Mid-Fairfield Hospice Inc.
MID-FAIRFIELD HOSPICE, INC.


Address: 761 Main Avenue, Norwalk, CT 06851

Mid-Fairfield Hospice Inc. (Credential# 930624) is licensed (Home Health Care) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2009. The license expiration date date is September 30, 2011. The license status is INACTIVE.

Business Overview

Mid-Fairfield Hospice Inc. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HHC.9410005. The credential type is home health care. The effective date is October 1, 2009. The expiration date is September 30, 2011. The business address is 761 Main Avenue, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name Mid-Fairfield Hospice Inc.
Business Name Mid-Fairfield Hospice Inc.
Doing Business As MID-FAIRFIELD HOSPICE, INC.
Credential ID 930624
Credential Number HHC.9410005
Credential Type Home Health Care
Business Address 761 Main Avenue
Norwalk
CT 06851
Business Type BUSINESS
Status INACTIVE - INACTIVE
Issue Date 2009-10-01
Effective Date 2009-10-01
Expiration Date 2011-09-30
Refresh Date 2010-05-13

Office Location

Street Address 761 Main Avenue
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charles P Cochran Jr 761 Main Avenue, Norwalk, CT 06851 Physician/surgeon 2020-05-01 ~ 2021-04-30
Michelle R Leonard 761 Main Avenue, Norwalk, CT 06851 Registered Nurse 2020-05-01 ~ 2021-04-30
Steven A Kolenik IIi 761 Main Avenue, Norwalk, CT 06851 Physician/surgeon 2020-05-01 ~ 2021-04-30
Booth Wainscoat 761 Main Avenue, Norwalk, CT 06851 Physician/surgeon 2020-03-01 ~ 2021-02-28
Roberta Rose Md 761 Main Avenue, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua M Hurwitz 761 Main Avenue, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Harvey L Riback 761 Main Avenue, Norwalk, CT 06851 Physician/surgeon 2019-09-01 ~ 2020-08-31
Melonie Atkins 761 Main Avenue, Norwalk, CT 06854 Master's Level Social Worker 2019-08-01 ~ 2020-07-31
Kerryann K. Isaacs 761 Main Avenue, Norwalk, CT 6851 Master's Level Social Worker 2016-10-01 ~ 2017-09-30
Anna Schilling 761 Main Avenue, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Home Health Care
License Type + County Home Health Care + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Visiting Nurse & Hospice of Fairfield County Inc · Visiting Nurse & Hospice of Fairfield County, Inc. 22 Danbury Rd, Wilton, CT 06897-4307 Home Health Care 2018-07-01 ~ 2021-06-30
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
The Connecticut Hospice Inc. · Connecticut Hospice, Inc., The 100 Double Beach Rd, Branford, CT 06405-4909 Home Health Care 2020-01-01 ~ 2022-12-31
Masonicare Home Health and Hospice 104 South Turnpike Road, Wallingford, CT 06492 Assisted Living Service Agency 2018-10-01 ~ 2020-09-30
Affinity Care Hospice, LLC 21 Church Street, Naugatuck, CT 06770 Home Health Care 2011-12-28 ~ 2013-09-30
Masonicare Home Health and Hospice Inc. · Masonicare Home Health and Hospice 33 N Plains Industrial Rd, Wallingford, CT 06492-5841 Assisted Living Service Agency 2014-10-01 ~ 2016-09-30
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
Solamor Hospice Corporation · Solamor Hospice 4 Oxford Road, Suite E4, Milford, CT 06460 Home Health Care 2011-07-01 ~ 2014-06-30
Mid Fairfield Hospice Inc 761 Main Ave Ste 114, Norwalk, CT 06851-1080 Public Charity 2010-12-01 ~ 2011-05-03
Heartland Home Health Care & Hospice 750 Holiday Drive; Suite #110, Pittsburgh, PA 15220 Nonresident Pharmacy 2005-01-26 ~ 2005-08-31

Improve Information

Please comment or provide details below to improve the information on Mid-Fairfield Hospice 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