POMPERAUG WOODS HEALTH CENTER
Chronic & Convalescent Nursing Home


Address: 80 Heritage Rd, Southbury, CT 06488-1882

POMPERAUG WOODS HEALTH CENTER (Credential# 930654) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2018. The license expiration date date is March 31, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

POMPERAUG WOODS HEALTH CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002033C. The credential type is chronic & convalescent nursing home. The effective date is April 1, 2018. The expiration date is March 31, 2020. The business address is 80 Heritage Rd, Southbury, CT 06488-1882. The current status is active in renewal.

Basic Information

Licensee Name POMPERAUG WOODS HEALTH CENTER
Business Name POMPERAUG WOODS HEALTH CENTER
Doing Business As POMPERAUG WOODS HEALTH CENTER
Credential ID 930654
Credential Number CCNH.002033C
Credential Type Chronic & Convalescent Nursing Home
Business Address 80 Heritage Rd
Southbury
CT 06488-1882
Business Type CORPORATION
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2010-04-01
Effective Date 2018-04-01
Expiration Date 2020-03-31
Refresh Date 2020-01-24

Office Location

Street Address 80 HERITAGE RD
City SOUTHBURY
State CT
Zip Code 06488-1882

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pomperaug Woods 80 Heritage Rd, Southbury, CT 06488-1882 Assisted Living Service Agency 2020-04-01 ~ 2022-03-31
Kevin J Moshier · Pomperaug Woods 80 Heritage Rd, Southbury, CT 06488-1882 Restaurant Caterer 2019-10-08 ~ 2021-02-07
Jacob C Elliott 80 Heritage Rd, Southbury, CT 06488-1882 Nursing Home Administrator 2015-09-30 ~ 2017-03-31
Bryan M Greenhouse 80 Heritage Rd, Southbury, CT 06488-1882 Nursing Home Administrator ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lynn Norris 80 Heritage Rd # 302, Southbury, CT 06488-1882 Licensed Alcohol and Drug Counselor 2018-01-01 ~ 2018-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Sheriden Woods Health Care Center 321 Stonecrest Dr, Bristol, CT 06010-5378 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Pomperaug Woods 80 Heritage Rd, Southbury, CT 06488-1882 Assisted Living Service Agency 2020-04-01 ~ 2022-03-31
Greenwich Woods Limited Partnership · Greenwich Woods Health Care Center 1165 King St, Greenwich, CT 06831-2935 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Saint Regis Health Center Inc. · Sister Anne Virginie Grimes Health Center 1354 Chapel Street, New Haven, CT 06511 Chronic & Convalescent Nursing Home 2011-04-01 ~ 2013-03-31
Mclean Health Center 75 Great Pond Rd, Simsbury, CT 06070-1980 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Edgehill Health Center 122 Palmers Hill Rd, Stamford, CT 06902-2134 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Homestead Health Center Inc · Homestead Health Center 160 Glenbrook Road, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2004-01-01 ~ 2005-12-31
Birmingham Health Center 210 Chatfield St, Derby, CT 06418-1150 Chronic & Convalescent Nursing Home 2017-10-01 ~ 2019-09-30
Chestelm Health and Rehabilitation Center 534 Town St, Moodus, CT 06469-1101 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision 2019-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on POMPERAUG WOODS HEALTH CENTER.

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