CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER
Chronic & Convalescent Nursing Home


Address: 3396 E Main St, Waterbury, CT 06705-3812

CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER (Credential# 930909) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2021. The license status is ACTIVE.

Business Overview

CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002141C. The credential type is chronic & convalescent nursing home. The effective date is January 1, 2020. The expiration date is December 31, 2021. The business address is 3396 E Main St, Waterbury, CT 06705-3812. The current status is active.

Basic Information

Licensee Name CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER
Business Name CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER
Doing Business As CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER
Credential ID 930909
Credential Number CCNH.002141C
Credential Type Chronic & Convalescent Nursing Home
Business Address 3396 E Main St
Waterbury
CT 06705-3812
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-01-01
Effective Date 2020-01-01
Expiration Date 2021-12-31
Refresh Date 2020-06-26

Office Location

Street Address 3396 E MAIN ST
City WATERBURY
State CT
Zip Code 06705-3812

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lori M Fratamico · Captain Liquor Store 3400 E Main St, Waterbury, CT 06705-3812 Package Store Liquor 2016-08-28 ~ 2017-08-27
Pauline P Dichiara 3418 E Main St, Waterbury, CT 06705-3812 Licensed Practical Nurse 2013-06-01 ~ 2014-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy L Gonzalez 141 Decicco Road, Waterbury, CT 06705 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Cara Anne Mahony 80 Craigie Ave, Waterbury, CT 06705 Registered Nurse 2020-07-01 ~ 2021-06-30
Jocelyn Dennise Garcia 38 Stonewall Lane, Waterbury, CT 06705 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Rosa Tenezaca 24 Wall St Apt 1st, Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Spinella Bakery 53 Interstate Lane, Waterbury, CT 06705 Bakery 2020-07-01 ~ 2021-06-30
Penelope Ortiz 42 Gayridge Rd Apt 3-1, Waterbury, CT 06705 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Sandra Arias 57 Howard St., Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Waldemar Lopes 10 Mansfield Ave, Waterbury, CT 06705 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Briana Yvette Hurdle 235 Academy Avenue, Waterbury, CT 06705 Esthetician ~
Jason Bradway 93 Midland Road, Waterbury, CT 06705 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06705

Competitor

Search similar business entities

City WATERBURY
Zip Code 06705
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Newtown Rehabilitation & Health Care Center 139 Toddy Hill Road, Newtown, CT 06470 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Hamden Rehabilitation & Health Care Center 1270 Sherman Lane, Hamden, CT 06514-1330 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Wadsworth Glen Health Care and Rehabilitation Center 30 Boston Rd, Middletown, CT 06457-3543 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Cedar Lane Rehabilitation and Health Care Center LLC · Village Green of Waterbury Rehabilitation and Health Center 128 Cedar Ave, Waterbury, CT 06705-2700 Chronic & Convalescent Nursing Home 2015-04-01 ~ 2017-03-31
Chestelm Health and Rehabilitation Center 534 Town St, Moodus, CT 06469-1101 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2019-07-01 ~ 2021-06-30
Hebrew Center for Health and Rehabilitation 1 Abrahms Boulevard, West Hartford, CT 06117 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Cambridge Health and Rehabilitation Center 2428 Easton Tpke, Fairfield, CT 06825-1122 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Montowese Health & Rehabilitation Center 163 Quinnipiac Avenue, North Haven, CT 06473 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Riverside Health & Rehabilitation Center 745 Main St, East Hartford, CT 06108-3115 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Montowese Health and Rehabilitation Center Inc. · Montowese Health & Rehabilitation Center Inc. 163 Quinnipiac Ave, North Haven, CT 06473-3623 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30

Improve Information

Please comment or provide details below to improve the information on CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER.

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