SHARON HEALTH CARE CENTER
Chronic & Convalescent Nursing Home


Address: 27 Hospital Hill Rd, Sharon, CT 06069-2095

SHARON HEALTH CARE CENTER (Credential# 1067710) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2018. The license expiration date date is March 31, 2020. The license status is ACTIVE.

Business Overview

SHARON HEALTH CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.0002382. The credential type is chronic & convalescent nursing home. The effective date is April 1, 2018. The expiration date is March 31, 2020. The business address is 27 Hospital Hill Rd, Sharon, CT 06069-2095. The current status is active.

Basic Information

Licensee Name SHARON HEALTH CARE CENTER
Business Name SHARON HEALTH CARE CENTER
Doing Business As SHARON HEALTH CARE CENTER
Credential ID 1067710
Credential Number CCNH.0002382
Credential Type Chronic & Convalescent Nursing Home
Business Address 27 Hospital Hill Rd
Sharon
CT 06069-2095
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-04-10
Effective Date 2018-04-01
Expiration Date 2020-03-31
Refresh Date 2020-03-05

Office Location

Street Address 27 HOSPITAL HILL RD
City SHARON
State CT
Zip Code 06069-2095

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
United Methodist Home of Sharon Inc. · Sharon Health Care Center 27 Hospital Hill Rd, Sharon, CT 06069-2095 Nurse Aide Training Program-nursing Home 1992-10-29 ~ 2013-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David R Kurish 29 Hospital Hill Rd Ste 1200, Sharon, CT 06069-2095 Physician/surgeon 2020-04-01 ~ 2021-03-31
Samir H Kailani Md 29 Hospital Hill Rd, Sharon, CT 06069-2095 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angela D Cain Po Box 1035, Sharon, CT 06069 Registered Nurse 2020-06-01 ~ 2021-05-31
Isaac L Barnett 430 Cornwall Bridge Rd., Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Rebecca W Malone Aprn 29 Hospital Hill Rd Suite 1400, Sharon, CT 06069 Registered Nurse 2020-07-01 ~ 2021-06-30
Michele W Pastre Po Box 883, Sharon, CT 06069 Real Estate Salesperson 2020-06-17 ~ 2021-05-31
Scot P Samuelson 41 Keeler Rd, Sharon, CT 06069 Architect 2020-08-01 ~ 2021-07-31
Julie B Einhorn 28 Upper Main Street, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mary T Kirby 100 Cornwall Bridge Rd, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Roseanne Mckinnon · Drumm 200 Cornwall Brdg R, Sharon, CT 06069 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Samuel N Fitzgerald 71 Hooperfields Dr, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Diane O Valentine 240 W. Cornwall Road, Sharon, CT 06069 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06069

Competitor

Search similar business entities

City SHARON
Zip Code 06069
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + SHARON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lourdes Health Care Center Inc. · Lourdes Health Care Center, Inc. 345 Belden Hill Road, Wilton, CT 06897 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Evergreen Health Care Center 205 Chestnut Hill Rd, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Chesterfields Health Care Center 132 Main St, Chester, CT 06412-1340 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Middlesex Health Care Center 100 Randolph Rd, Middletown, CT 06457-5637 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Litchfield Woods Health Care Center 255 Roberts St, Torrington, CT 06790-4744 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2020-04-01 ~ 2022-03-31
Gladeview Health Care Center · Gladeview Health Care Ctr 60 Boston Post Rd, Old Saybrook, CT 06475-1503 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Bethel Health Care Center 13 Park Lawn Dr, Bethel, CT 06801-1043 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Glastonbury Health Care Center, Inc. 1175 Hebron Ave, Glastonbury, CT 06033-2478 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Orange Health Care Center 225 Boston Post Rd, Orange, CT 06477-3208 Chronic & Convalescent Nursing Home 2018-09-24 ~ 2020-06-30
Maefair Health Care Center 21 Maefair Ct, Trumbull, CT 06611-4871 Chronic & Convalescent Nursing Home 2018-04-01 ~ 2020-03-31

Improve Information

Please comment or provide details below to improve the information on SHARON HEALTH CARE CENTER.

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