Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Home Health Care · Search Result

Licensee Name Office Address Credential Effective / Expiration
Solamor Hospice Corporation · Solamor Hospice 4 Oxford Road, Suite E4, Milford, CT 06460 Home Health Care 2011-07-01 ~ 2014-06-30
Affinity Care Hospice, LLC 21 Church Street, Naugatuck, CT 06770 Home Health Care 2011-12-28 ~ 2013-09-30
The Greater Bristol Visiting Nurse Association Inc. · Greater Bristol Visiting Nurse Association, Inc, The 195 Maltby Street, Bristol, CT 06011-2826 Home Health Care 2011-07-01 ~ 2014-06-30
Totalcare Hns LLC · Totalcare Homecare and Nursing Services 370 James St, Suite 303, New Haven, CT 06513-3089 Home Health Care 2011-01-01 ~ 2013-12-31
Vitas Healthcare Corporation Atlantic Inpatient Unit 56 Franklin Street, Xavier 4th Floor, Waterbury, CT 06706-1543 Home Health Care 2011-04-14 ~ 2014-03-31
Visiting Nurse and Hospice Care of Southwestern Ct Inc. · Visiting Nurse and Hospice Care of Southwestern Ct, Inc. 1266 East Main Street, 4th Floor, Stamford, CT 06902 Home Health Care 2011-01-01 ~ 2013-12-31
Mercy Community Home Care Services Inc. · Mercy Community Home Care Services, Inc. 275 Steele Road, West Hartford, CT 06117 Home Health Care 2010-04-01 ~ 2012-03-31
Vna Services Inc. · Vna Services, Inc. 1100 Sherman Avenue, Hamden, CT 06514 Home Health Care 2008-10-01 ~ 2010-09-30
Plymouth Visiting Nurse Association 244 Main Street, Terryville, CT 06786 Home Health Care 2008-07-01 ~ 2010-06-30
Precise Care LLC · Precise Care, LLC 2449 North Avenue, Bridgeport, CT 06604 Home Health Care 2009-01-01 ~ 2010-12-31
Griswold Regional Visiting Nurse Agency 68 Ashland Street, Jewett City, CT 06337 Home Health Care 2008-01-01 ~ 2009-12-31
Caring Inc · Caring, Inc. 733 Summer Street, Stamford, CT 06901 Home Health Care 2006-07-01 ~ 2008-06-30
Around The Clock Nursing Services LLC 145 Talcottville Road, Vernon, CT 06066 Home Health Care 2009-01-01 ~ 2010-12-31
Interim Health Care of Southwestern Ct Inc. · Interim Health Care of Southwestern Ct, Inc. 929 Kings Highway East, Fairfield, CT 06430 Home Health Care 2006-01-01 ~ 2007-12-31
Specialty Personnel Services Inc. · Specialty Personnel Services, Inc. 2420 Main Street, Unit#8, Stratford, CT 06615 Home Health Care 2007-07-20 ~ 2009-06-30
Midstate Vna & Hospice Inc. · Midstate Vna & Hospice, Inc. 35 Thorpe Avenue, Suite 102, Wallingford, CT 06492 Home Health Care 2007-07-01 ~ 2009-06-30
On Duty Metropolitan Connecticut LLC · On Duty Metropolitan Connecticut, LLC 419 Whalley Avenue, Suite 406, New Haven, CT 06511 Home Health Care 2003-10-01 ~ 2005-09-30
Care Services Healthcare Inc. · Care Services Healthcare, Inc. 142 Temple Street, Ste.303 The Olympia Building, New Haven, CT 06510 Home Health Care 2006-10-03 ~ 2007-09-30
Superior Home Care Group Inc · Evs Home Health Care 622 Clinton Avenue, Bridgeport, CT 06607 Home Health Care ~ 2002-03-31
Pediatric Home Care LLP · Pediatric Home Care, LLP 39 Long Meadow Lane, Bethel, CT 06801 Home Health Care ~ 2002-03-31
Seabury Visiting Nurses 200 Seabury Dr, Bloomfield, CT 06002-2650 Home Health Care 2019-10-01 ~ 2022-09-30
Elara Caring 136 Berlin Rd, Cromwell, CT 06416-2627 Home Health Care 2018-07-01 ~ 2021-06-30
Totality Home Health Care Agency, LLC 546 Boston Post Rd, Milford, CT 06460-2636 Home Health Care 2018-07-01 ~ 2021-06-30
