CONVERSION DATA
MATTATUCK EXTENDED CARE, INC


Address: 21 Cliff St, Waterbury, CT 06710

CONVERSION DATA (Credential# 929202) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license expiration date date is June 30, 1996. The license status is INACTIVE.

Business Overview

CONVERSION DATA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002021C. The credential type is chronic & convalescent nursing home. The expiration date is June 30, 1996. The business address is 21 Cliff St, Waterbury, CT 06710. The current status is inactive.

Basic Information

Licensee Name CONVERSION DATA
Business Name CONVERSION DATA
Doing Business As MATTATUCK EXTENDED CARE, INC
Credential ID 929202
Credential Number CCNH.002021C
Credential Type Chronic & Convalescent Nursing Home
Business Address 21 Cliff St
Waterbury
CT 06710
Business Type BUSINESS
Status INACTIVE
Expiration Date 1996-06-30
Refresh Date 2010-05-18

Other locations

Licensee Name Office Address Credential Effective / Expiration
Conversion Data · Gateway Counseling Service, Inc Cross St, Essex, CT 06426 Psychiatric Outpatient Clinic ~ 1991-12-31
Conversion Data · New Milford Nursing Home 19 Poplar, New Milford, CT 06776 Outpatient Clinic ~ 1989-03-31
Conversion Data · Falls Avenue Senior Center Falls Ave, Oakville, CT 06779 Outpatient Clinic ~ 1989-03-31
Conversion Data · Family Counseling Services 109 Elm St, Enfield, CT 06082 Psychiatric Outpatient Clinic ~ 1992-03-31
Conversion Data · United Church of Christ 69 Wolf Ave, Beacon Falls, CT 06403 Outpatient Clinic ~ 1989-09-30
Conversion Data · Berlin Senior Center Percival Rd, Berlin, CT 06037 Outpatient Clinic ~ 1989-03-31
Conversion Data · Brooklyn Rest Home Wolf Den Rd, Brooklyn, CT 06234 Rest Homes With Nursing Supervision ~ 1991-03-31
Conversion Data · Family Life Center of Newtown, Inc. 10 Glen Road, Sandy Hook, CT 06482 Psychiatric Outpatient Clinic ~ 1998-09-30
Conversion Data · Prospect Continuing Care 170 Scott Rd, Prospect, CT 06712 Chronic & Convalescent Nursing Home ~ 1996-12-31
Conversion Data · Twin Towers Apartments 199 Yacht St, Bridgeport, CT 06605 Outpatient Clinic ~ 1992-06-30
Conversion Data · Tunxis Senior Ctr 87 School St, Unionville, CT 06085 Outpatient Clinic ~ 1989-06-30
Conversion Data · Shepardson School Whittmore Rd, Middlebury, CT 06762 Outpatient Clinic ~ 1989-03-31
Conversion Data · Family Services Inc 11 Granite St, New London, CT 06320 Psychiatric Outpatient Clinic ~ 1999-06-30
Conversion Data · Catholic Family & Community Services 14 Peveril Rd, Stamford, CT 06902 Psychiatric Outpatient Clinic ~ 1993-12-31
Conversion Data · Lutheran Church of The Good Sheperd 2 Colonial Rd, New Fairfield, CT 06810 Outpatient Clinic ~ 1989-06-30
Conversion Data · Maryglen 2539 Park Ave, Bridgeport, CT 06604 Maternity Home ~ 1993-06-30
Conversion Data · Arterburn Home, Inc 267 Union Ave, West Haven, CT 06516 Rest Homes With Nursing Supervision ~ 2000-03-31
Conversion Data · Webster School Clinic 5 Cone Street, Hartford, CT 06105 Outpatient Clinic ~ 1997-09-30
Conversion Data · Family Service Assoc of Central Ct Inc 51 Liberty St, Meriden, CT 06450 Psychiatric Outpatient Clinic ~ 1999-06-30
Conversion Data · Dixwell Opposes 58 Webster St, New Haven, CT 06511 Substance Abuse ~ 1992-12-31

