CORNELL SCOTT-HILL HEALTH CORPORATION (Credential# 960794) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2019. The license expiration date date is May 31, 2020. The license status is ACTIVE IN RENEWAL.
CORNELL SCOTT-HILL HEALTH CORPORATION is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0001602. The credential type is public charity. The effective date is June 1, 2019. The expiration date is May 31, 2020. The business address is 400 Columbus Ave, New Haven, CT 06519. The current status is active in renewal.
Licensee Name | CORNELL SCOTT-HILL HEALTH CORPORATION |
Business Name | CORNELL SCOTT-HILL HEALTH CORPORATION |
Credential ID | 960794 |
Credential Number | CHR.0001602 |
Credential Type | PUBLIC CHARITY |
Business Address |
400 Columbus Ave New Haven CT 06519 |
Business Type | CORPORATION |
Status | ACTIVE IN RENEWAL - ACTIVE |
Active | 1 |
Effective Date | 2019-06-01 |
Expiration Date | 2020-05-31 |
Refresh Date | 2020-06-28 |
Business ID | 0055919 |
Business Name | CORNELL SCOTT-HILL HEALTH CORPORATION |
Business Address | 400 COLUMBUS AVENUE, NEW HAVEN, CT, 06519 |
Mailing Address | 400-428 COLUMBUS AVE, NEW HAVEN, CT, 06519 |
Registration Date | 1971-01-04 |
State Citizenship | Domestic/CT |
Business Type | Non-Stock |
Business Status | Active |
Agent Name | RICHARD L. GROSS |
Agent Business Address | HILL HEALTH CENTER, 400 COLUMBUS AVENUE, NEW HAVEN, CT, 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cornell Scott-hill Health Corporation · Hill Central School Based Clinic | 375 Quinnipiac Avenue, New Haven, CT 06513 | Outpatient Clinic | 2009-12-01 ~ 2013-09-30 |
Cornell Scott-hill Health Corporation · Hill Central School-based Clinic | 140 Dewitt Street, New Haven, CT 06519 | Outpatient Clinic | 2008-07-01 ~ 2012-06-30 |
Cornell Scott-hill Health Corporation · Hill Health Center for Adult Psychiatric Clinic | 393 Columbus Ave, New Haven, CT 06519 | Substance Abuse | 2005-06-28 ~ 2009-06-30 |
Cornell Scott-hill Health Corporation · Roberto Clemente School-based Clinic | 130 B Leeder Hill Drive, Hamden, CT 06517 | Outpatient Clinic | 2008-11-07 ~ 2012-09-30 |
Cornell Scott-hill Health Corporation · Smart Bodies At Davis | 130 Orchard Street, New Haven, CT 06519 | Outpatient Clinic | 2009-12-01 ~ 2013-09-30 |
Cornell Scott-hill Health Corporation · Smart Bodies At Davis | 35 Davis Street, New Haven, CT 06515 | Outpatient Clinic | 2009-07-01 ~ 2013-06-30 |
Cornell Scott-hill Health Corporation · State Street Health Services | 911 State Street, New Haven, CT 06511 | Family Planning | 2008-05-16 ~ 2009-12-31 |
Street Address | 400 COLUMBUS AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lucy Evelyn Wojcicki | 400 Columbus Ave, New Haven, CT 06519-1233 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Adult Psychiatric Clinic/child and Family Guidance Clinic | 400 Columbus Ave, New Haven, CT 06519-1233 | Substance Abuse | 2019-04-01 ~ 2021-03-31 |
Margo Louise Fugate | 400 Columbus Ave, New Haven, CT 06519-1233 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hilary E. Fazzone | 400 Columbus Ave, New Haven, CT 06519-1233 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William F O'meara | 400 Columbus Ave, New Haven, CT 06591 | Controlled Substance Registration for Practitioner | 2012-09-30 ~ 2013-02-28 |
Max Jean-gilles | 400 Columbus Ave, New Haven, CT 06519-1233 | Physician/surgeon | 1984-06-19 ~ 1987-10-31 |
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 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | PUBLIC CHARITY |
License Type + County | PUBLIC CHARITY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cornell Scott - Hill Health Corporation · Cornell Scott- Hill Health Center At Bridges | 949 Bridgeport Ave, Milford, CT 06460-3142 | Outpatient Clinic | 2014-04-01 ~ 2018-03-31 |
Cornell Scott-hill Health Center | 400 Columbus Ave # 428, New Haven, CT 06519-1233 | Outpatient Clinic | 2016-10-01 ~ 2020-09-30 |
Cornell Scott-hill Health Center At Gateway College | 20 Church St Rm N114, New Haven, CT 06510-3304 | Psychiatric Outpatient Clinic | 2013-10-29 ~ 2017-09-30 |
Cornell Scott-hill Health Center At Cmhc | 34 Park St # 261, New Haven, CT 06519-1109 | Outpatient Clinic | 2017-01-01 ~ 2020-12-31 |
Cornell Scott-hill Health Center At Wilmont Crossing · Cornell Scott-hill Health Center At Wilmot Crossing | 122 Wilmot Road, New Haven, CT 06515 | Outpatient Clinic | 2017-09-11 ~ 2021-06-30 |
Cornell Scott-hill Health Center At Bhcare Valley | 435 E Main St, Ansonia, CT 06401-1964 | Outpatient Clinic | 2014-04-01 ~ 2018-03-31 |
Cornell Scott-hill Health Center At Bhcare Shoreline | 14 Sycamore Way, Branford, CT 06405-6551 | Outpatient Clinic | 2014-04-01 ~ 2018-03-31 |
Cornell Scott-hill Health Center At Wilmont Crossing | 122 Wilmot Rd, New Haven, CT 06515-1007 | Substance Abuse | 2019-07-01 ~ 2021-06-30 |
Cornell Scott-hill Health Center At Tower Lane | 18 Tower Lane, New Haven, CT 06519 | Psychiatric Outpatient Clinic | 2020-02-24 ~ 2022-12-31 |
Cornell Scott-hill Health Center Ansonia | 121 Wakelee Ave, Ansonia, CT 06401-1198 | Outpatient Clinic | 2016-07-01 ~ 2020-06-30 |
Please comment or provide details below to improve the information on CORNELL SCOTT-HILL HEALTH CORPORATION.
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).