GENOA HEALTHCARE LLC
Pharmacy


Address: 21 Montauk Ave Ste 102, New London, CT 06320-4906

GENOA HEALTHCARE LLC (Credential# 469503) is licensed (Pharmacy) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

GENOA HEALTHCARE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCY.0002090. The credential type is pharmacy. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 21 Montauk Ave Ste 102, New London, CT 06320-4906. The current status is active.

Basic Information

Licensee Name GENOA HEALTHCARE LLC
Business Name GENOA HEALTHCARE LLC
Credential ID 469503
Credential Number PCY.0002090
Credential Type PHARMACY
Business Address 21 Montauk Ave Ste 102
New London
CT 06320-4906
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-07-13
Effective Date 2019-09-01
Expiration Date 2020-08-31
Refresh Date 2019-07-09

Connecticut Business Registration

Business ID 1162382
Business Name GENOA HEALTHCARE LLC
Business Address 707 S. GRADY WAY, RENTON, WA 98057
Mailing Address 707 S. GRADY WAY, RENTON, WA 98057
Registration Date 2014-12-19
State Citizenship Foreign / PA
Business Status Active
Agent Name CT CORPORATION SYSTEM
Agent Business Address 67 BURNSIDE AVE, EAST HARTFORD, CT 06108

Other locations

Licensee Name Office Address Credential Effective / Expiration
Genoa Healthcare LLC 855 Lakewood Rd Ste 100, Waterbury, CT 06704-2483 Pharmacy 2020-06-16 ~ 2021-08-31
Genoa Healthcare LLC 153 Hazard Ave Ste 100, Enfield, CT 06082-4592 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 56 Coventry St Ste B, Hartford, CT 06112-1524 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 45 Wadsworth St Ste# P, Hartford, CT 06106 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 47 Town St Ste G, Norwich, CT 06360-2323 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 417 Liberty St Ste# 1b, Springfield, MA 01104 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 43 Woodland St Ste G100, Hartford, CT 06105-2363 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 140 N Frontage Rd Rm 171, Mansfield Center, CT 06250-1648 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 91 Northwest Dr Ste L-14, Plainville, CT 06062-1534 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 230 Main Street Ext Ste A, Middletown, CT 06457-4470 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 941 Bridgeport Ave Ste M5, Milford, CT 06460-3142 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 444 Center St, Manchester, CT 06040-3926 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 287 Main St Ste A-2, East Hartford, CT 06118-1885 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 883 Paddock Ave, Meriden, CT 06450-7044 Pharmacy 2019-09-01 ~ 2020-08-31
Genoa Healthcare LLC 1007 N Main St, Dayville, CT 06241-2170 Pharmacy 2019-09-01 ~ 2020-08-31

Office Location

Street Address 21 MONTAUK AVE STE 102
City NEW LONDON
State CT
Zip Code 06320-4906

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sound Community Services Inc 21 Montauk Ave, New London, CT 06320-4906 Public Charity 2020-06-01 ~ 2021-05-31
Sound Community Services, Inc 21 Montauk Ave, New London, CT 06320-4906 Substance Abuse 2019-04-01 ~ 2021-03-31

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 PHARMACY
License Type + County PHARMACY + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Genoa Healthcare 4508 Auburn Way N Ste A104, Auburn, WA 98002-1381 Nonresident Pharmacy 2014-09-01 ~ 2015-08-31
Genoa 68 Genoa Street, Waterbury, CT 06708 Community Living Arrangement 2019-07-01 ~ 2021-06-30
Ncs Healthcare of Cincinnati · Ncs Healthcare of Ohio 6317 Centre Park Dr, W Chester, OH 45069 Nonresident Pharmacy 1999-09-01 ~ 2000-04-14
Genoa Opportunity Spv I, LLC 43 South Park Street, San Francisco, CA 94107 Securities - Exemptions 2020-02-28 ~
Walgreen Healthcare Plus 7357 Greenbriar Parkway, Orlando, FL 32819 Nonresident Pharmacy 2004-09-01 ~ 2005-08-31
Genoa Deli 113 Danbury Road, Ridgefield, CT 06877 Bakery 2020-07-01 ~ 2021-06-30
Psa Healthcare Pharmacy · Formerly Intracare Corp 75 Route 23 South, Little Falls, NJ 07424 Nonresident Pharmacy 1999-09-01 ~ 2000-04-27
Healthcare Pharmacy Inc 8264 W State Route 41, Corington, OH 45318 Nonresident Pharmacy 2007-09-01 ~ 2008-08-31
Ncs Healthcare Cheshire · Ncs Healthcare of Connecticut, Inc. 288 Highland Avenue, Cheshire, CT 06410 Pharmacy 2002-09-01 ~ 2003-05-20
Buy Healthcare Inc · Family Pharmacy 3644 Webber St, Sarasota, FL 34232-4413 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31

Improve Information

Please comment or provide details below to improve the information on GENOA HEALTHCARE 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