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.
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.
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 |
Street Address | 92 LEXINGTON AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06513-4449 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06513 |
License Type | Residential Care Facility |
License Type + County | Residential Care Facility + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on RIVERVIEW REST HOME.
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).