COOK-WILLOW CONVALESCENT HOSPITAL INC
COOK-WILLOW CONVALESCENT HOSPITAL, INC.


Address: 81 Hillside Ave, Plymouth, CT 06782-2305

COOK-WILLOW CONVALESCENT HOSPITAL INC (Credential# 930672) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2019. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

COOK-WILLOW CONVALESCENT HOSPITAL INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.000932C. The credential type is chronic & convalescent nursing home. The effective date is April 1, 2019. The expiration date is March 31, 2021. The business address is 81 Hillside Ave, Plymouth, CT 06782-2305. The current status is active.

Basic Information

Licensee Name COOK-WILLOW CONVALESCENT HOSPITAL INC
Business Name COOK-WILLOW CONVALESCENT HOSPITAL INC
Doing Business As COOK-WILLOW CONVALESCENT HOSPITAL, INC.
Credential ID 930672
Credential Number CCNH.000932C
Credential Type Chronic & Convalescent Nursing Home
Business Address 81 Hillside Ave
Plymouth
CT 06782-2305
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-04-01
Effective Date 2019-04-01
Expiration Date 2021-03-31
Refresh Date 2019-10-30

Other licenses

ID Credential Code Credential Type Issue Term Status
1047826 NATP.000021-POS Nurse Aide Training Program-Private Occ School 1995-10-10 1995-10-10 - 2020-02-28 ACTIVE

Office Location

Street Address 81 HILLSIDE AVE
City PLYMOUTH
State CT
Zip Code 06782-2305

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Morgan Linster 55 Hillside Ave, Plymouth, CT 06782-2305 Registered Nurse 2020-03-01 ~ 2021-02-28
Donald W Poulin 15 Hillside Ave, Plymouth, CT 06782-2305 Limited Sheet Metal Journeyperson 2019-09-04 ~ 2020-08-31
Theresa L Sprague 19 Hillside Ave, Plymouth, CT 06782-2305 Real Estate Salesperson 2008-06-01 ~ 2009-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Linda A Merchant 45 Sawmill Road, Plymouth, CT 06782 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth C Vandermark 410 Greystone Rd, Plymouth, CT 06782 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Wendell C Olmstead 34 Lakeside Drive, Plymouth, CT 06782 Sub-surface Sewage Installer 2019-01-01 ~ 2019-12-31
Dustin E Froehlich 45 Lakeside Drive, Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sharyn L Page 38 Lake Plymouth Blvd., Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Rebecca L Huggard 21 Altair Avenue, Plymouth, CT 06782 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Carrie M Loucks 8 Evanoksi Lane, Plymouth, CT 06782 Professional Counselor 2020-04-01 ~ 2021-03-31
Colleen A Caron 58 Lakeside Drive, Plymouth, CT 06782 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06782

Competitor

Search similar business entities

City PLYMOUTH
Zip Code 06782
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + PLYMOUTH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carolton Chronic & Convalescent Hospital Inc. · Carolton Chronic & Convalescent Hospital, Inc. 400 Mill Plain Rd, Fairfield, CT 06824-5048 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Oakcliff Convalescent Home Inc. · Oakcliff Convalescent Home, Inc. 71 Plaza Avenue, Waterbury, CT 06710 Chronic & Convalescent Nursing Home 2006-10-01 ~ 2008-09-30
Whitney Manor Convalescent Center Inc. · Whitney Manor Convalescent Center, Inc. 2798 Whitney Ave, Hamden, CT 06518-2554 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Mabri Convalescent Center Inc. · Meriden Center 845 Paddock Avenue, Meriden, CT 06450 Chronic & Convalescent Nursing Home 2010-07-01 ~ 2012-06-30
Middlebury Convalescent Home Inc. · Middlebury Convalescent Home, Inc. 778 Middlebury Rd, Middlebury, CT 06762-2401 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Lexington Healthcare Group Inc. · Heritage Heights Care Center 22 Hospital Avenue, Danbury, CT 06810 Chronic & Convalescent Nursing Home 2003-07-01 ~ 2005-06-30
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc. 140 Cook Hill Rd, Cheshire, CT 06410-3736 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Conversion Data · Independence Manor 33 Roy St, Meriden, CT 06450 Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision ~ 1991-03-31
Shopco-ct LLC · Lakeside Manor 50 Hazel Drive, Cheshire, CT 06410 Chronic & Convalescent Nursing Home 2001-04-01 ~ 2003-03-31
Kindred Nursing Centers East L.L.C. · Hamilton Rehabilitation & Healthcare Center 50 Palmer Street, Norwich, CT 06360 Chronic & Convalescent Nursing Home 2004-04-01 ~ 2006-03-31

Improve Information

Please comment or provide details below to improve the information on COOK-WILLOW CONVALESCENT HOSPITAL 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