CONNECTICUT HEALTH PARTNERS LP
GRANT STREET HEALTH & REHABILITATION CTR


Address: 425 Grant St, Bridgeport, CT 06610

CONNECTICUT HEALTH PARTNERS LP (Credential# 928947) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license expiration date date is December 31, 2000. The license status is INACTIVE.

Business Overview

CONNECTICUT HEALTH PARTNERS LP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002161C. The credential type is chronic & convalescent nursing home. The expiration date is December 31, 2000. The business address is 425 Grant St, Bridgeport, CT 06610. The current status is inactive.

Basic Information

Licensee Name CONNECTICUT HEALTH PARTNERS LP
Business Name CONNECTICUT HEALTH PARTNERS LP
Doing Business As GRANT STREET HEALTH & REHABILITATION CTR
Credential ID 928947
Credential Number CCNH.002161C
Credential Type Chronic & Convalescent Nursing Home
Business Address 425 Grant St
Bridgeport
CT 06610
Business Type BUSINESS
Status INACTIVE
Expiration Date 2000-12-31
Refresh Date 2010-05-18

Office Location

Street Address 425 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
First Step 425 Grant St, Bridgeport, CT 06610-3222 Substance Abuse 2018-10-01 ~ 2020-09-30
Apt Foundation, Inc. Primary Care Services 425 Grant St, Bridgeport, CT 06610-3222 Outpatient Clinic 2015-01-01 ~ 2018-12-31
Apt Foundation Inc. Psychiatric Outpatient Services · Apt Foundation Psychiatric Outpatient Services. 425 Grant St, Bridgeport, CT 06610-3222 Psychiatric Outpatient Clinic 2014-04-01 ~ 2018-03-31
Apt Residential Services 425 Grant St, Bridgeport, CT 06610-3222 Substance Abuse 2015-10-01 ~ 2017-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Connecticut Health of Greenwich LLC · Connecticut Health of Greenwich 1188 King Street, Greenwich, CT 06831 Chronic & Convalescent Nursing Home 2011-10-01 ~ 2013-09-30
Connecticut Health of Southport LLC · Connecticut Health of Southport, LLC 930 Mill Hill Terrace, Southport, CT 06890 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
Masonicare Partners Home Health and Hospice Inc. · Masonicare Partners Home Health and Hospice, Inc. 111 Founder's Plaza, Suite 200, East Hartford, CT 06108 Home Health Care 2017-10-01 ~ 2020-09-30
New Haven Health Care Inc. · West Rock Health Care Facility 34 Level Street, New Haven, CT 06515 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2008-10-01 ~ 2010-09-30
Connecticut Health of South Windsor Inc. · South Windsor Rehabilitation & Nursing Center 1060 Main Street, South Windsor, CT 06074 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
Newington Health · Newington Health Care Center 240 Church St, Newington, CT 06111-4806 Chronic & Convalescent Nursing Home 2013-07-01 ~ 2015-06-30
Norwalk Health Care Inc · Honey Hill Rehabilitation and Nursing Center 34 Midrocks Road, Norwalk, CT 06851 Chronic & Convalescent Nursing Home 2011-07-01 ~ 2013-06-30
Partners In Health 800 Boylston St Ste 300, Boston, MA 02199-7032 Public Charity 2020-06-01 ~ 2021-05-31
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
Genesis Health Ventures · Windsor Hall 519 Palisado Avenue, Windsor, CT 06095 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2002-07-01 ~ 2004-06-30

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT HEALTH PARTNERS LP.

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