Danielcare, LLC 188 North St, Stamford, CT 06901-1110 Home Health Care 2018-04-01 ~ 2021-03-31
Foothills Visiting Nurse & Home Care Inc. · Foothills Visiting Nurse & Home Care, Inc. 32 Union St, Winsted, CT 06098-1521 Home Health Care 2018-01-01 ~ 2020-12-31
Ideal Home Health Care, LLC 157 Church St Fl 19, New Haven, CT 06510-2100 Home Health Care 2019-01-15 ~ 2020-12-31
All About You Home Care Services 21 Church St, Naugatuck, CT 06770-4111 Home Health Care 2018-01-01 ~ 2020-12-31
Avery Heights Home Health Agency 705 New Britain Ave, Hartford, CT 06106-4039 Home Health Care 2018-01-01 ~ 2020-12-31
Branford Vna & Guilford Vna 753 Boston Post Rd Ste 200, Guilford, CT 06437-2749 Home Health Care 2018-01-01 ~ 2020-12-31
Trinity Health of New England At Home 76 Batterson Park Rd, Farmington, CT 06032-2571 Home Health Care 2017-10-01 ~ 2020-09-30
Equinox Home Care LLC 305 Boston Ave Ste 308, Stratford, CT 06614-5246 Home Health Care 2017-10-01 ~ 2020-09-30
Utopia Home Care Inc. · Utopia Home Care, Inc. 444 Foxon Road, East Haven, CT 06512 Home Health Care 2017-10-01 ~ 2020-09-30
Regional Hospice and Home Care of Western Connecticut Inc. 30 Milestone Road, Danbury, CT 06810-5103 Home Health Care 2017-10-01 ~ 2020-09-30
Infinity Homecare Services, LLC 653 Main St, Plantsville, CT 06479-1520 Home Health Care 2017-10-01 ~ 2020-09-30
Day Kimball Homecare 32 S Main St, Putnam, CT 06260-1906 Home Health Care 2017-10-01 ~ 2020-09-30
Nursing Services Inc. · Nursing Services, Inc. 21 High St, East Hartford, CT 06118-4001 Home Health Care 2017-10-01 ~ 2020-09-30
Vitas Healthcare Corporation Atlantic 199 Park Road Ext, Middlebury, CT 06762-1833 Home Health Care 2017-07-01 ~ 2020-06-30
Patient Care 56 Quarry Rd, Trumbull, CT 06611-4874 Home Health Care 2017-07-01 ~ 2020-06-30
Family Care Visiting Nurse and Home Care Agency LLC · Family Care Visiting Nurse and Home Care Agency, LLC 9 Mott Ave, Norwalk, CT 06850-3358 Home Health Care 2017-07-01 ~ 2020-06-30
Town of Berlin · D/b/a/ Berlin Visiting Nurse Association 240 Kensington Rd, Berlin, CT 06037-2655 Home Health Care 2017-07-01 ~ 2020-06-30
Farmington Valley Visiting Nurse Association, Inc. 8 Old Mill Ln, Simsbury, CT 06070-1932 Home Health Care 2017-07-01 ~ 2020-06-30
Mclean Home Care and Hospice 75 Great Pond Rd, Simsbury, CT 06070-1980 Home Health Care 2017-07-01 ~ 2020-06-30
Visiting Nurses of The Lower Valley 61 Main St, Centerbrook, CT 06409-1070 Home Health Care 2017-04-01 ~ 2020-03-31
Greenwich Hospital Home Care Department 500 W Putnam Ave, Greenwich, CT 06830-6086 Home Health Care 2015-07-01 ~ 2018-06-30
Vna Health At Home Inc. · Vna Health At Home, Inc. 27 Siemon Company Drive, Watertown, CT 06795 Home Health Care 2015-07-01 ~ 2018-06-30
Home & Community Health Services Inc. · Home & Community Health Services, Inc. 101 Phoenix Ave, Enfield, CT 06082-4471 Home Health Care 2015-04-01 ~ 2018-03-31
Continuum Home Health Inc. · Continuum Home Health, Inc. 109 Legion Ave, New Haven, CT 06519-5506 Home Health Care 2015-01-01 ~ 2017-12-31
Newton-foster Home Care Agency, LLC · Newton-foster Home Care Agency 92 Arch Street, New Haven, CT 06519 Home Health Care 2014-10-01 ~ 2017-09-30
Hebrew Community Services, Inc. · Hebrew Health Visiting Nurses 1 Abrahms Blvd, West Hartford, CT 06117-1508 Home Health Care 2014-07-01 ~ 2017-06-30
