LCS-WESTMINSTER PARTNERSHIP I LLP
AVALON HEALTH CARE CENTER AT STONERIDGE


Address: 186 Jerry Browne Road, Mystic, CT 06355

LCS-WESTMINSTER PARTNERSHIP I LLP (Credential# 929149) is licensed (Assisted Living Service Agency) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2015. The license expiration date date is March 31, 2017. The license status is CLOSED.

Business Overview

LCS-WESTMINSTER PARTNERSHIP I LLP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ALSA.0000145. The credential type is assisted living service agency. The effective date is April 1, 2015. The expiration date is March 31, 2017. The business address is 186 Jerry Browne Road, Mystic, CT 06355. The current status is closed.

Basic Information

Licensee Name LCS-WESTMINSTER PARTNERSHIP I LLP
Business Name LCS-WESTMINSTER PARTNERSHIP I LLP
Doing Business As AVALON HEALTH CARE CENTER AT STONERIDGE
Credential ID 929149
Credential Number ALSA.0000145
Credential Type Assisted Living Service Agency
Business Address 186 Jerry Browne Road
Mystic
CT 06355
Business Type LIMITED LIABILITY PARTNERSHIP
Status CLOSED - CLOSED
Issue Date 2009-04-06
Effective Date 2015-04-01
Expiration Date 2017-03-31
Refresh Date 2016-04-01

Connecticut Business Registration

Business ID 0673697
Business Name LCS-WESTMINSTER PARTNERSHIP I LLP
Business Address 400 LOCUST ST. STE 820, DES MOINES, IA, 50309
Mailing Address 400 LOCUST ST. STE 820, DES MOINES, IA, 50309
Registration Date 2001-02-13
State Citizenship Foreign/IA
Business Type Foreign Limited Liability Partnership
Business Status Active
Agent Name NATIONAL CORPORATE RESEARCH, LTD.
Agent Business Address 330 ROBERTS STREET, SUITE 203, EAST HARTFORD, CT, 06108-3654

Office Location

Street Address 186 JERRY BROWNE ROAD
City MYSTIC
State CT
Zip Code 06355

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
H Paul Winalski Md 186 Jerry Browne Road, Mystic, CT 06355 Physician/surgeon 2010-04-01 ~ 2011-03-31
James N Worcester 186 Jerry Browne Road, Mystic, CT 06355 Physician/surgeon 2006-09-05 ~ 2007-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John R Roorbach 30 Starr Lane, Mystic, CT 06355 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
David L Atkinson 1184 River Road, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Angies Pier 27 · Angies Pizza of Stoning D 25 Roosevelt Ave, Mystic, CT 06355 Bakery 2020-07-01 ~ 2021-06-30
Patricia A Halvordson 287 Judson Avenue, Mystic, CT 06355 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Adam A Velez 78 Denison Avenue, Mystic, CT 06355 Real Estate Salesperson ~
Munson's Chocolates Old Mystic Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mark A Comeau 6 School Street, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Mekhael E Srour 2 Stonington Road, Mystic, CT 06355 Real Estate Salesperson ~
Courtney Jane Littlewood 244 High Meadow Ln, Mystic, CT 06355 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Franklins General Store · H Supply Co Inc Dba Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06355

Competitor

Search similar business entities

City MYSTIC
Zip Code 06355
License Type Assisted Living Service Agency
License Type + County Assisted Living Service Agency + MYSTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rosedale of Glastonbury Limited Partnership · Laurel Gardens of Glastonbury 1177 Hebron Avenue, Glastonbury, CT 06033 Assisted Living Service Agency 2007-07-01 ~ 2009-06-30
Hearthstone Assisted Living Services Agency Inc. · Hearthstone Assisted Living Services Agency, Inc. 91 East Main Street, Clinton, CT 06413 Assisted Living Service Agency 2006-09-12 ~ 2008-06-30
Benchmark Assisted Living LLC · Benchmark Assisted Living, LLC 3 John H. Stewart Drive, Newington, CT 06111 Assisted Living Service Agency 2003-10-06 ~ 2005-09-30
Benchmark Assisted Living LLC · Benchmark Assisted Living 20 Academy Lane, Mystic, CT 06355 Assisted Living Service Agency 2007-01-01 ~ 2008-12-31
Avery Heights Assisted Living Services Agency 705 New Britain Avenue, Hartford, CT 06106-4263 Assisted Living Service Agency 2019-04-01 ~ 2021-03-31
Assisted Living Services Agency At Creamery Brook 36 Vina Ln, Brooklyn, CT 06234-1937 Assisted Living Service Agency 2018-07-01 ~ 2020-06-30
Duncaster Assisted Living Services Agency · Duncaster, Inc. 40 Loeffler Rd, Bloomfield, CT 06002-2262 Assisted Living Service Agency 2018-07-01 ~ 2020-06-30
Danbury Assisted Living LLC. · Danbury Assisted Living, LLC. 8 Glen Hill Rd, Danbury, CT 06811-4985 Assisted Living Service Agency 2018-07-01 ~ 2020-06-30
Utopia Assisted Living Services Inc. · Utopia Assisted Living Services, Inc. 444 Foxon Rd, East Haven, CT 06513-2037 Assisted Living Service Agency 2018-07-01 ~ 2020-06-30
Bellmarie Inc. · Bellmarie Assisted Living Services Agency 122 East Main Street, Plainville, CT 06062 Assisted Living Service Agency 2005-07-01 ~ 2007-06-30

Improve Information

Please comment or provide details below to improve the information on LCS-WESTMINSTER PARTNERSHIP I LLP.

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