AVERY NURSING HOME/NOBLE BUILDING (Credential# 930936) is licensed (Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision) 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.
AVERY NURSING HOME/NOBLE BUILDING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CCRH.000750C. The credential type is chronic & convalescent nursing homes and rest home with nursing supervision. The effective date is October 1, 2019. The expiration date is September 30, 2021. The business address is 705 New Britain Ave, Hartford, CT 06106-4039. The current status is active.
Licensee Name | AVERY NURSING HOME/NOBLE BUILDING |
Business Name | AVERY NURSING HOME/NOBLE BUILDING |
Doing Business As | AVERY NURSING HOME/NOBLE BUILDING |
Credential ID | 930936 |
Credential Number | CCRH.000750C |
Credential Type | Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision |
Business Address |
705 New Britain Ave Hartford CT 06106-4039 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-10-01 |
Effective Date | 2019-10-01 |
Expiration Date | 2021-09-30 |
Refresh Date | 2019-07-23 |
Street Address | 705 NEW BRITAIN AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106-4039 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph T Anquillare | 705 New Britain Ave, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Avery Heights Home Health Agency | 705 New Britain Ave, Hartford, CT 06106-4039 | Home Health Care | 2018-01-01 ~ 2020-12-31 |
Troy John V Tadeo | 705 New Britain Ave, Hartford, CT 06106-4039 | Physical Therapist | 2018-10-01 ~ 2019-09-30 |
Avery House | 705 New Britain Ave, Hartford, CT 06106-4039 | Residential Care Facility | 2011-10-01 ~ 2014-09-30 |
James W Cox-chapman Md | 705 New Britain Ave, Hartford, CT 06106-4039 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision |
License Type + County | Chronic & Convalescent Nursing Homes and Rest Home with Nursing Supervision + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Conversion Data · Independence Manor | 33 Roy St, Meriden, CT 06450 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | ~ 1991-03-31 |
Connecticut Baptist Home Inc. · Connecticut Baptist Home, Inc. | 292 Thorpe Ave, Meriden, CT 06450-8309 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2019-10-01 ~ 2021-09-30 |
Sunbridge Healthcare Corporation · Mediplex of Greater Hartford | 160 Coventry St, Bloomfield, CT 06002 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | ~ 2001-06-30 |
Dawn-ra Corp · Orange Health Care Center | 225 Boston Post Rd, Orange, CT 06477-3208 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2014-04-01 ~ 2016-03-31 |
Touchpoints At Chestnut | 171 Main Street, East Windsor, CT 06088 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2017-04-01 ~ 2019-03-31 |
Meadowbrook Center Inc. · Meadowbrook of Granby | 350 Salmon Brook St, Granby, CT 06035-1842 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2011-10-01 ~ 2013-09-30 |
Meadowbrook of Granby | 350 Salmon Brook St, Granby, CT 06035-1842 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2019-04-01 ~ 2021-03-31 |
Genesis Health Ventures · Windsor Hall | 519 Palisado Avenue, Windsor, CT 06095 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2002-07-01 ~ 2004-06-30 |
New Haven Health Care Inc. · West Rock Health Care Facility | 34 Level Street, New Haven, CT 06515 | Chronic & Convalescent Nursing Homes and Rest Home With Nursing Supervision | 2008-10-01 ~ 2010-09-30 |
Matulaitis Nursing Home, Inc. | 10 Thurber Rd, Putnam, CT 06260-2518 | Chronic & Convalescent Nursing Home | 2020-01-01 ~ 2021-12-31 |
Please comment or provide details below to improve the information on AVERY NURSING HOME/NOBLE BUILDING.
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).