CONVERSION DATA
TRANSITIONAL LIVING CTR III


Address: 163 Maple St, Bridgeport, CT 06608

CONVERSION DATA (Credential# 929451) is licensed (Mental Health Residential Living) with Connecticut Department of Consumer Protection. The license expiration date date is March 31, 1995. The license status is INACTIVE.

Business Overview

CONVERSION DATA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.RLC0027. The credential type is mental health residential living. The expiration date is March 31, 1995. The business address is 163 Maple St, Bridgeport, CT 06608. The current status is inactive.

Basic Information

Licensee Name CONVERSION DATA
Business Name CONVERSION DATA
Doing Business As TRANSITIONAL LIVING CTR III
Credential ID 929451
Credential Number MHRL.RLC0027
Credential Type Mental Health Residential Living
Business Address 163 Maple St
Bridgeport
CT 06608
Business Type BUSINESS
Status INACTIVE
Expiration Date 1995-03-31
Refresh Date 2010-05-18

Other locations

Licensee Name Office Address Credential Effective / Expiration
Conversion Data · Gateway Counseling Service, Inc Cross St, Essex, CT 06426 Psychiatric Outpatient Clinic ~ 1991-12-31
Conversion Data · New Milford Nursing Home 19 Poplar, New Milford, CT 06776 Outpatient Clinic ~ 1989-03-31
Conversion Data · Falls Avenue Senior Center Falls Ave, Oakville, CT 06779 Outpatient Clinic ~ 1989-03-31
Conversion Data · Family Counseling Services 109 Elm St, Enfield, CT 06082 Psychiatric Outpatient Clinic ~ 1992-03-31
Conversion Data · United Church of Christ 69 Wolf Ave, Beacon Falls, CT 06403 Outpatient Clinic ~ 1989-09-30
Conversion Data · Berlin Senior Center Percival Rd, Berlin, CT 06037 Outpatient Clinic ~ 1989-03-31
Conversion Data · Brooklyn Rest Home Wolf Den Rd, Brooklyn, CT 06234 Rest Homes With Nursing Supervision ~ 1991-03-31
Conversion Data · Family Life Center of Newtown, Inc. 10 Glen Road, Sandy Hook, CT 06482 Psychiatric Outpatient Clinic ~ 1998-09-30
Conversion Data · Prospect Continuing Care 170 Scott Rd, Prospect, CT 06712 Chronic & Convalescent Nursing Home ~ 1996-12-31
Conversion Data · Twin Towers Apartments 199 Yacht St, Bridgeport, CT 06605 Outpatient Clinic ~ 1992-06-30
Conversion Data · Tunxis Senior Ctr 87 School St, Unionville, CT 06085 Outpatient Clinic ~ 1989-06-30
Conversion Data · Shepardson School Whittmore Rd, Middlebury, CT 06762 Outpatient Clinic ~ 1989-03-31
Conversion Data · Family Services Inc 11 Granite St, New London, CT 06320 Psychiatric Outpatient Clinic ~ 1999-06-30
Conversion Data · Catholic Family & Community Services 14 Peveril Rd, Stamford, CT 06902 Psychiatric Outpatient Clinic ~ 1993-12-31
Conversion Data · Lutheran Church of The Good Sheperd 2 Colonial Rd, New Fairfield, CT 06810 Outpatient Clinic ~ 1989-06-30
Conversion Data · Maryglen 2539 Park Ave, Bridgeport, CT 06604 Maternity Home ~ 1993-06-30
Conversion Data · Arterburn Home, Inc 267 Union Ave, West Haven, CT 06516 Rest Homes With Nursing Supervision ~ 2000-03-31
Conversion Data · Webster School Clinic 5 Cone Street, Hartford, CT 06105 Outpatient Clinic ~ 1997-09-30
Conversion Data · Family Service Assoc of Central Ct Inc 51 Liberty St, Meriden, CT 06450 Psychiatric Outpatient Clinic ~ 1999-06-30
Conversion Data · Dixwell Opposes 58 Webster St, New Haven, CT 06511 Substance Abuse ~ 1992-12-31

Office Location

Street Address 163 MAPLE ST
City BRIDGEPORT
State CT
Zip Code 06608

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jonathan Melendez 163 Maple St, Bridgeport, CT 06608 Notary Public Appointment 2019-05-01 ~ 2024-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
R A Data Inc 27 Ironia Rd Unit 2, Flanders, NJ 07836 Home Improvement Contractor 1997-10-29 ~ 1998-11-30
Transitional Living Center II 964 Iranistan Ave, Bridgeport, CT 06604-3710 Mental Health Residential Living 2019-04-01 ~ 2021-03-31
Transitional Living Center I 74 Huntington Rd, Bridgeport, CT 06608-1006 Mental Health Residential Living 2011-04-01 ~ 2013-03-31
Institute Health Care Inc. · Todd Program/buckingham Program 400 Washington Street, Hartford, CT 06106 Mental Health Residential Living 2002-08-07 ~ 2004-06-30
Supportive Environmental Living Facility 159 Old Bound Line Rd, Wolcott, CT 06716-2852 Mental Health Residential Living 2016-03-30 ~ 2017-12-31
Parents' Foundation for Transitional Living Inc. 100 Broadway, New Haven, CT 06511-3412 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
Highlands 33 Highland St, New Britain, CT 06052-2022 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Data Mail Attention Controller, Newington, CT 06111 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Data Facts Inc 8000 Centerview Pkwy Suite #400, Cordova, TN 38018 Real Estate Appraisal Management Company 2019-07-29 ~ 2020-12-31
First Data Foundation 6200 S Quebec St, Greenwood Village, CO 80111-4729 Public Charity 2014-07-23 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on CONVERSION DATA.

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