MILNER HOUSE
Mental Health Residential Living


Address: 249 Main St, Moosup, CT 06354-1249

MILNER HOUSE (Credential# 930874) is licensed (Mental Health Residential Living) 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

MILNER HOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.0000046. The credential type is mental health residential living. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 249 Main St, Moosup, CT 06354-1249. The current status is active.

Basic Information

Licensee Name MILNER HOUSE
Business Name MILNER HOUSE
Doing Business As MILNER HOUSE
Credential ID 930874
Credential Number MHRL.0000046
Credential Type Mental Health Residential Living
Business Address 249 Main St
Moosup
CT 06354-1249
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-03-02
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2018-10-10

Office Location

Street Address 249 MAIN ST
City MOOSUP
State CT
Zip Code 06354-1249

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Juliw C Trahan 249 Main St, Moosup, CT 06354-1249 Hairdresser/cosmetician 2016-08-01 ~ 2018-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Moosup Mobil 219 Main St, Moosup, CT 06354-1249 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Taber Realty LLC 241 Main St, Moosup, CT 06354-1249 Real Estate Broker 2020-04-01 ~ 2021-03-31
Sams Food Store · Chuckys 219 Main St, Moosup, CT 06354-1249 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Richard M Orsini 231 Main St, Moosup, CT 06354-1249 Emergency Medical Technician 2018-09-04 ~ 2021-04-01
Anthony S Derosa 237 Main St, Moosup, CT 06354-1249 Athletic Trainer 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kristy A Coffey 711 Ekonk Hill Road, Moosup, CT 06354 Notary Public Appointment 2014-08-01 ~ 2019-07-31
Paula A Jello 146 Green Hollow Road, Moosup, CT 06354 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Joseph Devona 14 Hillside Drive, Moosup, CT 06354 Medication Administration Certification 2020-07-09 ~ 2022-07-08
Kelly M St Onge 43 Snake Meadow Hill Road, Moosup, CT 06354 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sandra M Marczak 152 Lake St, Moosup, CT 06354 Registered Nurse 2020-09-01 ~ 2021-08-31
Ronald R Sweet 31 Salisbury Ave., Moosup, CT 06354 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kerry L Methot 19 Highland St., Moosup, CT 06354 Massage Therapist 2020-07-01 ~ 2022-06-30
Susan M Hurteau 691 Plainfield Pike, Moosup, CT 06354 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Catherine E Howard 63 Highland St, Moosup, CT 06354 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Virginia A Dunbar 276 Moosup Pond Rd, Moosup, CT 06354 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06354

Competitor

Search similar business entities

City MOOSUP
Zip Code 06354
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + MOOSUP

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gilead House II 68 Farm Hill Rd, Middletown, CT 06457-4204 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
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
Gilead House I 453 High St, Middletown, CT 06457-2612 Mental Health Residential Living 2020-04-01 ~ 2022-03-31
Gilead House II 436 Washington St, Middletown, CT 06457-2527 Mental Health Residential Living 2016-04-01 ~ 2018-03-31
Harvest House 401 Arch St, New Britain, CT 06051-3011 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
New Haven Halfway House 599 Howard Ave, New Haven, CT 06519-2112 Mental Health Residential Living 2019-04-01 ~ 2021-03-31
Robinson House Group Home 96 Quaker Ln S, West Hartford, CT 06119-1639 Mental Health Residential Living 2018-04-01 ~ 2020-03-31
Conversion Data · Reliance House Group Home 64 S Main St, Jewett City, CT 06351 Mental Health Residential Living ~ 1992-03-31
Conversion Data · Comm. Mh Affiliates Inc/russell House 36 Russell St, New Britain, CT 06052 Mental Health Residential Living ~ 1993-06-30

Improve Information

Please comment or provide details below to improve the information on MILNER HOUSE.

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