CORNELL SCOTT - HILL HEALTH CORPORATION (Credential# 929198) is licensed (Outpatient Clinic) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2014. The license expiration date date is March 31, 2018. The license status is CLOSED.
CORNELL SCOTT - HILL HEALTH CORPORATION is licensed with the Department of Consumer Protection of Connecticut. The credential number is #OPC.0000524. The credential type is outpatient clinic. The effective date is April 1, 2014. The expiration date is March 31, 2018. The business address is 949 Bridgeport Ave, Milford, CT 06460-3142. The current status is closed.
Licensee Name | CORNELL SCOTT - HILL HEALTH CORPORATION |
Business Name | CORNELL SCOTT - HILL HEALTH CORPORATION |
Doing Business As | CORNELL SCOTT- HILL HEALTH CENTER AT BRIDGES |
Credential ID | 929198 |
Credential Number | OPC.0000524 |
Credential Type | Outpatient Clinic |
Business Address |
949 Bridgeport Ave Milford CT 06460-3142 |
Business Type | CORPORATION |
Status | CLOSED - CLOSED |
Issue Date | 2010-05-03 |
Effective Date | 2014-04-01 |
Expiration Date | 2018-03-31 |
Refresh Date | 2015-04-29 |
Street Address | 949 BRIDGEPORT AVE |
City | MILFORD |
State | CT |
Zip Code | 06460-3142 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bridges Primary Care Center | 949 Bridgeport Ave, Milford, CT 06460-3142 | Outpatient Clinic | 2019-04-01 ~ 2022-03-31 |
Bridges Healthcare Inc · F/k/a Bridges A Community Support System Inc | 949 Bridgeport Ave, Milford, CT 06460-3142 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Wendy E Gibbons-shepro | 949 Bridgeport Ave, Milford, CT 06460-3142 | Licensed Clinical Social Worker | 2019-12-01 ~ 2020-11-30 |
Pasquale A Giordano Jr | 949 Bridgeport Ave, Milford, CT 06460-3142 | Professional Counselor | 2019-12-01 ~ 2020-11-30 |
Susan Rosenberger | 949 Bridgeport Ave, Milford, CT 06460-3142 | Licensed Clinical Social Worker | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bridges' Mobile Mat Program | 941 Bridgeport Ave # 949, Milford, CT 06460-3142 | Substance Abuse | 2019-03-12 ~ 2020-09-30 |
Genoa Healthcare LLC | 941 Bridgeport Ave Ste M5, Milford, CT 06460-3142 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
Bridges Healthcare, Inc. | 941 Bridgeport Ave # 949, Milford, CT 06460-3142 | Substance Abuse | 2018-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | Outpatient Clinic |
License Type + County | Outpatient Clinic + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cornell Scott-hill Health Corporation · Roberto Clemente School-based Clinic | 130 B Leeder Hill Drive, Hamden, CT 06517 | Outpatient Clinic | 2008-11-07 ~ 2012-09-30 |
Cornell Scott-hill Health Corporation · Hill Central School-based Clinic | 140 Dewitt Street, New Haven, CT 06519 | Outpatient Clinic | 2008-07-01 ~ 2012-06-30 |
Cornell Scott-hill Health Corporation · Hill Central School Based Clinic | 375 Quinnipiac Avenue, New Haven, CT 06513 | Outpatient Clinic | 2009-12-01 ~ 2013-09-30 |
Cornell Scott-hill Health Corporation · Smart Bodies At Davis | 130 Orchard Street, New Haven, CT 06519 | Outpatient Clinic | 2009-12-01 ~ 2013-09-30 |
Cornell Scott-hill Health Corporation · Hill Health Center for Adult Psychiatric Clinic | 393 Columbus Ave, New Haven, CT 06519 | Substance Abuse | 2005-06-28 ~ 2009-06-30 |
Cornell Scott-hill Health Corporation · Smart Bodies At Davis | 35 Davis Street, New Haven, CT 06515 | Outpatient Clinic | 2009-07-01 ~ 2013-06-30 |
Cornell Scott-hill Health Corporation | 400 Columbus Ave, New Haven, CT 06519 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Cornell Scott-hill Health Center | 400 Columbus Ave # 428, New Haven, CT 06519-1233 | Outpatient Clinic | 2016-10-01 ~ 2020-09-30 |
Cornell Scott-hill Health Corporation · State Street Health Services | 911 State Street, New Haven, CT 06511 | Family Planning | 2008-05-16 ~ 2009-12-31 |
Cornell Scott-hill Health Center At Gateway College | 20 Church St Rm N114, New Haven, CT 06510-3304 | Psychiatric Outpatient Clinic | 2013-10-29 ~ 2017-09-30 |
Please comment or provide details below to improve the information on CORNELL SCOTT - HILL HEALTH CORPORATION.
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).