Office Location

Street Address 21 CLIFF ST
City WATERBURY
State CT
Zip Code 06710

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Max A Delgado 21 Cliff St, Waterbury, CT 06710-2125 Asbestos Abatement Supervisor 2016-03-14 ~ 2016-08-31
Anthony T Keller 21 Cliff St, Waterbury, CT 06710-2125 Asbestos Abatement Supervisor 2012-01-26 ~ 2013-01-31
William L Barnett IIi 21 Cliff St, Waterbury, CT 06710-2125 Asbestos Abatement Supervisor 2012-01-26 ~ 2012-04-30
Mark A Lariviere 21 Cliff St, Waterbury, CT 06710-2125 Asbestos Abatement Supervisor 2009-10-01 ~ 2009-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Claire A Free Md 25 Columbia Blvd, Waterbury, CT 06710 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jayni M Alvarez 196 Cooke Street, Waterbury, CT 06710 Eyelash Technician ~
Becky Mayer 4 Kenilworth St, Waterbury, CT 06710 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Waterbury Pizza House LLC 701 Cooke St, Waterbury, CT 06710 Bakery 2020-07-01 ~ 2021-06-30
Deaja Sands 14 Columbia Blvd, Waterbury, CT 06710 Medication Administration Certification 2020-06-18 ~ 2022-06-18
Lee M Zarrelli 170 Roseland Ave, Waterbury, CT 06710 Plumbing & Piping Unlimited Journeyperson 2019-11-14 ~ 2020-10-31
Cindy J Dove 102 Waverly Street, Waterbury, CT 06710 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Paul D Murphy 109 Willow St, Waterbury, CT 06710 Embalmer 2020-09-01 ~ 2021-08-31
Marianne Smith 86 White St, Waterbury, CT 06710 Registered Nurse 2020-07-01 ~ 2021-06-30
Ariel Najia Goodman 84 Oakland Ave., Waterbury, CT 06710 Esthetician ~
Find all Licenses in zip 06710

Competitor

Search similar business entities

City WATERBURY
Zip Code 06710
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
R A Data Inc 27 Ironia Rd Unit 2, Flanders, NJ 07836 Home Improvement Contractor 1997-10-29 ~ 1998-11-30
Carolton Chronic & Convalescent Hospital Inc. · Carolton Chronic & Convalescent Hospital, Inc. 400 Mill Plain Rd, Fairfield, CT 06824-5048 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Oakcliff Convalescent Home Inc. · Oakcliff Convalescent Home, Inc. 71 Plaza Avenue, Waterbury, CT 06710 Chronic & Convalescent Nursing Home 2006-10-01 ~ 2008-09-30
Matulaitis Nursing Home, Inc. 10 Thurber Rd, Putnam, CT 06260-2518 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Kindred Nursing Centers East L.L.C. · Kindred Nursing and Rehabilitation-andrew House 66 Clinic Drive, New Britain, CT 06051 Chronic & Convalescent Nursing Home 2012-04-01 ~ 2014-03-31
Avery Nursing Home/noble Building 705 New Britain Ave, Hartford, CT 06106-4039 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2019-10-01 ~ 2021-09-30
Kindred Nursing Centers East L.L.C. · Kindred Nursing and Rehabilitation-crossings West 89 Viets St, New London, CT 06320-3355 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Watrous Nursing Center 9 Neck Road, Madison, CT 06443 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Mabri Convalescent Center Inc. · Meriden Center 845 Paddock Avenue, Meriden, CT 06450 Chronic & Convalescent Nursing Home 2010-07-01 ~ 2012-06-30
M & M Cable & Data Services LLC · Prime Time Theaters 25 Elberta Ave, Trumbull, CT 06611-4558 Home Improvement Contractor 2012-12-01 ~ 2013-11-30

Improve Information

Please comment or provide details below to improve the information on CONVERSION DATA.

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