NEW BRITAIN DIALYSIS
Hemodialysis


Address: 100 Grand St, New Britain, CT 06052-2016

NEW BRITAIN DIALYSIS (Credential# 1605681) is licensed (Hemodialysis) with Connecticut Department of Consumer Protection. The license effective date is September 30, 2018. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

NEW BRITAIN DIALYSIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HEMO.0000334. The credential type is hemodialysis. The effective date is September 30, 2018. The expiration date is September 30, 2020. The business address is 100 Grand St, New Britain, CT 06052-2016. The current status is active.

Basic Information

Licensee Name NEW BRITAIN DIALYSIS
Business Name NEW BRITAIN DIALYSIS
Doing Business As NEW BRITAIN DIALYSIS
Credential ID 1605681
Credential Number HEMO.0000334
Credential Type Hemodialysis
Business Address 100 Grand St
New Britain
CT 06052-2016
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-10-17
Effective Date 2018-09-30
Expiration Date 2020-09-30
Refresh Date 2018-10-17

Office Location

Street Address 100 GRAND ST
City NEW BRITAIN
State CT
Zip Code 06052-2016

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Hospital of Central Ct At New Britain General 100 Grand St, New Britain, CT 06050 Controlled Substance Registration for Hospitals 2020-06-19 ~ 2021-02-28
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lazaros C Yiannos 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph James Wolf 100 Grand St Fl 1, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chantale Vante 100 Grand St Ste E119, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type Hemodialysis
License Type + County Hemodialysis + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Herald Square Dialysis, LLC 1 Herald Square, Suite 100, New Britain, CT 06051 Hemodialysis 2018-07-01 ~ 2020-06-30
Norwich Dialysis 113 Salem Tpke, Norwich, CT 06360-6484 Hemodialysis 2019-01-01 ~ 2020-12-31
Hamden Dialysis 3000 Dixwell Ave Ste 100, Hamden, CT 06518-3522 Hemodialysis 2019-10-01 ~ 2021-09-30
Milford Dialysis 470 Bridgeport Ave Ste S, Milford, CT 06460-4167 Hemodialysis 2019-01-01 ~ 2020-12-31
Branford Dialysis 249 W Main St, Branford, CT 06405-4048 Hemodialysis 2020-04-01 ~ 2022-03-31
Shelton Dialysis 750 Bridgeport Ave, Shelton, CT 06484-4734 Hemodialysis 2019-01-01 ~ 2020-12-31
Bridgeport Dialysis 900 Madison Ave, Bridgeport, CT 06606-5534 Hemodialysis 2018-07-01 ~ 2020-06-30
Torrington Dialysis 780 Litchfield St, Torrington, CT 06790-6268 Hemodialysis 2019-01-01 ~ 2020-12-31
Hartford Dialysis 675 Tower Ave, Hartford, CT 06112-1247 Hemodialysis 2020-04-01 ~ 2022-03-31
Trumbull Dialysis 7 Cambridge Dr. Ste 105, Trumbull, CT 06611 Hemodialysis 2019-10-18 ~ 2021-09-30

Improve Information

Please comment or provide details below to improve the information on NEW BRITAIN DIALYSIS.

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