Visiting Nurse & Health Services of Connecticut Inc. · Visiting Nurse & Health Services of Connecticut, Inc. 8 Keynote Dr, Vernon, CT 06066-5040 Home Health Care 2014-01-01 ~ 2016-12-31
Caremed Health Services, LLC 485 New Park Ave, West Hartford, CT 06110-1333 Home Health Care 2014-11-24 ~ 2016-09-30
Huemanity Home Care of Connecticut, LLC 409 Canal Street, Milldale, CT 06467 Home Health Care 2013-10-01 ~ 2015-09-30
Willcare 370 Silas Deane Hwy, Wethersfield, CT 06109-2125 Home Health Care 2012-07-01 ~ 2015-06-30
Omni Home Health Services of Eastern Connecticut LLC · Backus Home Health Care 12 Case St, Norwich, CT 06360-2222 Home Health Care 2011-10-01 ~ 2014-09-30
Family Home Health Care of Fairfield County, LLC 191 Post Rd W, Westport, CT 06880-4625 Home Health Care 2011-02-16 ~ 2013-12-31
A & D Professional Homecare Services, Inc. 27 Garfield St, Newington, CT 06111-2834 Home Health Care 2010-12-23 ~ 2013-09-30
Welcome Home Care L.L.C. · Welcome Home Care, L.L.C. 110 Washington Avenue, North Haven, CT 06473 Home Health Care 2011-10-01 ~ 2013-09-30
Deep River Visiting Nurses 56 High Street, Deep River, CT 06417 Home Health Care 2010-04-01 ~ 2012-03-31
Visiting Nurse Association of Central Connecticut Inc. · Visiting Nurse Association of Central Connecticut, Inc. 205 West Main Street, New Britain, CT 06052 Home Health Care 2010-01-01 ~ 2011-12-31
Mid-fairfield Hospice Inc. · Mid-fairfield Hospice, Inc. 761 Main Avenue, Norwalk, CT 06851 Home Health Care 2009-10-01 ~ 2011-09-30
Nursing and Home Care Inc. · Nursing and Home Care, Inc 761 Main Ave, Norwalk, CT 06851-1080 Home Health Care 2009-01-01 ~ 2010-12-31
Visiting Nurse Association of Wallingford Inc. · Visiting Nurse Association of Wallingford, Inc. 135 North Plains Industrial Road, Wallingford, CT 06492 Home Health Care 2008-07-01 ~ 2010-06-30
Saint Francis Hospital and Medical Center · Saint Francis Hospital and Medical Center Home Health Agency 114 Woodland Street, Hartford, CT 06105 Home Health Care 2007-07-01 ~ 2009-06-30
Careone Health Services LLC · Careone Health Services, LLC 28 Ward Drive South, Danbury, CT 06810 Home Health Care 2008-04-10 ~ 2009-04-10
Sisters of St. Joseph Home Health Care Agency Inc. · Sisters of St. Joseph Home Health Care Agency, Inc. 27 Park Road, West Hartford, CT 06119 Home Health Care 2007-12-03 ~ 2008-09-30
United Community & Family Services Inc. · United Community & Family Services, Inc. 47 Town Street, Norwich, CT 06360 Home Health Care 2006-07-01 ~ 2008-06-30
Portland Visiting Nurse Association 309 Main Street, Portland, CT 06480 Home Health Care 2004-10-01 ~ 2006-09-30
United Visiting Nurse Association 40 Lindeman Drive, Trumbull, CT 06611 Home Health Care 2003-10-01 ~ 2005-09-30
Professional Nursing Home Care Agency LLC · Professional Nursing Home Care Agency, LLC 367 Elm Street, West Haven, CT 06516 Home Health Care 2004-03-01 ~ 2005-03-01
Professional Relief Nurses Inc. · Professional Relief Nurses, Inc. 1010 Wethersfield Avenue, Hartford, CT 06114 Home Health Care 2002-04-01 ~ 2004-03-31
Caring Touch LLC · Caring Touch, LLC 22 Glenwood Drive, Windsor, CT 06095 Home Health Care 2003-02-06 ~ 2003-12-31
Caring Solutions LLC · Caring Solutions, LLC 41 Pearl Street, Enfield, CT 06082 Home Health Care 2002-01-11 ~ 2003-12-31
J.p. Rogers and Associates Inc · J.p. Rogers and Associates, Inc. 100 Wells Street, Hartford, CT 06103 Home Health Care ~ 2002-12-31