APT FOUNDATION, INC
Substance Abuse


Address: 245 Whalley Ave, New Haven, CT 06511-3254

APT FOUNDATION, INC (Credential# 1187333) is licensed (Substance Abuse) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2021. The license status is ACTIVE.

Business Overview

APT FOUNDATION, INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SA.0000464. The credential type is substance abuse. The effective date is October 1, 2019. The expiration date is September 30, 2021. The business address is 245 Whalley Ave, New Haven, CT 06511-3254. The current status is active.

Basic Information

Licensee Name APT FOUNDATION, INC
Business Name APT FOUNDATION, INC
Doing Business As APT FOUNDATION, INC
Credential ID 1187333
Credential Number SA.0000464
Credential Type Substance Abuse
Business Address 245 Whalley Ave
New Haven
CT 06511-3254
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-10-01
Effective Date 2019-10-01
Expiration Date 2021-09-30
Refresh Date 2019-08-01

Office Location

Street Address 245 WHALLEY AVE
City NEW HAVEN
State CT
Zip Code 06511-3254

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Denise S Clarke 245 Whalley Ave, New Haven, CT 06511-3254 Registered Nurse 2020-07-01 ~ 2021-06-30
Sarah N Larkin 245 Whalley Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Karen M Mcgowan-cottle 245 Whalley Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
New Haven Correctional Center 245 Whalley Ave, New Haven, CT 06530 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mihee O Kwun Md 245 Whalley Ave, New Haven, CT 06511 Physician/surgeon 2003-04-29 ~ 2004-04-30
Jacquelyn Medria Wright 245 Whalley Ave, New Haven, CT 06511-3254 Notary Public Appointment ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Substance Abuse
License Type + County Substance Abuse + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Noah's Ark Foundation Inc. · Noah's Ark Foundation, Inc. 3715 Main Street, Bridgeport, CT 06606 Substance Abuse 2002-12-23 ~ 2004-09-30
Apt Foundation Inc. · Orchard Hill Treatment Services 540 Ella T. Grasso Boulevard, New Haven, CT 06519 Substance Abuse 2012-01-01 ~ 2013-12-31
Morris Foundation Inc. · Morris Foundation, Inc. 26-north Elm Street, Waterbury, CT 06708 Substance Abuse 2009-07-01 ~ 2011-06-30
Morris Foundation Inc. · Morris Foundation, Inc. 142 Griggs Street, Waterbury, CT 06704 Substance Abuse 2011-07-01 ~ 2013-06-30
Mccall Foundation Inc. · Mccall Foundation, Inc. 17 Prospect Pl, Torrington, CT 06790-4919 Substance Abuse 2019-10-01 ~ 2021-09-30
Mccall Foundation Inc. · Mccall Foundation 58 High St, Torrington, CT 06790-5106 Substance Abuse 2019-01-01 ~ 2020-12-31
Morris Foundation Inc. · Women and Children's Program 79 Beacon Street, Waterbury, CT 06704 Substance Abuse 2011-07-01 ~ 2013-06-30
Mccall Foundation Inc. · Mccall Foundation/winsted Office 231 North Main St, Winsted, CT 06098 Substance Abuse 2011-01-01 ~ 2012-12-31
Mccall Foundation Inc. · Mccall Foundation Lakeville Office 315 Main Street, Lakeville, CT 06039 Substance Abuse ~ 2000-12-31
Morris Foundation Inc. · Liberty Center 30 Controls Drive, Shelton, CT 06484 Substance Abuse 2011-10-01 ~ 2013-09-30

Improve Information

Please comment or provide details below to improve the information on APT FOUNDATION, INC.

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