GEER VILLAGE
Assisted Living Service Agency


Address: 77 S Canaan Rd, Canaan, CT 06018-2517

GEER VILLAGE (Credential# 930077) is licensed (Assisted Living Service Agency) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2019. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

GEER VILLAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ALSA.0000093. The credential type is assisted living service agency. The effective date is April 1, 2019. The expiration date is March 31, 2021. The business address is 77 S Canaan Rd, Canaan, CT 06018-2517. The current status is active.

Basic Information

Licensee Name GEER VILLAGE
Business Name GEER VILLAGE
Doing Business As GEER VILLAGE
Credential ID 930077
Credential Number ALSA.0000093
Credential Type Assisted Living Service Agency
Business Address 77 S Canaan Rd
Canaan
CT 06018-2517
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-04-01
Effective Date 2019-04-01
Expiration Date 2021-03-31
Refresh Date 2019-08-22

Office Location

Street Address 77 S CANAAN RD
City CANAAN
State CT
Zip Code 06018-2517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mccall Foundation, Inc. 77 S Canaan Rd, Canaan, CT 06018-2517 Psychiatric Outpatient Clinic 2018-11-26 ~ 2022-09-30
Camp Adventure 77 S Canaan Rd, Canaan, CT 06018-2517 Youth Camp 2012-07-01 ~ 2013-06-30
Northwest Corner Public Access Inc 77 S Canaan Rd, Canaan, CT 06018-2517 Public Charity 2011-06-06 ~ 2012-05-31
Lawrence D Gabbe 77 S Canaan Rd, Canaan, CT 06018-2517 Real Estate Broker 2009-04-01 ~ 2010-03-31
Zi'bella's Mediterranean Grille · Geer Woods Inc 77 S Canaan Rd, Canaan, CT 06018 Bakery 2004-07-01 ~ 2005-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sandra Myers 90 Orchard Street, Canaan, CT 06018 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Great Falls Brewing Company 1 Railroad St, North Canaan, CT 06018 Manufacturer for Beer and Brew Pub 2019-12-11 ~ 2021-04-10
Lindell Fuels Inc 59 Church St, Canaan, CT 06018 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Segalla Sand & Gravel Inc 112 Allyndale Rd, North Canaan, CT 06018 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
David W Taylor 81 Granite Ave, North Canaan, CT 06018 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Tabitha E Brewer 4 Highland Lane, Canaan, CT 06018 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Debra M Modecai 304 W Main St, Canaan, CT 06018 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Lynnea M Mclane 176 Clayton Rd, North Canaan, CT 06018 Registered Nurse 2020-09-01 ~ 2021-08-31
Robert L Giumarro II 22 Bragg St, Canaan, CT 06018 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Amelia Elyse Packard 37 College Hill Rd, Canaan, CT 06018 Emergency Medical Technician ~
Find all Licenses in zip 06018

Competitor

Search similar business entities

City CANAAN
Zip Code 06018
License Type Assisted Living Service Agency
License Type + County Assisted Living Service Agency + CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Village Retirement Communities LLC · Village At East Farms 180 Scott Road, Waterbury, CT 06705 Assisted Living Service Agency 2004-10-01 ~ 2006-09-30
Church Hill Village 2 Boulevard, Newtown, CT 06470-1602 Assisted Living Service Agency 2020-01-23 ~ 2021-12-31
Colebrook Village At Hebron 55 John E Horton Blvd, Hebron, CT 06248-1564 Assisted Living Service Agency 2020-04-01 ~ 2022-03-31
Spring Village At Danbury, LLC · Spring Village At Danbury 8 Glen Hill Road, Danbury, CT 06811 Assisted Living Service Agency 2019-02-01 ~ 2020-12-31
Spring Village At Stratford 6911 Main Street, Stratford, CT 06614 Assisted Living Service Agency 2019-12-03 ~ 2021-09-30
Hearthstone Assisted Living Services Agency Inc. · Hearthstone Assisted Living Services Agency, Inc. 91 East Main Street, Clinton, CT 06413 Assisted Living Service Agency 2006-09-12 ~ 2008-06-30
Benchmark Assisted Living LLC · Benchmark Assisted Living, LLC 3 John H. Stewart Drive, Newington, CT 06111 Assisted Living Service Agency 2003-10-06 ~ 2005-09-30
Benchmark Assisted Living LLC · Benchmark Assisted Living 20 Academy Lane, Mystic, CT 06355 Assisted Living Service Agency 2007-01-01 ~ 2008-12-31
Avery Heights Assisted Living Services Agency 705 New Britain Avenue, Hartford, CT 06106-4263 Assisted Living Service Agency 2019-04-01 ~ 2021-03-31
Assisted Living Services Agency At Creamery Brook 36 Vina Ln, Brooklyn, CT 06234-1937 Assisted Living Service Agency 2018-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on GEER VILLAGE.

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