HOMESTEAD HEALTH CENTER INC
HOMESTEAD HEALTH CENTER


Address: 160 Glenbrook Road, Stamford, CT 06902

HOMESTEAD HEALTH CENTER INC (Credential# 929828) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2004. The license expiration date date is December 31, 2005. The license status is INACTIVE.

Business Overview

HOMESTEAD HEALTH CENTER INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.001085C. The credential type is chronic & convalescent nursing home. The effective date is January 1, 2004. The expiration date is December 31, 2005. The business address is 160 Glenbrook Road, Stamford, CT 06902. The current status is inactive.

Basic Information

Licensee Name HOMESTEAD HEALTH CENTER INC
Business Name HOMESTEAD HEALTH CENTER INC
Doing Business As HOMESTEAD HEALTH CENTER
Credential ID 929828
Credential Number CCNH.001085C
Credential Type Chronic & Convalescent Nursing Home
Business Address 160 Glenbrook Road
Stamford
CT 06902
Business Type BUSINESS
Status INACTIVE
Issue Date 2004-01-01
Effective Date 2004-01-01
Expiration Date 2005-12-31
Refresh Date 2010-05-18

Office Location

Street Address 160 Glenbrook Road
City STAMFORD
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Harold J Burns 160 Glenbrook Road, Stamford, CT 06900 Notary Public Appointment 1958-07-01 ~ 1963-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Saint Regis Health Center Inc. · Sister Anne Virginie Grimes Health Center 1354 Chapel Street, New Haven, CT 06511 Chronic & Convalescent Nursing Home 2011-04-01 ~ 2013-03-31
Edgehill Health Center 122 Palmers Hill Rd, Stamford, CT 06902-2134 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Mclean Health Center 75 Great Pond Rd, Simsbury, CT 06070-1980 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Birmingham Health Center 210 Chatfield St, Derby, CT 06418-1150 Chronic & Convalescent Nursing Home 2017-10-01 ~ 2019-09-30
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
Hebrew Center for Health and Rehabilitation 1 Abrahms Boulevard, West Hartford, CT 06117 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Cambridge Health and Rehabilitation Center 2428 Easton Tpke, Fairfield, CT 06825-1122 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Evergreen Health Care Center 205 Chestnut Hill Rd, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Montowese Health & Rehabilitation Center 163 Quinnipiac Avenue, North Haven, CT 06473 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Lourdes Health Care Center Inc. · Lourdes Health Care Center, Inc. 345 Belden Hill Road, Wilton, CT 06897 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on HOMESTEAD HEALTH CENTER INC.

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