ROBINSON HOUSE GROUP HOME
Mental Health Residential Living


Address: 96 Quaker Ln S, West Hartford, CT 06119-1639

ROBINSON HOUSE GROUP HOME (Credential# 930873) is licensed (Mental Health Residential Living) 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

ROBINSON HOUSE GROUP HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.RLC0028. The credential type is mental health residential living. The effective date is April 1, 2018. The expiration date is March 31, 2020. The business address is 96 Quaker Ln S, West Hartford, CT 06119-1639. The current status is active in renewal.

Basic Information

Licensee Name ROBINSON HOUSE GROUP HOME
Business Name ROBINSON HOUSE GROUP HOME
Doing Business As ROBINSON HOUSE GROUP HOME
Credential ID 930873
Credential Number MHRL.RLC0028
Credential Type Mental Health Residential Living
Business Address 96 Quaker Ln S
West Hartford
CT 06119-1639
Business Type BUSINESS
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2010-04-01
Effective Date 2018-04-01
Expiration Date 2020-03-31
Refresh Date 2020-02-25

Office Location

Street Address 96 QUAKER LN S
City WEST HARTFORD
State CT
Zip Code 06119-1639

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
National Retail Installers LLC 84 Quaker Ln S, West Hartford, CT 06119-1639 Home Improvement Contractor 2018-08-02 ~ 2018-11-30
Melina V Botcheva 88 Quaker Ln S, West Hartford, CT 06119-1639 Certified Public Accountant License 2017-01-01 ~ 2017-12-31
Jeremy W Mcpherson 120 Quaker Ln S, West Hartford, CT 06119-1639 Paramedic 2016-06-01 ~ 2017-05-31
Thomas D Cardwell 92 Quaker Ln S # 1, West Hartford, CT 06119-1639 Dentist 2014-06-01 ~ 2015-05-31
Dina B Brookmyer 94 Quaker Ln S Fl 2, West Hartford, CT 06119-1639 Registered Nurse 2013-01-01 ~ 2013-12-31
Bernadette A Jacobs 88 Quaker Ln S, West Hartford, CT 06119-1639 Occupational Therapist 2015-08-01 ~ 2017-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danna Rae France 1148 Boulevard, West Hartford, CT 06119 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Rayda R Bouma 122 Richard St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Norbert M Spencer 17 Oakwood Ave., West Hartford, CT 06119 Professional Counselor 2020-07-01 ~ 2021-06-30
Diedra A Dietter 9 Birch Road, West Hartford, CT 06119 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Dahlia I Belnavis-bigenho · Belnavis 186 Whiting Lane, West Hartford, CT 06119 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Stephen R Dewey 68 Richard St, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
James E Vance Jr 9 Plymouth Rd, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Mark D Hirsch 105 Griswold Dr, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Judith Briggs 29 Troy St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Thulan P Vu 74 Park Road, West Hartford, CT 06119 Nail Technician 2020-06-24 ~ 2022-06-30
Find all Licenses in zip 06119

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06119
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Conversion Data · Reliance House Group Home 64 S Main St, Jewett City, CT 06351 Mental Health Residential Living ~ 1992-03-31
St. John Street Group Home 4 Saint John St, Norwalk, CT 06855-1113 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Gilead House II 68 Farm Hill Rd, Middletown, CT 06457-4204 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
Elmcrest Terrace Group Home 16 Elmcrest Ter, Norwalk, CT 06850-3908 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Milner House 249 Main St, Moosup, CT 06354-1249 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Gilead House II 436 Washington St, Middletown, CT 06457-2527 Mental Health Residential Living 2016-04-01 ~ 2018-03-31
Cornerstone House 282 Dwight St, New Haven, CT 06511-3233 Mental Health Residential Living 2020-01-01 ~ 2021-12-31
Rogers House 900 Watertown Ave, Waterbury, CT 06708-2011 Mental Health Residential Living 2018-10-01 ~ 2020-09-30
Harvest House 401 Arch St, New Britain, CT 06051-3011 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Gilead House I 453 High St, Middletown, CT 06457-2612 Mental Health Residential Living 2020-04-01 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on ROBINSON HOUSE GROUP HOME.

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