ROGERS HOUSE
Mental Health Residential Living


Address: 900 Watertown Ave, Waterbury, CT 06708-2011

ROGERS HOUSE (Credential# 930570) is licensed (Mental Health Residential Living) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2018. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

ROGERS HOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.RLC0010. The credential type is mental health residential living. The effective date is October 1, 2018. The expiration date is September 30, 2020. The business address is 900 Watertown Ave, Waterbury, CT 06708-2011. The current status is active.

Basic Information

Licensee Name ROGERS HOUSE
Business Name ROGERS HOUSE
Doing Business As ROGERS HOUSE
Credential ID 930570
Credential Number MHRL.RLC0010
Credential Type Mental Health Residential Living
Business Address 900 Watertown Ave
Waterbury
CT 06708-2011
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-10-01
Effective Date 2018-10-01
Expiration Date 2020-09-30
Refresh Date 2020-01-07

Other locations

Licensee Name Office Address Credential Effective / Expiration
Rogers House 301 Great Neck Road, Waterford, CT 06385 Public Community Living Arrangement 2019-01-01 ~ 2020-12-31

Office Location

Street Address 900 WATERTOWN AVE
City WATERBURY
State CT
Zip Code 06708-2011

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Central Naugatuck Valley Help Inc 900 Watertown Ave, Waterbury, CT 06708-2011 Public Charity 2020-06-01 ~ 2021-05-31
Reverend Edward M. Dempsey Drug Services 900 Watertown Ave, Waterbury, CT 06708-2011 Psychiatric Outpatient Clinic 2016-10-01 ~ 2020-09-30
Carmelo Agosto 900 Watertown Ave, Waterbury, CT 06708-2011 Hairdresser/cosmetician ~
Kweku Hammond Donkoh 900 Watertown Ave, Waterbury, CT 06708-2011 Licensed Alcohol and Drug Counselor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lee Ann M Soden · Schmacher 925 Oronoke Rd, Waterbury, CT 06708 Registered Nurse 2020-09-01 ~ 2021-08-31
Sega Ready Mix 310 Chase River Rd, Waterbury, CT 06708 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mary F Chinn 24 Taft Pointe Unit 47, Waterbury, CT 06708 Notary Public Appointment 2005-09-01 ~ 2010-08-31
Joseph Silva 65 Dixie Ave., Waterbury, CT 06708 Medication Administration Certification 2020-06-03 ~ 2022-06-02
Mandy M Desjarlais 171 Herschel Ave, Waterbury, CT 06708 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Francisco J Colon Rodriguez LLC 55 Eastern Ave Apt42, Waterbury, CT 06708 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Morgan Sunyoung Heo 1249 West Main Street, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter Mmangisa Chonga 119 Taft Pt, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Xuemei Li 28 Cronin Dr, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Tasheaka R Jones 151 Park Terr, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06708

Competitor

Search similar business entities

City WATERBURY
Zip Code 06708
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gilead House II 68 Farm Hill Rd, Middletown, CT 06457-4204 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
Milner House 249 Main St, Moosup, CT 06354-1249 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Harvest House 401 Arch St, New Britain, CT 06051-3011 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Gilead House II 436 Washington St, Middletown, CT 06457-2527 Mental Health Residential Living 2016-04-01 ~ 2018-03-31
Gilead House I 453 High St, Middletown, CT 06457-2612 Mental Health Residential Living 2020-04-01 ~ 2022-03-31
Cornerstone House 282 Dwight St, New Haven, CT 06511-3233 Mental Health Residential Living 2020-01-01 ~ 2021-12-31
New Haven Halfway House 599 Howard Ave, New Haven, CT 06519-2112 Mental Health Residential Living 2019-04-01 ~ 2021-03-31
Robinson House Group Home 96 Quaker Ln S, West Hartford, CT 06119-1639 Mental Health Residential Living 2018-04-01 ~ 2020-03-31
Conversion Data · Reliance House Group Home 64 S Main St, Jewett City, CT 06351 Mental Health Residential Living ~ 1992-03-31
Conversion Data · Comm. Mh Affiliates Inc/russell House 36 Russell St, New Britain, CT 06052 Mental Health Residential Living ~ 1993-06-30

Improve Information

Please comment or provide details below to improve the information on ROGERS HOUSE.

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