Manchester, CT 06040-6471 | Chronic & Convalescent Nursing Home | 2019-10-01 ~ 2021-09-30 |
Waveny Care Center | 3 Farm Rd, New Canaan, CT 06840-6626 | Chronic & Convalescent Nursing Home | 2020-04-01 ~ 2022-03-31 |
Westview Nursing Care & Rehabilitation Center Inc. · Westview Nursing Care & Rehabilitation Center, Inc. | 150 Ware Rd, Dayville, CT 06241-1126 | Chronic & Convalescent Nursing Home | 2020-04-01 ~ 2022-03-31 |
Southington Care Center | 45 Meriden Ave, Southington, CT 06489-3214 | Chronic & Convalescent Nursing Home | 2019-01-01 ~ 2020-12-31 |
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 |
Litchfield Woods Health Care Center | 255 Roberts St, Torrington, CT 06790-4744 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2020-04-01 ~ 2022-03-31 |
Chelsea Place Care Center LLC · Chelsea Place Care Center, LLC | 25 Lorraine St, Hartford, CT 06105-2242 | Chronic & Convalescent Nursing Home | 2019-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on PARKVILLE CARE CENTER.
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).