RIVERVIEW REST HOME
Residential Care Facility


Address: 92 Lexington Ave, New Haven, CT 06513-4449

RIVERVIEW REST HOME (Credential# 930183) is licensed (Residential Care Facility) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2017. The license expiration date date is March 31, 2020. The license status is CLOSED.

Business Overview

RIVERVIEW REST HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RCH.1783RCH. The credential type is residential care facility. The effective date is April 1, 2017. The expiration date is March 31, 2020. The business address is 92 Lexington Ave, New Haven, CT 06513-4449. The current status is closed.

Basic Information

Licensee Name RIVERVIEW REST HOME
Business Name RIVERVIEW REST HOME
Doing Business As RIVERVIEW REST HOME
Credential ID 930183
Credential Number RCH.1783RCH
Credential Type Residential Care Facility
Business Address 92 Lexington Ave
New Haven
CT 06513-4449
Business Type BUSINESS
Status CLOSED - CLOSED
Issue Date 2008-04-01
Effective Date 2017-04-01
Expiration Date 2020-03-31
Refresh Date 2017-09-12

Office Location

Street Address 92 LEXINGTON AVE
City NEW HAVEN
State CT
Zip Code 06513-4449

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Riverview Residential Care Home, LLC 92 Lexington Ave, New Haven, CT 06513-4449 Residential Care Facility 2017-09-12 ~ 2020-06-30
Dorothy A Siefert 92 Lexington Ave, New Haven, CT 06513-4421 Hairdresser/cosmetician 2016-12-01 ~ 2018-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jaime B Asitimbay 86 Lexington Ave, New Haven, CT 06513-4449 Asbestos Abatement Supervisor 2020-05-01 ~ 2021-04-30
Laurel M Edwards 96 Lexington Ave, New Haven, CT 06513-4449 Psychologist 2020-01-01 ~ 2020-12-31
Joaquin A Candelario 72 Lexington Ave, New Haven, CT 06513-4449 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Aracely Cruz 86 Lexington Ave # 1f, New Haven, CT 06513-4449 Asbestos Abatement Worker 2019-10-01 ~ 2020-09-30
Kenia Marin-lopez 32 Lexington Ave, New Haven, CT 06513-4449 Family Child Care Substitute 2015-08-04 ~ 2017-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Odalys Guartan 17 Dell Dr, East Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Marilu E Espinsa 148 Poplar St, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Javon Christian Woodard 404 Poplar St, New Haven, CT 06513 Registered Nurse ~
Norma Congacha 22 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-05-31
Sonia Sunanita Salazar 48 Wolcott St 1 L., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Rosa Zuna 426 Ferry St. 1st Fl, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Veronica Congacha 28 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jessica L Vallejo 41 Oak Ridge Dr, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Ami Nosenzo · Nosenzo 1423 Quinnipiac Ave, New Haven, CT 06513 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Taquetta Delis Mitchell 40 Foxon Hill Rd I34, New Haven, CT 06513 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06513

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06513
License Type Residential Care Facility
License Type + County Residential Care Facility + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stewart Rest Home 93 High St, East Haven, CT 06512-2321 Residential Care Facility 2017-10-01 ~ 2020-09-30
Teresa Rest Home Inc · Teresa Rest Home, Inc 57 Main St, East Haven, CT 06512-2523 Residential Care Facility 2017-04-01 ~ 2020-03-31
Brookside Rest Home Inc · Brookside Rest Home, Inc 134 Franklin Street Ext, Danbury, CT 06811-4453 Residential Care Facility 2015-01-01 ~ 2017-12-31
Four Corners Rest Home Inc · Four Corners Rest Home, Inc 306 Naugatuck Ave, Milford, CT 06460-5542 Residential Care Facility 2020-01-01 ~ 2022-12-31
Greystone Rest Home Inc · Greystone Rest Home, Inc 44 High St, Portland, CT 06480-1655 Residential Care Facility 2016-10-01 ~ 2019-09-30
Fernwood Rest Home Inc · Fernwood Rest Home, Inc 400 Torrington Rd, Litchfield, CT 06759-2702 Residential Care Facility 2018-04-01 ~ 2021-03-31
Riverview Residential Care Home, LLC 92 Lexington Ave, New Haven, CT 06513-4449 Residential Care Facility 2017-09-12 ~ 2020-06-30
Hickory Hill Rest Home Inc. · Hickory Hill Rest Home 280 Middle Road Turnpike, Woodbury, CT 06798 Residential Care Facility 2005-04-01 ~ 2008-03-31
Newfield Rest Home Inc. 876 Newfield St, Middletown, CT 06457-1857 Residential Care Facility 2020-04-01 ~ 2023-03-31
Shady Oaks Rest Home Inc · Shady Oaks Rest Home, Inc 344 Stevens St, Bristol, CT 06010-2769 Residential Care Facility 2014-04-01 ~ 2017-03-31

Improve Information

Please comment or provide details below to improve the information on RIVERVIEW REST HOME.

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