NEWTON-FOSTER HOME CARE AGENCY LLC (Credential# 995327) is licensed (Homemaker Companion Agency) with Connecticut Department of Consumer Protection. The license effective date is January 14, 2020. The license expiration date date is October 31, 2020. The license status is ACTIVE.
NEWTON-FOSTER HOME CARE AGENCY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HCA.0000560. The credential type is homemaker companion agency. The effective date is January 14, 2020. The expiration date is October 31, 2020. The business address is 157 Church Street, New Haven, CT 06510-2100. The current status is active.
Licensee Name | NEWTON-FOSTER HOME CARE AGENCY LLC |
Business Name | NEWTON-FOSTER HOME CARE AGENCY LLC |
Credential ID | 995327 |
Credential Number | HCA.0000560 |
Credential Type | HOMEMAKER COMPANION AGENCY |
Business Address |
157 Church Street New Haven CT 06510-2100 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-05-26 |
Effective Date | 2020-01-14 |
Expiration Date | 2020-10-31 |
Refresh Date | 2020-01-16 |
Street Address | 157 Church Street |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2100 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wilkinson Real Estate LLC | 157 Church Street, New Haven, CT 06510 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Heather Maria Grant | 157 Church Street, New Haven, CT 06510 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Karen S Nash | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1978-04-01 ~ 1983-03-31 |
Clifford B Sturges | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1970-06-01 ~ 1975-03-31 |
F C Hesselmeyer | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1965-03-01 ~ 1970-03-31 |
Albert W Ginsberg | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1964-09-01 ~ 1969-03-31 |
Sarah S Adin | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1963-04-01 ~ 1968-03-31 |
Samuel Aiden | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1961-04-01 ~ 1966-03-31 |
J E Lalor | 157 Church Street, New Haven, CT 06500 | Notary Public Appointment | 1961-05-01 ~ 1966-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Premier Metro Ct Realty Corp | 157 Church St Fl 19, New Haven, CT 06510-2100 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Magnolia Home Care LLC | 157 Church St Ste 1928, New Haven, CT 06510-2100 | Homemaker Companion Agency | 2015-11-05 ~ 2016-10-31 |
Court Appointed Special Advocates (casa) of Southern Connecticut, Inc. | 157 Church St Casa Of, New Haven, CT 06510-2100 | Public Charity | 2019-06-10 ~ 2020-11-30 |
Redfin Corporation | 157 Church St Fl 19, New Haven, CT 06510-2100 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Ideal Home Health Care, LLC | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Health Care | 2019-01-15 ~ 2020-12-31 |
M B Home Development LLC · Miller Rebar | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Improvement Contractor | 2020-02-07 ~ 2020-11-30 |
Friends of The Center for American Studies Society | 157 Church St Fl 19, New Haven, CT 06510-2100 | Public Charity | 2018-12-13 ~ 2019-11-30 |
Ams Home Improvement LLC | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Improvement Contractor | 2018-11-08 ~ 2019-11-30 |
Heart 2 Heart Home Care Solutions LLC · Heart 2 Heart Home Care Agency | 157 Church St Fl 19, New Haven, CT 06510-2100 | Homemaker Companion Agency | 2018-12-06 ~ 2019-10-31 |
Tru Relief Claims Consultants LLC | 157 Church St, New Haven, CT 06510-2100 | Home Improvement Contractor | 2018-06-15 ~ 2018-11-30 |
Find all Licenses in zip 06510-2100 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | HOMEMAKER COMPANION AGENCY |
License Type + County | HOMEMAKER COMPANION AGENCY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Newton-foster Home Care Agency, LLC · Newton-foster Home Care Agency | 92 Arch Street, New Haven, CT 06519 | Home Health Care | 2014-10-01 ~ 2017-09-30 |
Newton Foster Homemaker Home Health Aide Agency | 92 Arch Street, New Haven, CT 06519 | Homemaker Home Health Care | 2008-07-01 ~ 2010-06-30 |
T & S Home Care Agency LLC | 5 Chamberlain Pl, New Haven, CT 06512-1609 | Homemaker Companion Agency | 2019-11-08 ~ 2020-10-31 |
Ira Jones Home-care Agency LLC | 1526 Ella T Grasso Blvd, New Haven, CT 06511 | Homemaker Companion Agency | 2019-07-26 ~ 2019-10-31 |
Taking Care of You Home Care Agency LLC | 60 Lyon Terrace 2nd Fl, Bridgeport, CT 06604-3220 | Homemaker Companion Agency | 2019-11-01 ~ 2020-10-31 |
Triumphant Home Care Agency LLC | 101 Church Hill Chase, Meriden, CT 06450-4902 | Homemaker Companion Agency | 2017-11-01 ~ 2018-10-31 |
New Hope Home Care Agency LLC | 1312 Washington Blvd Fl 2, Stamford, CT 06902-2407 | Homemaker Companion Agency | 2013-11-01 ~ 2014-10-31 |
Unity Home Care Agency Inc | 1266 E Main St Ste 700r, Stamford, CT 06902-3507 | Homemaker Companion Agency | 2018-11-01 ~ 2019-10-31 |
Neldora Home Care Agency LLC | 85 Court St, West Haven, CT 06516-5024 | Homemaker Companion Agency | 2020-06-01 ~ 2020-10-31 |
Cleomeni Home Care Agency · Chca | 23 Coco Dr, Colchester, CT 06415-1637 | Homemaker Companion Agency | 2019-12-05 ~ 2020-10-31 |
Please comment or provide details below to improve the information on NEWTON-FOSTER HOME CARE AGENCY LLC.
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).