CHESTERFIELDS HEALTH CARE CENTER
Chronic & Convalescent Nursing Home


Address: 132 Main St, Chester, CT 06412-1340

CHESTERFIELDS HEALTH CARE CENTER (Credential# 930933) is licensed (Chronic & Convalescent Nursing Home) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2021. The license status is ACTIVE.

Business Overview

CHESTERFIELDS HEALTH CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCNH.002135C. The credential type is chronic & convalescent nursing home. The effective date is October 1, 2019. The expiration date is September 30, 2021. The business address is 132 Main St, Chester, CT 06412-1340. The current status is active.

Basic Information

Licensee Name CHESTERFIELDS HEALTH CARE CENTER
Business Name CHESTERFIELDS HEALTH CARE CENTER
Doing Business As CHESTERFIELDS HEALTH CARE CENTER
Credential ID 930933
Credential Number CCNH.002135C
Credential Type Chronic & Convalescent Nursing Home
Business Address 132 Main St
Chester
CT 06412-1340
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-10-01
Effective Date 2019-10-01
Expiration Date 2021-09-30
Refresh Date 2019-10-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1047819 NATP.000020-CCNH Nurse Aide Training Program-Nursing Home 1995-01-26 1995-01-26 - 2020-08-28 ACTIVE

Office Location

Street Address 132 MAIN ST
City CHESTER
State CT
Zip Code 06412-1340

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Timothy A Tobin 132 Main St, Chester, CT 06412-1340 Physician/surgeon 2020-07-01 ~ 2021-06-30
Conversion Data · Wilcox House 132 Main St, Chester, CT 06412 Residential Care Facility ~ 1995-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Land Survey & Technical Services Inc 86 Main St, Chester, CT 06412-1340 Joint Practice 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type Chronic & Convalescent Nursing Home
License Type + County Chronic & Convalescent Nursing Home + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Evergreen Health Care Center 205 Chestnut Hill Rd, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
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
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
Glastonbury Health Care Center, Inc. 1175 Hebron Ave, Glastonbury, CT 06033-2478 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
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
Bethel Health Care Center 13 Park Lawn Dr, Bethel, CT 06801-1043 Chronic & Convalescent Nursing Home 2020-01-01 ~ 2021-12-31
Bridgeport Health Care Center 600 Bond St, Bridgeport, CT 06610-2205 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on CHESTERFIELDS 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