MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL
MILLER MEMORIAL COMMUNITY, INC.-MEMORY CARE COMMUNITY-CAROLINE HALL


Address: 360 Broad St, Meriden, CT 06450-5843

MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL (Credential# 930470) is licensed (Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCRH.0002242. The credential type is chronic & convalescent nursing homes and rest home with nursing supervision. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 360 Broad St, Meriden, CT 06450-5843. The current status is active in renewal.

Basic Information

Licensee Name MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL
Business Name MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL
Doing Business As MILLER MEMORIAL COMMUNITY, INC.-MEMORY CARE COMMUNITY-CAROLINE HALL
Credential ID 930470
Credential Number CCRH.0002242
Credential Type Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision
Business Address 360 Broad St
Meriden
CT 06450-5843
Business Type CORPORATION
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2008-07-01
Effective Date 2018-07-01
Expiration Date 2020-06-30
Refresh Date 2020-06-23

Office Location

Street Address 360 BROAD ST
City MERIDEN
State CT
Zip Code 06450-5843

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kathryn L Janiga 360 Broad St, Meriden, CT 06450 Registered Nurse 1997-01-13 ~ 1998-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City MERIDEN
Zip Code 06450
License Type Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision
License Type + County Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Miller Memorial Community Inc. · Miller Memorial Community, Inc. 360 Broad Street, Meriden, CT 06450 Assisted Living Service Agency 2002-07-01 ~ 2004-06-30
Urban Nursing & Community Care LLC · Urban Nursing & Community Care, LLC 1229 Albany Avenue, Hartford, CT 06112 Home Health Care ~ 2013-09-30
Villa Maria Nursing and Rehabilitation Community Inc. · Villa Maria Nursing and Rehabilitation Community, Inc. 20 Babcock Ave, Plainfield, CT 06374-1226 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
New Haven Health Care Inc. · West Rock Health Care Facility 34 Level Street, New Haven, CT 06515 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2008-10-01 ~ 2010-09-30
Genesis Health Ventures · Windsor Hall 519 Palisado Avenue, Windsor, CT 06095 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2002-07-01 ~ 2004-06-30
Dawn-ra Corp · Orange Health Care Center 225 Boston Post Rd, Orange, CT 06477-3208 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2014-04-01 ~ 2016-03-31
Urban Nursing & Community Care LLC 1229 Albany Ave, Hartford, CT 06112 Homemaker Companion Agency 2007-09-12 ~ 2007-09-12
Litchfield Woods Health Care Center 255 Roberts St, Torrington, CT 06790-4744 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2020-04-01 ~ 2022-03-31
Hsc Community Services Inc. · Brittany Farms Health Center 400 Brittany Farms Road, New Britain, CT 06053 Chronic & Convalescent Nursing Home 2011-10-01 ~ 2013-09-30
Conversion Data · Independence Manor 33 Roy St, Meriden, CT 06450 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision ~ 1991-03-31

Improve Information

Please comment or provide details below to improve the information on MILLER MEMORIAL COMMUNITY, INC. - MEMORY CARE COMMUNITY-CAROLINE HALL.

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