BRIDGEPORT HEALTH CARE CENTER
Chronic & Convalescent Nursing Home


Address: 600 Bond St, Bridgeport, CT 06610-2205

BRIDGEPORT HEALTH CARE CENTER (Credential# 930682) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

BRIDGEPORT HEALTH CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002061C. The credential type is chronic & convalescent nursing home. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 600 Bond St, Bridgeport, CT 06610-2205. The current status is active.

Basic Information

Licensee Name BRIDGEPORT HEALTH CARE CENTER
Business Name BRIDGEPORT HEALTH CARE CENTER
Doing Business As BRIDGEPORT HEALTH CARE CENTER
Credential ID 930682
Credential Number CCNH.002061C
Credential Type Chronic & Convalescent Nursing Home
Business Address 600 Bond St
Bridgeport
CT 06610-2205
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-01-01
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2019-05-20

Office Location

Street Address 600 BOND ST
City BRIDGEPORT
State CT
Zip Code 06610-2205

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lavaud Pierre 600 Bond St, Bridgeport, CT 06610-2205 Licensed Practical Nurse 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jay Brothers Unified Resource Center 480 Bond St, Bridgeport, CT 06610-2205 Psychiatric Outpatient Clinic 2018-01-12 ~ 2021-12-31
Bridgeport Manor 540 Bond St, Bridgeport, CT 06610-2205 Chronic & Convalescent Nursing Home 2017-01-01 ~ 2018-12-31
Recovery Counseling Services 480 Bond St, Bridgeport, CT 06610-2205 Substance Abuse 2015-01-01 ~ 2016-12-31
Linette B Almajano None 540 Bond St, Bridgeport, CT 06610-2205 Licensed Practical Nurse 2014-12-01 ~ 2015-11-30
Prometheus Pharmacy Co Inc 540 Bond St, Bridgeport, CT 06610-2205 Pharmacy 1995-09-19 ~ 1995-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + BRIDGEPORT

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
Chesterfields Health Care Center 132 Main St, Chester, CT 06412-1340 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
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
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
Orange Health Care Center 225 Boston Post Rd, Orange, CT 06477-3208 Chronic & Convalescent Nursing Home 2018-09-24 ~ 2020-06-30
Glastonbury Health Care Center, Inc. 1175 Hebron Ave, Glastonbury, CT 06033-2478 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on BRIDGEPORT HEALTH CARE 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