HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER
Chronic & Convalescent Nursing Home


Address: 89 Viets St, New London, CT 06320-3355

HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER (Credential# 1387232) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is October 5, 2016. The license expiration date date is September 30, 2018. The license status is INACTIVE.

Business Overview

HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.0002437. The credential type is chronic & convalescent nursing home. The effective date is October 5, 2016. The expiration date is September 30, 2018. The business address is 89 Viets St, New London, CT 06320-3355. The current status is inactive.

Basic Information

Licensee Name HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER
Business Name HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER
Doing Business As HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION CENTER
Credential ID 1387232
Credential Number CCNH.0002437
Credential Type Chronic & Convalescent Nursing Home
Business Address 89 Viets St
New London
CT 06320-3355
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - INACTIVE
Issue Date 2016-11-01
Effective Date 2016-10-05
Expiration Date 2018-09-30
Refresh Date 2017-12-07

Office Location

Street Address 89 VIETS ST
City NEW LONDON
State CT
Zip Code 06320-3355

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Crossings West Health and Rehabilitation Center 89 Viets St, New London, CT 06320-3355 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
Kindred Nursing Centers East L.L.C. · Kindred Nursing and Rehabilitation-crossings West 89 Viets St, New London, CT 06320-3355 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Ying B Hu · Sunflower Construction 89 Viets St, New London, CT 06320-3355 Home Improvement Contractor 2008-07-16 ~ 2008-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Harbor Village North Health and Rehabilitation Center 78 Viets St, New London, CT 06320-3354 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Village Crest Center for Health & Rehabilitation 19 Poplar St, New Milford, CT 06776-2901 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Village Green of Bristol Rehabilitation and Health Center 23 Fair St, Forestville, CT 06010-5531 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Marlborough Health & Rehabilitation Center 85 Stage Harbor Rd, Marlborough, CT 06447-1113 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Chestelm Health and Rehabilitation Center 534 Town St, Moodus, CT 06469-1101 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2019-07-01 ~ 2021-06-30
Cedar Lane Rehabilitation and Health Care Center LLC · Village Green of Waterbury Rehabilitation and Health Center 128 Cedar Ave, Waterbury, CT 06705-2700 Chronic & Convalescent Nursing Home 2015-04-01 ~ 2017-03-31
Montowese Health & Rehabilitation Center 163 Quinnipiac Avenue, North Haven, CT 06473 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Hebrew Center for Health and Rehabilitation 1 Abrahms Boulevard, West Hartford, CT 06117 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Cambridge Health and Rehabilitation Center 2428 Easton Tpke, Fairfield, CT 06825-1122 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Montowese Health and Rehabilitation Center Inc. · Montowese Health & Rehabilitation Center Inc. 163 Quinnipiac Ave, North Haven, CT 06473-3623 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30

Improve Information

Please comment or provide details below to improve the information on HARBOR VILLAGE SOUTH HEALTH AND REHABILITATION 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