GLASTONBURY HEALTH CARE CENTER, INC.
Chronic & Convalescent Nursing Home


Address: 1175 Hebron Ave, Glastonbury, CT 06033-2478

GLASTONBURY HEALTH CARE CENTER, INC. (Credential# 930652) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

GLASTONBURY HEALTH CARE CENTER, INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002028C. The credential type is chronic & convalescent nursing home. The effective date is July 1, 2019. The expiration date is June 30, 2021. The business address is 1175 Hebron Ave, Glastonbury, CT 06033-2478. The current status is active.

Basic Information

Licensee Name GLASTONBURY HEALTH CARE CENTER, INC.
Business Name GLASTONBURY HEALTH CARE CENTER, INC.
Doing Business As GLASTONBURY HEALTH CARE CENTER, INC.
Credential ID 930652
Credential Number CCNH.002028C
Credential Type Chronic & Convalescent Nursing Home
Business Address 1175 Hebron Ave
Glastonbury
CT 06033-2478
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-07-01
Effective Date 2019-07-01
Expiration Date 2021-06-30
Refresh Date 2019-06-17

Connecticut Business Registration

Business ID 0166351
Business Name GLASTONBURY HEALTH CARE CENTER, INC.
Business Address 135 SOUTH ROAD, FARMINGTON, CT, 06032
Mailing Address 135 SOUTH ROAD, FARMINGTON, CT, 06032
Registration Date 1985-02-27
State Citizenship Domestic/CT
Business Type Stock
Business Status Active
Agent Name MCR&P SERVICE CORPORATION
Agent Business Address C/O MURTHA CULLINA LLP, CITYPLACE I, 185 ASYLUM STREET, HARTFORD, CT, 06103-3469

Office Location

Street Address 1175 HEBRON AVE
City GLASTONBURY
State CT
Zip Code 06033-2478

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Segal 46 Salem Court, Glastonbury, CT 06033 Hairdresser/cosmetician ~
Laura Nadeau 3641 Hebron Ave, Glastonbury, CT 06033 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Abigail Lynn Hubbard 55 Brookview Drive, Glastonbury, CT 06033 Emergency Medical Technician ~
Maureen E Booth 36 Hubbard Run Drive, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Wendy B Johnson 1789 Main St, Glastonbury, CT 06033 Architect 2020-08-01 ~ 2021-07-31
Michael D Devanney Pa 28 Evergreen Ln, Glastonbury, CT 06033 Physician Assistant 2020-09-01 ~ 2021-08-31
Sophie C Gomez · Pirog 81 Three Mile Rd, Glastonbury, CT 06033 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jennifer R Briones 90 Deerfield Drive, Glastonbury, CT 06033 Registered Nurse 2020-07-01 ~ 2021-06-30
Munson's Chocolates 135 Glastonbury Blvd, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Yulhun Sung 245 Griswold St Unit A, Glastonbury, CT 06033 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06033

Competitor

Search similar business entities

City GLASTONBURY
Zip Code 06033
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + GLASTONBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lourdes Health Care Center Inc. · Lourdes Health Care Center, Inc. 345 Belden Hill Road, Wilton, CT 06897 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Evergreen Health Care Center 205 Chestnut Hill Rd, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Middlesex Health Care Center 100 Randolph Rd, Middletown, CT 06457-5637 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Chesterfields Health Care Center 132 Main St, Chester, CT 06412-1340 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
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
Gladeview Health Care Center · Gladeview Health Care Ctr 60 Boston Post Rd, Old Saybrook, CT 06475-1503 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Orange Health Care Center 225 Boston Post Rd, Orange, CT 06477-3208 Chronic & Convalescent Nursing Home 2018-09-24 ~ 2020-06-30
Bethel Health Care Center 13 Park Lawn Dr, Bethel, CT 06801-1043 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Sharon Health Care Center 27 Hospital Hill Rd, Sharon, CT 06069-2095 Chronic & Convalescent Nursing Home 2018-04-01 ~ 2020-03-31
Maefair Health Care Center 21 Maefair Ct, Trumbull, CT 06611-4871 Chronic & Convalescent Nursing Home 2018-04-01 ~ 2020-03-31

Improve Information

Please comment or provide details below to improve the information on GLASTONBURY HEALTH CARE CENTER, 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