CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER
Mental Health Residential Living


Address: 32 Hawkins St, New Britain, CT 06052-2012

CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER (Credential# 929920) is licensed (Mental Health Residential Living) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2003. The license expiration date date is December 31, 2004. The license status is INACTIVE.

Business Overview

CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.RLC0039. The credential type is mental health residential living. The effective date is January 1, 2003. The expiration date is December 31, 2004. The business address is 32 Hawkins St, New Britain, CT 06052-2012. The current status is inactive.

Basic Information

Licensee Name CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER
Business Name CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER
Doing Business As CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER
Credential ID 929920
Credential Number MHRL.RLC0039
Credential Type Mental Health Residential Living
Business Address 32 Hawkins St
New Britain
CT 06052-2012
Business Type BUSINESS
Status INACTIVE
Issue Date 2003-01-01
Effective Date 2003-01-01
Expiration Date 2004-12-31
Refresh Date 2010-05-18

Office Location

Street Address 32 HAWKINS ST
City NEW BRITAIN
State CT
Zip Code 06052-2012

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Monica M Black 56 Hawkins St, New Britain, CT 06052-2012 Embalmer 2019-11-01 ~ 2020-10-31
Keenan A Pindar 62 Hawkins St, New Britain, CT 06052-2012 Electrical Unlimited Journeyperson 2011-10-01 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Transitional Living Center I 74 Huntington Rd, Bridgeport, CT 06608-1006 Mental Health Residential Living 2011-04-01 ~ 2013-03-31
Transitional Living Center II 964 Iranistan Ave, Bridgeport, CT 06604-3710 Mental Health Residential Living 2019-04-01 ~ 2021-03-31
Parents' Foundation for Transitional Living Inc. 100 Broadway, New Haven, CT 06511-3412 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
Conversion Data · Transitional Living Center I 1458 East Main St, Bridgeport, CT 06604 Mental Health Residential Living ~ 1993-03-31
Center for Transitional Living LLC 6 Executive Drive Suite 120, Farmington, CT 06032 Homemaker Companion Agency 2019-11-01 ~ 2020-10-31
Conversion Data · Transitional Living Ctr IIi 163 Maple St, Bridgeport, CT 06608 Mental Health Residential Living ~ 1995-03-31
Parent's Foundation for Transitional Living Inc. 100 Broadway, New Haven, CT 06511-3412 Public Charity-exempt From Financial Requirements 2014-11-06 ~
Rushford Center, Inc. 128 Camp St, Meriden, CT 06450-3249 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Supportive Environmental Living Facility 159 Old Bound Line Rd, Wolcott, CT 06716-2852 Mental Health Residential Living 2016-03-30 ~ 2017-12-31
St Joseph's Living Center Inc. · St. Joseph's Living Center, Inc. 14 Club Rd, Windham, CT 06280-1000 Chronic & Convalescent Nursing Home 2018-04-01 ~ 2020-03-31

Improve Information

Please comment or provide details below to improve the information on CENTRAL CONNECTICUT TRANSITIONAL LIVING CENTER.

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