BEACON HOSPICE, LLC


Address: 111 Founders Plz, Suite 1803, East Hartford, CT 06108-3212
Phone: 8602820527

BEACON HOSPICE, LLC (NPI# 1134203284) is a health care provider registered in Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES).

Provider Overview

Nation Provider ID (NPI) 1134203284
Entity Type Organization
Organization Name BEACON HOSPICE, LLC
Other Organization Name BEACON HOSPICE, AN AMEDISYS COMPANY
Practice Address 111 Founders Plz
Suite 1803
East Hartford
CT 06108-3212
Mailing Address 3854 American Way
Suite A
Baton Rouge
LA 70816-4013
Practice Telephone 8602820527
Practice Fax Number 8602824692
Mailing Telephone 2252922031
Mailing Fax Number 2252959678
Enumeration Date 2006-10-25
Last Update Date 2016-08-02
Authorized Official Name MR. PAUL B KUSSEROW (PRESIDENT)
Authorized Official Telephone 2252922031
Is Organization Subpart N

Taxonomy

Primary Taxonomy Code Classification License Number License State Taxonomy Group
Y 251G00000X Hospice Care, Community Based 0024 CT Agencies

Other Provider Identifier

State Issuer Identifier Type Code
CT 8004079 05

Other Provider/Organization Names

Other Name Type Code
Beacon Hospice, an Amedisys Company Doing Business As Name - Organization

Other Provider IDs and Locations

NPI Name Taxonomy Address Enumeration
1063717619 Beacon Hospice, LLC Hospice Care, Community Based 160 Speen St Ste 202, Framingham, MA 01701-2003 2011-01-12
1508012204 Beacon Hospice, LLC Hospice Care, Community Based 815 Worcester St, Springfield, MA 01151-1001 2008-08-13
1386839520 Beacon Hospice, LLC Hospice Care, Community Based 36 Williams St, Leominster, MA 01453-3276 2007-09-11
1699969535 Beacon Hospice, LLC Hospice Care, Community Based 391 West St, Keene, NH 03431-2409 2007-09-04
1053519272 Beacon Hospice, LLC Hospice Care, Community Based 70 Commercial St, 4th Floor, Concord, NH 03301-5094 2007-07-10
1245444280 Beacon Hospice, LLC Hospice Care, Community Based 289 State St, Suite B, Bangor, ME 04401-5528 2007-05-09
1043335011 Beacon Hospice, LLC Hospice Care, Community Based 200 Nickerson Rd Ste 110, Marlborough, MA 01752-4641 2007-03-20
1174671606 Beacon Hospice, LLC Hospice Care, Community Based 501 Wando Park Blvd., Suite 100, Mt. Pleasant, SC 29464 2007-01-08
1437236551 Beacon Hospice, LLC Hospice Care, Community Based 40 Atlantic Pl Ste 40, South Portland, ME 04106-2316 2006-11-01
1083798938 Beacon Hospice, LLC Hospice Care, Community Based 245 Center St, Suite 10a, Auburn, ME 04210-6169 2006-10-25

Office Location

Street Address 111 FOUNDERS PLZ
SUITE 1803
City EAST HARTFORD
State CT
Zip Code 06108-3212

Providers in the same location

NPI Name Taxonomy Address Enumeration
1083612451 Nancy J Weinstein Anesthesiology 111 Founders Plz, #300, East Hartford, CT 06108-3212 2005-07-11
1912290883 Timothy J Herbst Radiology 111 Founders Plz, Suite 400, East Hartford, CT 06108-3212 2011-05-25
1659514628 Barbara Arcarese Pathology 111 Founders Plz, Suite 300, East Hartford, CT 06108-3212 2009-04-07
1164672192 Jocelyn M Depathy Physician Assistant 111 Founders Plz, Ste 400, East Hartford, CT 06108-3212 2008-09-26
1487838991 Donna M Sanchez Nurse Anesthetist, Certified Registered 111 Founders Plz, Suite 300, East Hartford, CT 06108-3212 2007-12-19
1508989435 Mark George Indelicato Anesthesiology 111 Founders Plz, Suite 300, East Hartford, CT 06108-3212 2007-04-07
1730216052 Lucy A Davidson Nurse Anesthetist, Certified Registered 111 Founders Plz, Suite 300 Attn Credentialing, East Hartford, CT 06108-3212 2007-02-27
1609919869 Carol Curland Nurse Anesthetist, Certified Registered 111 Founders Plz, Suite 300, East Hartford, CT 06108-3212 2007-02-15
1700949831 Care Focus, Inc. Residential Treatment Facility, Mental Retardation and/or Developmental Disabilities 111 Founders Plz, Suite 103, East Hartford, CT 06108-3212 2006-12-19
1962593160 Integrated Physicians Management Services Specialist 111 Founders Plz, 300, East Hartford, CT 06108-3212 2006-09-27
Find all providers in the same location

