ST. JOSEPH'S RESIDENCE
Residential Care Facility


Address: 1365 Enfield St, Enfield, CT 06082-4925

ST. JOSEPH'S RESIDENCE (Credential# 930552) is licensed (Residential Care Facility) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2022. The license status is ACTIVE.

Business Overview

ST. JOSEPH'S RESIDENCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RCH.1678RCH. The credential type is residential care facility. The effective date is July 1, 2019. The expiration date is June 30, 2022. The business address is 1365 Enfield St, Enfield, CT 06082-4925. The current status is active.

Basic Information

Licensee Name ST. JOSEPH'S RESIDENCE
Business Name ST. JOSEPH'S RESIDENCE
Doing Business As ST. JOSEPH'S RESIDENCE
Credential ID 930552
Credential Number RCH.1678RCH
Credential Type Residential Care Facility
Business Address 1365 Enfield St
Enfield
CT 06082-4925
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-07-01
Effective Date 2019-07-01
Expiration Date 2022-06-30
Refresh Date 2019-07-02

Other licenses

ID Credential Code Credential Type Issue Term Status
930635 CCNH.000901C Chronic & Convalescent Nursing Home 2008-07-01 2018-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 1365 ENFIELD ST
City ENFIELD
State CT
Zip Code 06082-4925

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Genevieve R Nugent 1365 Enfield St, Enfield, CT 06082-4925 Nursing Home Administrator 2020-04-01 ~ 2022-03-31
Gerard M Oconnor Sr 1365 Enfield St, Enfield, CT 06082-4925 Nursing Home Administrator 2016-09-01 ~ 2018-08-31
St Josephs Residence 1365 Enfield St, Enfield, CT 06082-4925 Bazaar Permit Class 3 2017-11-18 ~ 2017-11-18
Little Sisters of The Poor/st Josephs Residence 1365 Enfield St, Enfield, CT 06082-4925 Raffle Permit Class 1 2017-06-15 ~ 2017-09-01
Christina M Moore 1365 Enfield St, Enfield, CT 06082-4925 Registered Nurse 2016-08-01 ~ 2017-07-31
Patrice A Ormerod 1365 Enfield St, Enfield, CT 06082-4925 Licensed Practical Nurse 2015-11-01 ~ 2016-10-31
Constance C Albrizio 1365 Enfield St, Enfield, CT 06082-4925 Hairdresser/cosmetician 2012-06-01 ~ 2014-05-31
Home for The Aged of The Little Sisters of The Poor Inc 1365 Enfield St, Enfield, CT 06082-4925 Raffle Permit Class 1 2012-08-15 ~ 2012-11-05
Sr Marie T Haughey 1365 Enfield St, Enfield, CT 06082 Registered Nurse 2006-09-27 ~ 2007-10-31
Andre Ogden Sis 1365 Enfield St, Enfield, CT 06082 Notary Public Appointment 1981-07-01 ~ 1986-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type Residential Care Facility
License Type + County Residential Care Facility + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
St. Lucian's Residence Inc. · St. Lucian's Residence, Inc. 532 Burritt Street, New Britain, CT 06053 Residential Care Facility 2017-10-01 ~ 2020-09-30
Parsonage Cottage Senior Residence 88 Parsonage Rd, Greenwich, CT 06830-3941 Residential Care Facility 2020-01-01 ~ 2022-12-31
Residence At Brookside The 117 Simsbury Road, Avon, CT 06001 Assisted Living Service Agency 2018-09-27 ~ 2020-09-30
Residence At Brookside, The 117 Simsbury Rd, Avon, CT 06001-3715 Assisted Living Service Agency 2017-04-01 ~ 2019-03-31
Sr Gertrude M St Joseph St. Joseph's Residence for The Elderly, Enfield, CT 06082 Licensed Practical Nurse 2011-06-01 ~ 2012-05-31
The Residence At Ferry Park 60 Cold Spring Rd, Rocky Hill, CT 06067-3175 Assisted Living Service Agency 2019-10-01 ~ 2021-09-30
The Residence At Selleck's Woods 1 Parkland Dr, Darien, CT 06820-3627 Assisted Living Service Agency 2019-03-13 ~ 2020-12-31
Residence At Summer Street, The 14 Second Street, Stamford, CT 06905-5103 Assisted Living Service Agency 2018-07-27 ~ 2020-06-30
Team In Residence Spv 2, LLC 217 South B Street, San Mateo, CA 94401 Securities - Exemptions ~
St. Joseph's Center 6448 Main St, Trumbull, CT 06611-2075 Residential Care Facility 2018-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on ST. JOSEPH'S RESIDENCE.

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