CORNER HOUSE RESIDENTIAL CARE LLC
Residential Care Facility


Address: 1 Griswold St, Meriden, CT 06450-2220

CORNER HOUSE RESIDENTIAL CARE LLC (Credential# 929787) is licensed (Residential Care Facility) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2017. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

CORNER HOUSE RESIDENTIAL CARE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RCH.0001875. The credential type is residential care facility. The effective date is October 1, 2017. The expiration date is September 30, 2020. The business address is 1 Griswold St, Meriden, CT 06450-2220. The current status is active.

Basic Information

Licensee Name CORNER HOUSE RESIDENTIAL CARE LLC
Business Name CORNER HOUSE RESIDENTIAL CARE LLC
Doing Business As CORNER HOUSE RESIDENTIAL CARE LLC
Credential ID 929787
Credential Number RCH.0001875
Credential Type Residential Care Facility
Business Address 1 Griswold St
Meriden
CT 06450-2220
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-10-01
Effective Date 2017-10-01
Expiration Date 2020-09-30
Refresh Date 2019-07-30

Office Location

Street Address 1 GRISWOLD ST
City MERIDEN
State CT
Zip Code 06450-2220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vineisha N Thompson Burke 65 Griswold St Fl 3, Meriden, CT 06450-2220 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Donald R Despres 47 Griswold St, Meriden, CT 06450-2220 Electrical Limited Journeyperson 2013-10-01 ~ 2014-09-30
William Korp 65 Griswold St, Meriden, CT 06450-2220 Heating, Piping & Cooling Unlimited Journeyperson 2019-09-01 ~ 2020-08-31
Joan Sanchez 15 Griswold St, Meriden, CT 06450-2220 Family Child Care Home ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City MERIDEN
Zip Code 06450
License Type Residential Care Facility
License Type + County Residential Care Facility + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Caroline's Residential Care 37 Clark Ave, East Haven, CT 06512-3423 Residential Care Facility 2017-04-01 ~ 2020-03-31
Brookside Residential Care Home LLC 134 Franklin Street Ext, Danbury, CT 06811-4453 Residential Care Facility 2017-09-13 ~ 2020-06-30
By The River Residential Care Home 370 Jones Hollow Rd, Marlborough, CT 06447 Residential Care Facility 2019-11-05 ~ 2022-09-30
Riverview Residential Care Home, LLC 92 Lexington Ave, New Haven, CT 06513-4449 Residential Care Facility 2017-09-12 ~ 2020-06-30
Founders Residential Care Home 84 N Main St, Branford, CT 06405-3061 Residential Care Facility 2019-07-11 ~ 2022-06-30
Elton Residential Care Home 30 W Main St, Waterbury, CT 06702-2012 Residential Care Facility 2018-01-01 ~ 2020-12-31
Leeway Residential Care Home 40 Albert St, New Haven, CT 06511-1542 Residential Care Facility 2019-07-01 ~ 2022-06-30
Traurig House, The 80 Gaylord Farm Rd, Wallingford, CT 06492-2872 Residential Care Facility 2017-04-01 ~ 2020-03-31
Julie House 425 Poquonock Ave, Windsor, CT 06095-2465 Residential Care Facility 2017-04-01 ~ 2020-03-31
Avery House 705 New Britain Ave, Hartford, CT 06106-4039 Residential Care Facility 2011-10-01 ~ 2014-09-30

Improve Information

Please comment or provide details below to improve the information on CORNER HOUSE RESIDENTIAL CARE 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