RIVERVIEW RESIDENTIAL CARE HOME, LLC
Residential Care Facility


Address: 92 Lexington Ave, New Haven, CT 06513-4449

RIVERVIEW RESIDENTIAL CARE HOME, LLC (Credential# 1450294) is licensed (Residential Care Facility) with Connecticut Department of Consumer Protection. The license effective date is September 12, 2017. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

RIVERVIEW RESIDENTIAL CARE HOME, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RCH.0001895. The credential type is residential care facility. The effective date is September 12, 2017. The expiration date is June 30, 2020. The business address is 92 Lexington Ave, New Haven, CT 06513-4449. The current status is active.

Basic Information

Licensee Name RIVERVIEW RESIDENTIAL CARE HOME, LLC
Business Name RIVERVIEW RESIDENTIAL CARE HOME, LLC
Doing Business As RIVERVIEW RESIDENTIAL CARE HOME, LLC
Credential ID 1450294
Credential Number RCH.0001895
Credential Type Residential Care Facility
Business Address 92 Lexington Ave
New Haven
CT 06513-4449
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-09-12
Effective Date 2017-09-12
Expiration Date 2020-06-30
Refresh Date 2017-09-12

Connecticut Business Registration

Business ID 1221609
Business Name RIVERVIEW RESIDENTIAL CARE HOME, LLC
Business Address 415 SILAS DEANE HIGHWAY, SUITE 401, WETHERSFIELD, CT 06109
Registration Date 2016-11-02
State Citizenship Domestic / CT
Business Status Active
Agent Name GEORGE V. LAWLER, JR.
Agent Business Address 75 BERLIN ROAD, SUITE 111, CROMWELL, CT 06416

Office Location

Street Address 92 LEXINGTON AVE
City NEW HAVEN
State CT
Zip Code 06513-4449

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Riverview Rest Home 92 Lexington Ave, New Haven, CT 06513-4449 Residential Care Facility 2017-04-01 ~ 2020-03-31
Dorothy A Siefert 92 Lexington Ave, New Haven, CT 06513-4421 Hairdresser/cosmetician 2016-12-01 ~ 2018-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jaime B Asitimbay 86 Lexington Ave, New Haven, CT 06513-4449 Asbestos Abatement Supervisor 2020-05-01 ~ 2021-04-30
Laurel M Edwards 96 Lexington Ave, New Haven, CT 06513-4449 Psychologist 2020-01-01 ~ 2020-12-31
Joaquin A Candelario 72 Lexington Ave, New Haven, CT 06513-4449 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Aracely Cruz 86 Lexington Ave # 1f, New Haven, CT 06513-4449 Asbestos Abatement Worker 2019-10-01 ~ 2020-09-30
Kenia Marin-lopez 32 Lexington Ave, New Haven, CT 06513-4449 Family Child Care Substitute 2015-08-04 ~ 2017-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Odalys Guartan 17 Dell Dr, East Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Marilu E Espinsa 148 Poplar St, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Javon Christian Woodard 404 Poplar St, New Haven, CT 06513 Registered Nurse ~
Norma Congacha 22 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-05-31
Sonia Sunanita Salazar 48 Wolcott St 1 L., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Rosa Zuna 426 Ferry St. 1st Fl, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Veronica Congacha 28 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jessica L Vallejo 41 Oak Ridge Dr, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Ami Nosenzo · Nosenzo 1423 Quinnipiac Ave, New Haven, CT 06513 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Taquetta Delis Mitchell 40 Foxon Hill Rd I34, New Haven, CT 06513 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06513

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06513
License Type Residential Care Facility
License Type + County Residential Care Facility + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brookside Residential Care Home LLC 134 Franklin Street Ext, Danbury, CT 06811-4453 Residential Care Facility 2017-09-13 ~ 2020-06-30
By The River Residential Care Home 370 Jones Hollow Rd, Marlborough, CT 06447 Residential Care Facility 2019-11-05 ~ 2022-09-30
Riverview Rest Home 92 Lexington Ave, New Haven, CT 06513-4449 Residential Care Facility 2017-04-01 ~ 2020-03-31
Founders Residential Care Home 84 N Main St, Branford, CT 06405-3061 Residential Care Facility 2019-07-11 ~ 2022-06-30
Elton Residential Care Home 30 W Main St, Waterbury, CT 06702-2012 Residential Care Facility 2018-01-01 ~ 2020-12-31
Leeway Residential Care Home 40 Albert St, New Haven, CT 06511-1542 Residential Care Facility 2019-07-01 ~ 2022-06-30
Caroline's Residential Care 37 Clark Ave, East Haven, CT 06512-3423 Residential Care Facility 2017-04-01 ~ 2020-03-31
Riverview Lodge Inc · Riverview Lodge, Inc 10 Prospect St, Deep River, CT 06417-1915 Residential Care Facility 2017-04-01 ~ 2020-03-31
Eagle Landing Residential Care Home LLC 268 Middlesex Ave, Chester, CT 06412-1226 Residential Care Facility 2019-04-01 ~ 2022-03-31
April Time Residential Care Home LLC · April Time Residential Care Home, LLC 91 Chestnut St, Manchester, CT 06040-5145 Residential Care Facility 2019-10-01 ~ 2022-09-30

Improve Information

Please comment or provide details below to improve the information on RIVERVIEW RESIDENTIAL CARE HOME, 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