VILLA MARIA NURSING AND REHABILITATION COMMUNITY INC.
VILLA MARIA NURSING AND REHABILITATION COMMUNITY, INC.


Address: 20 Babcock Ave, Plainfield, CT 06374-1226

VILLA MARIA NURSING AND REHABILITATION COMMUNITY INC. (Credential# 929945) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

VILLA MARIA NURSING AND REHABILITATION COMMUNITY INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.001006C. The credential type is chronic & convalescent nursing home. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 20 Babcock Ave, Plainfield, CT 06374-1226. The current status is active.

Basic Information

Licensee Name VILLA MARIA NURSING AND REHABILITATION COMMUNITY INC.
Business Name VILLA MARIA NURSING AND REHABILITATION COMMUNITY INC.
Doing Business As VILLA MARIA NURSING AND REHABILITATION COMMUNITY, INC.
Credential ID 929945
Credential Number CCNH.001006C
Credential Type Chronic & Convalescent Nursing Home
Business Address 20 Babcock Ave
Plainfield
CT 06374-1226
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-01-01
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2020-04-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1048313 NATP.000067-CCNH Nurse Aide Training Program-Nursing Home 1991-06-14 1991-06-14 - 2012-05-13 INACTIVE

Office Location

Street Address 20 BABCOCK AVE
City PLAINFIELD
State CT
Zip Code 06374-1226

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kimberly A Schroth 21 Lovers Ln, Plainfield, CT 06374 Registered Nurse 2020-09-01 ~ 2021-08-31
Amy E Therrien 416 Starkweather Road, Plainfield, CT 06374 Real Estate Salesperson ~
Janis Mcmaster 262 Pickett Rd, Plainfield, CT 06374 Respiratory Care Practitioner 2020-07-01 ~ 2021-06-30
Todd Lepine 9 Lori Drive, Plainfield, CT 06374 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Claire R Desrosiers 36 Toper Road, Plainfield, CT 06374 Registered Nurse 2020-07-01 ~ 2021-06-30
Bakers Dozen of Plainfield LLC · Bakers Dozen of Plnfld Db 767 Norwich Rd, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Kristen Malbaurn 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Subway 56447 1-395 Plainfield Service Pza Sb, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Subway 56446 1-395 Plainfield Service Plaza N B, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Josephine A Maben 24 North Street, Plainfield, CT 06374 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06374

Competitor

Search similar business entities

City PLAINFIELD
Zip Code 06374
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + PLAINFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Filosa, for Nursing and Rehabilitation 13 Hakim St, Danbury, CT 06810-5316 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Bel-air Manor Nursing & Rehabilitation Center 256 New Britain Ave, Newington, CT 06111-4416 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Advanced Center for Nursing and Rehabilitation 169 Davenport Ave, New Haven, CT 06519-1319 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Mansfield Center for Nursing & Rehabilitation 100 Warren Cir, Storrs, CT 06268-2074 Chronic & Convalescent Nursing Home 2018-01-01 ~ 2019-12-31
Bucks Hill Nursing and Rehabilitation Center 2817 North Main Street, Waterbury, CT 06704 Chronic & Convalescent Nursing Home 2010-08-01 ~ 2012-09-30
Whispering Pines Rehabilitation and Nursing Center 38 Talmadge Ave, East Haven, CT 06512-3541 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Lord Chamberlain Nursing & Rehabilitation Center 7003 Main St, Stratford, CT 06614-1393 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Bloomfield Center for Nursing and Rehabilitation · Bloomfield Center for Nursing & Rehabilitation 355 Park Ave, Bloomfield, CT 06002-3105 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Aaron Manor Nursing and Rehabilitation Center 3 S Wig Hill Rd, Chester, CT 06412-1106 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Regency House Nursing and Rehabilitation Center 181 E Main St, Wallingford, CT 06492-3947 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on VILLA MARIA NURSING AND REHABILITATION COMMUNITY 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