Providers in the same zip code

NPI Name Taxonomy Address Enumeration
1003437435 Decent Homecare Services LLC Homemaker 527 Burnside Avenue, Suite 1, East Hartford, CT 06108 2020-04-27
1164055810 First Choice Health Center Inc Durable Medical Equipment & Medical Supplies 110 Connecticut Blbd, East Hartford, CT 06108 2020-02-20
1457848731 Heavenly Care LLC Home Health 35 Greene Terrace, East Hartford, CT 06108 2018-04-22
1750894275 Thamara Vanessa Jonathas Nurse Practitioner 477 Connecticut Blvd Ste 119, East Hartford, CT 06108 2017-11-06
1851802474 Empathic Care Counseling LLC Counselor 357 East Center Street, Manchester, CT 06108 2017-10-23
1235654427 Kacey Megquier Specialist/Technologist 132 Arbutus Street, East Hartford, CT 06108 2017-08-08
1225559826 First Choice Health Centers, Inc. Clinic/Center 809 Main Street, East Hartford, CT 06108 2017-07-05
1205361599 Freda Osei-parker Pharmacist 16a Saint Regis Street, East Hartford, CT 06108 2017-04-25
1831648740 Marcia Loving Care Home Care Agency Home Health 23 Bidwell Street, East Hartford, CT 06108 2016-10-04
1770932642 First Choice Health Centers, Inc. Clinic/Center 92 Connecticut Boulevard, East Hartford, CT 06108 2016-06-10
Find all providers in zip 06108

Taxonomy Information

Taxonomy Code 251G00000X
Grouping Agencies
Classification Hospice Care, Community Based

Taxonomy Definition

Definition to come...

Providers in the same taxonomy and city

NPI Name Taxonomy Address Enumeration
1962542001 Allegiance Hospice Care of Ct, LLC Hospice Care, Community Based 99 E River Dr, 8th Floor, East Hartford, CT 06108-3288 2007-02-07
1568453843 Masonicare Partners Home Health and Hospice, Inc. Hospice Care, Community Based 111 Founders Plz, East Hartford, CT 06108-3212 2005-11-04

Providers in the same taxonomy and state

NPI Name Taxonomy Address Enumeration
1740749365 Hospice of Connecticut, LLC Hospice Care, Community Based 500 E Main St Ste 204, Branford, CT 06405-2937 2019-03-13
1982955837 Life Choice Hospice of Connecticut LLC Hospice Care, Community Based 612 Wheelers Farms Rd Ste 103, Milford, CT 06461-1673 2012-10-01
1558472746 Visiting Nurse & Health Services of Connecticut Inc Hospice Care, Community Based 8 Keynote Dr, Vernon, CT 06066-5040 2006-08-31
1548283674 Hartford Healthcare At Home, Inc Hospice Care, Community Based 1290 Silas Deane Hwy, Wethersfield, CT 06109-4337 2006-07-26
1003850694 Solamor Hospice Corporation Hospice Care, Community Based 4 Oxford Rd, Suite E4, Milford, CT 06460-3855 2006-06-15
1649228016 Regional Hospice and Home Care of Western Connecticut, Inc. Hospice Care, Community Based 30 Milestone Road, Danbury, CT 06810-5103 2006-05-05
1437136728 Mclean Affiliates, Inc. Hospice Care, Community Based 75 Great Pond Rd, Simsbury, CT 06070-1980 2005-12-28
1992702757 Trinity Home Health Services Hospice Care, Community Based 76 Batterson Park Rd, Farmington, CT 06032-2571 2005-07-07
1275043861 Visiting Nurse & Hospice of Fairfield County, Inc. Hospice Care, Community Based 761 Main Ave, Suite 114, Norwalk, CT 06851 2017-10-09
1598284705 Bristol Home Care and Hospice Agency Inc Hospice Care, Community Based 222 Main St, Bristol, CT 06010-8827 2017-09-19
Find all providers with the same taxonomy

Competitor

Search similar providers

City EAST HARTFORD
Zip Code 06108

Improve Information

Please comment or provide details below to improve the information on BEACON HOSPICE, LLC.

Dataset Information

Data Provider Centers for Medicare & Medicaid Services (CMS), National Plan and Provider Enumeration System (NPPES)
Jurisdiction Medicare & Medicaid

This dataset includes 5.44 million covered health care providers and all health plans and health care clearinghouses, registered with CMA NPPES. Each provider is registered with National Provider Identifier (NPI), full name, status, address, taxonomy, other identifiers, etc.

Trending Searches