CRISIS RECOVERY SERVICES
Mental Health Residential Living


Address: 979 Quinnipiac Ave, New Haven, CT 06513-2307

CRISIS RECOVERY SERVICES (Credential# 1641635) is licensed (Mental Health Residential Living) with Connecticut Department of Consumer Protection. The license effective date is March 25, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

CRISIS RECOVERY SERVICES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.0000054. The credential type is mental health residential living. The effective date is March 25, 2019. The expiration date is December 31, 2020. The business address is 979 Quinnipiac Ave, New Haven, CT 06513-2307. The current status is active.

Basic Information

Licensee Name CRISIS RECOVERY SERVICES
Business Name CRISIS RECOVERY SERVICES
Doing Business As CRISIS RECOVERY SERVICES
Credential ID 1641635
Credential Number MHRL.0000054
Credential Type Mental Health Residential Living
Business Address 979 Quinnipiac Ave
New Haven
CT 06513-2307
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-03-25
Effective Date 2019-03-25
Expiration Date 2020-12-31
Refresh Date 2019-12-19

Office Location

Street Address 979 QUINNIPIAC AVE
City NEW HAVEN
State CT
Zip Code 06513-2307

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nina M Gaudioso 979 Quinnipiac Ave, New Haven, CT 06513-2307 Real Estate Salesperson ~

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 Mental Health Residential Living
License Type + County Mental Health Residential Living + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mental Health Initiative for Africans In Crisis 9374 South West 212th Terrace, Miami, FL 33189 Public Charity 2007-08-20 ~ 2008-05-31
Recovery Counseling Services 1438 Park Ave, Bridgeport, CT 06604-2512 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Recovery Services of Connecticut LLC 71 Bradley Rd Unit 6, Madison, CT 06443-2662 Substance Abuse 2020-01-01 ~ 2021-12-31
Recovery Counseling Services 480 Bond St, Bridgeport, CT 06610-2205 Substance Abuse 2015-01-01 ~ 2016-12-31
Pharmaceutical Recovery Services 5422 Carrier Dr, Orlando, FL 32819-8394 Wholesaler of Drugs, Cosmetics & Medical Devices 2001-07-01 ~ 2002-06-30
Automotive Recovery Services Inc · Car Program 2 Westbrook Corporate Ctr, Westchester, IL 60154-5779 Solicitation Notice 2019-10-23 ~ 2050-12-31
Connecticut Center for Recovery 6 Glenville St, Greenwich, CT 06831-3638 Mental Health Day Treatment 2020-02-13 ~ 2022-12-31
Reborn Recovery Services LLC 44 Chestnut St, Fairfield, CT 06824 Home Improvement Contractor 2020-04-30 ~ 2020-11-30
Gay Men's Health Crisis · Gmhc 446 W 33rd St, New York, NY 10001-2601 Public Charity 2018-12-01 ~ 2019-11-30
Sexual Assault Crisis Services of Middlesex County Inc. 1001 Bartholomew Road South, Middletown, CT 06457 Public Charity-exempt From Financial Requirements ~

Improve Information

Please comment or provide details below to improve the information on CRISIS RECOVERY SERVICES.

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