SOUND COMMUNITY SERVICES INC.
SOUND COMMUNITY SERVICES, INC.


Address: 165 State St Ste 200, New London, CT 06320-6304

SOUND COMMUNITY SERVICES INC. (Credential# 929921) is licensed (Substance Abuse) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2013. The license expiration date date is September 30, 2015. The license status is CLOSED.

Business Overview

SOUND COMMUNITY SERVICES INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SA.0000328. The credential type is substance abuse. The effective date is October 1, 2013. The expiration date is September 30, 2015. The business address is 165 State St Ste 200, New London, CT 06320-6304. The current status is closed.

Basic Information

Licensee Name SOUND COMMUNITY SERVICES INC.
Business Name SOUND COMMUNITY SERVICES INC.
Doing Business As SOUND COMMUNITY SERVICES, INC.
Credential ID 929921
Credential Number SA.0000328
Credential Type Substance Abuse
Business Address 165 State St Ste 200
New London
CT 06320-6304
Business Type BUSINESS
Status CLOSED - CLOSED
Issue Date 2009-10-01
Effective Date 2013-10-01
Expiration Date 2015-09-30
Refresh Date 2015-09-04

Other locations

Licensee Name Office Address Credential Effective / Expiration
Sound Community Services Inc. · Sound Community Services, Inc. 165 State Street, New London, CT 06320 Psychiatric Outpatient Clinic 2011-10-01 ~ 2015-09-30
Sound Community Services Inc. · Sound Community Services, Inc. 165 State St., Suite 200, New London, CT 06320 Mental Health Day Treatment 2007-10-01 ~ 2011-09-30
Sound Community Services Inc. · Sound Community Services, Inc. 113 Salem Tpke, Norwich, CT 06360-6484 Psychiatric Outpatient Clinic 2017-04-01 ~ 2021-03-31

Office Location

Street Address 165 STATE ST STE 200
City NEW LONDON
State CT
Zip Code 06320-6304

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen G Vance 165 State St Ste 200, New London, CT 06320-6304 Physician/surgeon 2016-06-01 ~ 2017-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern Connecticut Housing Opportunities Inc 165 State St Ste 405, New London, CT 06320-6304 Public Charity 2019-12-01 ~ 2020-11-30
Andrea L Davenport 165 State St Ste 208, New London, CT 06320-6304 Pharmacy Technician 2011-08-05 ~ 2012-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type Substance Abuse
License Type + County Substance Abuse + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sound Community Services, Inc 21 Montauk Ave, New London, CT 06320-4906 Substance Abuse 2019-04-01 ~ 2021-03-31
Sound Community Services Inc 21 Montauk Ave, New London, CT 06320-4906 Public Charity 2020-06-01 ~ 2021-05-31
Sound Community Services, Inc. - Michael Kerr Respite Program 401 W Thames St Unit 8, Norwich, CT 06360-7160 Mental Health Residential Living 2015-10-01 ~ 2017-09-30
Sound Condominium Services LLC · Robert A Frech 8 Ridgewood Dr, Old Saybrook, CT 06475-0605 Community Association Manager 2002-02-01 ~ 2003-01-31
Sound Real Estate Services LLC 29 Main St, Mystic, CT 06355-3641 Community Association Manager 2019-02-01 ~ 2020-01-31
Lifebridge Community Services, Inc. 475 Clinton Ave, Bridgeport, CT 06605-1700 Substance Abuse 2019-10-04 ~ 2021-09-30
Community Prevention and Addiction Services Inc. · Transitions Outpatient Services/thomas Murphy Center 1491 West Main St, Willimantic, CT 06226 Substance Abuse 2009-04-01 ~ 2011-03-31
Community Prevention and Addiction Services Inc. · Transitions Outpatient Services 37 Commerce Avenue, Danielson, CT 06239 Substance Abuse 2009-04-01 ~ 2011-03-31
Community Prevention and Addiction Services Inc. · Transitions Outpatient Services 587 Middle Tpke E, Manchester, CT 06040-3731 Substance Abuse 2010-05-18 ~ 2012-03-31
United Community & Family Services, Inc 7 Mahan Dr, Norwich, CT 06360-2425 Substance Abuse 2016-07-01 ~ 2018-06-30

Improve Information

Please comment or provide details below to improve the information on SOUND COMMUNITY SERVICES 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