CORNELL SCOTT-HILL HEALTH CORPORATION
Public Charity


Address: 400 Columbus Ave, New Haven, CT 06519

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.

Business Overview

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.

Basic Information

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

Connecticut Business Registration

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

Other locations

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

Office Location

Street Address 400 COLUMBUS AVE
City NEW HAVEN
State CT
Zip Code 06519

Licenses in the same location

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

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 PUBLIC CHARITY
License Type + County PUBLIC CHARITY + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORNELL SCOTT-HILL HEALTH CORPORATION.

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