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.
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.
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 |
Street Address | 3396 E MAIN ST |
City | WATERBURY |
State | CT |
Zip Code | 06705-3812 |
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 |
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 |
City | WATERBURY |
Zip Code | 06705 |
License Type | Chronic & Convalescent Nursing Home |
License Type + County | Chronic & Convalescent Nursing Home + WATERBURY |
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 |
Please comment or provide details below to improve the information on CHESHIRE HOUSE HEALTH CARE FACILITY & REHABILITATION CENTER.
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).