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.
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.
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 |
Street Address | 600 BOND ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06610-2205 |
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 |
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 |
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 |
City | BRIDGEPORT |
Zip Code | 06610 |
License Type | Chronic & Convalescent Nursing Home |
License Type + County | Chronic & Convalescent Nursing Home + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on BRIDGEPORT HEALTH CARE CENTER.
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).