MCLEAN HOME CARE AND HOSPICE
Home Health Care


Address: 75 Great Pond Rd, Simsbury, CT 06070-1980

MCLEAN HOME CARE AND HOSPICE (Credential# 930265) is licensed (Home Health Care) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2017. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

MCLEAN HOME CARE AND HOSPICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HHC.0C8518N. The credential type is home health care. The effective date is July 1, 2017. The expiration date is June 30, 2020. The business address is 75 Great Pond Rd, Simsbury, CT 06070-1980. The current status is active.

Basic Information

Licensee Name MCLEAN HOME CARE AND HOSPICE
Business Name MCLEAN HOME CARE AND HOSPICE
Doing Business As MCLEAN HOME CARE AND HOSPICE
Credential ID 930265
Credential Number HHC.0C8518N
Credential Type Home Health Care
Business Address 75 Great Pond Rd
Simsbury
CT 06070-1980
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Effective Date 2017-07-01
Expiration Date 2020-06-30
Refresh Date 2018-01-25

Office Location

Street Address 75 GREAT POND RD
City SIMSBURY
State CT
Zip Code 06070-1980

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mclean Health Center 75 Great Pond Rd, Simsbury, CT 06070-1980 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Mclean Game Refuge Inc 75 Great Pond Rd, Simsbury, CT 06070-1980 Public Charity 2020-09-01 ~ 2021-08-31
Mclean Affiliates Inc 75 Great Pond Rd, Simsbury, CT 06070-1980 Public Charity 2020-09-01 ~ 2021-08-31
Mclean Affilates Inc. · Mclean Health Center 75 Great Pond Rd, Simsbury, CT 06070-1980 Assisted Living Service Agency 2019-07-01 ~ 2021-06-30
Mclean Fund 75 Great Pond Rd, Simsbury, CT 06070-1980 Public Charity 2019-09-01 ~ 2020-08-31
Mclean Foundation Inc 75 Great Pond Rd, Simsbury, CT 06070-1980 Public Charity 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type Home Health Care
License Type + County Home Health Care + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Franciscan Home Care and Hospice Care 267 Finch Ave, Meriden, CT 06451-2715 Home Health Care 2019-10-01 ~ 2022-09-30
Affinity Care Hospice, LLC 21 Church Street, Naugatuck, CT 06770 Home Health Care 2011-12-28 ~ 2013-09-30
Middlesex Health Care At Home and Hospice Program 770 Saybrook Rd Bldg B, Middletown, CT 06457-4739 Home Health Care 2020-01-01 ~ 2022-12-31
Heartland Home Health Care & Hospice 750 Holiday Drive; Suite #110, Pittsburgh, PA 15220 Nonresident Pharmacy 2005-01-26 ~ 2005-08-31
Visiting Nurse and Hospice Care of Southwestern Ct Inc. · Visiting Nurse and Hospice Care of Southwestern Ct, Inc. 1266 East Main Street, 4th Floor, Stamford, CT 06902 Home Health Care 2011-01-01 ~ 2013-12-31
Regional Hospice and Home Care of Western Connecticut Inc. 30 Milestone Road, Danbury, CT 06810-5103 Home Health Care 2017-10-01 ~ 2020-09-30
Seasons Hospice & Palliative Care of Connecticut, LLC 1579 Straits Tpke Ste 1e, Middlebury, CT 06762-1835 Home Health Care 2018-10-01 ~ 2021-09-30
Masonicare Partners Home Health and Hospice Inc. · Masonicare Partners Home Health and Hospice, Inc. 111 Founder's Plaza, Suite 200, East Hartford, CT 06108 Home Health Care 2017-10-01 ~ 2020-09-30
Midstate Vna & Hospice Inc. · Midstate Vna & Hospice, Inc. 35 Thorpe Avenue, Suite 102, Wallingford, CT 06492 Home Health Care 2007-07-01 ~ 2009-06-30
Visiting Nurse & Hospice Care of Sw Ct Inc. · Richard L. Rosenthal Hospice Residence 100 Shelburne Road, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31

Improve Information

Please comment or provide details below to improve the information on MCLEAN HOME CARE AND HOSPICE.

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