PARKVILLE CARE CENTER
Chronic & Convalescent Nursing Home


Address: 5 Greenwood St, Hartford, CT 06106-2110

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 5 GREENWOOD ST
City HARTFORD
State CT
Zip Code 06106-2110

Licenses in the same location

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

Licenses in the same zip code

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

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 Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PARKVILLE CARE CENTER.

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