APT FOUNDATION INC.
ORCHARD HILL TREATMENT SERVICES


Address: 540 Ella T. Grasso Boulevard, New Haven, CT 06519

APT FOUNDATION INC. (Credential# 930841) is licensed (Substance Abuse) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2012. The license expiration date date is December 31, 2013. The license status is CLOSED.

Business Overview

APT FOUNDATION INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SA.0SA0101. The credential type is substance abuse. The effective date is January 1, 2012. The expiration date is December 31, 2013. The business address is 540 Ella T. Grasso Boulevard, New Haven, CT 06519. The current status is closed.

Basic Information

Licensee Name APT FOUNDATION INC.
Business Name APT FOUNDATION INC.
Doing Business As ORCHARD HILL TREATMENT SERVICES
Credential ID 930841
Credential Number SA.0SA0101
Credential Type Substance Abuse
Business Address 540 Ella T. Grasso Boulevard
New Haven
CT 06519
Business Type BUSINESS
Status CLOSED - CLOSED
Issue Date 2010-01-01
Effective Date 2012-01-01
Expiration Date 2013-12-31
Refresh Date 2013-04-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Apt Foundation Inc. · Central Medical Unit-long Wharf 1 Long Wharf Drive, Suite 10, New Haven, CT 06511 Outpatient Clinic 2003-10-01 ~ 2005-09-30
Apt Foundation Inc. · Ctu - Life Haven 447 Ferry Street, New Haven, CT 06513 Substance Abuse ~ 1999-09-30
Apt Foundation Inc. · Mother's Project 430 Congress Avenue, New Haven, CT 06519 Psychiatric Outpatient Clinic ~ 1999-03-31
Apt Foundation Inc. · Legion Avenue Clinic 495 Congress Avenue, New Haven, CT 06519 Mental Health Day Treatment 2008-01-01 ~ 2011-12-31

Office Location

Street Address 540 ELLA T. GRASSO BOULEVARD
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type Substance Abuse
License Type + County Substance Abuse + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Apt Foundation, Inc 245 Whalley Ave, New Haven, CT 06511-3254 Substance Abuse 2019-10-01 ~ 2021-09-30
Noah's Ark Foundation Inc. · Noah's Ark Foundation, Inc. 3715 Main Street, Bridgeport, CT 06606 Substance Abuse 2002-12-23 ~ 2004-09-30
Morris Foundation Inc. · Morris Foundation, Inc. 26-north Elm Street, Waterbury, CT 06708 Substance Abuse 2009-07-01 ~ 2011-06-30
Morris Foundation Inc. · Morris Foundation, Inc. 142 Griggs Street, Waterbury, CT 06704 Substance Abuse 2011-07-01 ~ 2013-06-30
Mccall Foundation Inc. · Mccall Foundation, Inc. 17 Prospect Pl, Torrington, CT 06790-4919 Substance Abuse 2019-10-01 ~ 2021-09-30
Mccall Foundation Inc. · Mccall Foundation 58 High St, Torrington, CT 06790-5106 Substance Abuse 2019-01-01 ~ 2020-12-31
Morris Foundation Inc. · Women and Children's Program 79 Beacon Street, Waterbury, CT 06704 Substance Abuse 2011-07-01 ~ 2013-06-30
Mccall Foundation Inc. · Mccall Foundation/winsted Office 231 North Main St, Winsted, CT 06098 Substance Abuse 2011-01-01 ~ 2012-12-31
Mccall Foundation Inc. · Mccall Foundation Lakeville Office 315 Main Street, Lakeville, CT 06039 Substance Abuse ~ 2000-12-31
Morris Foundation Inc. · Liberty Center 30 Controls Drive, Shelton, CT 06484 Substance Abuse 2011-10-01 ~ 2013-09-30

Improve Information

Please comment or provide details below to improve the information on APT FOUNDATION INC..

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