HERALD SQUARE DIALYSIS, LLC
Hemodialysis


Address: 1 Herald Square, Suite 100, New Britain, CT 06051

HERALD SQUARE DIALYSIS, LLC (Credential# 1381717) is licensed (Hemodialysis) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

HERALD SQUARE DIALYSIS, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HEMO.0000328. The credential type is hemodialysis. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 1 Herald Square, Suite 100, New Britain, CT 06051. The current status is active in renewal.

Basic Information

Licensee Name HERALD SQUARE DIALYSIS, LLC
Business Name HERALD SQUARE DIALYSIS, LLC
Doing Business As HERALD SQUARE DIALYSIS, LLC
Credential ID 1381717
Credential Number HEMO.0000328
Credential Type Hemodialysis
Business Address 1 Herald Square, Suite 100
New Britain
CT 06051
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2016-09-29
Effective Date 2018-07-01
Expiration Date 2020-06-30
Refresh Date 2020-05-20

Connecticut Business Registration

Business ID 1199617
Business Name HERALD SQUARE DIALYSIS, LLC
Business Address 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915
Mailing Address 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915
Registration Date 2016-02-26
State Citizenship Foreign / DE
Business Status Active
Agent Name CT CORPORATION SYSTEM
Agent Business Address 67 BURNSIDE AVE, EAST HARTFORD, CT 06108

Office Location

Street Address 1 HERALD SQUARE, SUITE 100
City NEW BRITAIN
State CT
Zip Code 06051

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type Hemodialysis
License Type + County Hemodialysis + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hamden Dialysis 3000 Dixwell Ave Ste 100, Hamden, CT 06518-3522 Hemodialysis 2019-10-01 ~ 2021-09-30
Norwich Dialysis 113 Salem Tpke, Norwich, CT 06360-6484 Hemodialysis 2019-01-01 ~ 2020-12-31
Danbury Dialysis 111 Osborne St Ste 211, Danbury, CT 06810-6031 Hemodialysis 2020-04-01 ~ 2022-03-31
Bridgeport Dialysis 900 Madison Ave, Bridgeport, CT 06606-5534 Hemodialysis 2018-07-01 ~ 2020-06-30
New Haven Dialysis 15 Center St, New Haven, CT 06510-3003 Hemodialysis 2018-07-01 ~ 2020-06-30
New Britain Dialysis 100 Grand St, New Britain, CT 06052-2016 Hemodialysis 2018-09-30 ~ 2020-09-30
New Haven Dialysis 100 Church St S Ste C, New Haven, CT 06519-1703 Hemodialysis 2016-04-01 ~ 2018-03-31
Milford Dialysis 470 Bridgeport Ave Ste S, Milford, CT 06460-4167 Hemodialysis 2019-01-01 ~ 2020-12-31
Trumbull Dialysis 7 Cambridge Dr. Ste 105, Trumbull, CT 06611 Hemodialysis 2019-10-18 ~ 2021-09-30
Hartford Dialysis 675 Tower Ave, Hartford, CT 06112-1247 Hemodialysis 2020-04-01 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on HERALD SQUARE DIALYSIS, LLC.

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