This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mja Ltd · Morning Star East | 77 New Milford Tnpke Route 202, New Preston, CT 06777 | Residential Care Facility | 2002-10-01 ~ 2004-09-30 |
Conversion Data · Flynn's Home for The Aged | 1731 Meriden/waterbury Turnpike, Milldale, CT 06467 | Residential Care Facility | ~ 1997-06-30 |
Forest Hills Guest Home | 462 Derby Ave, West Haven, CT 06516-1007 | Residential Care Facility | 2019-10-01 ~ 2022-09-30 |
Sacred Heart Manor, Inc. | 261 Benham St, Hamden, CT 06514-2801 | Residential Care Facility | 2018-10-01 ~ 2021-09-30 |
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Residential Care Facility | 2018-04-01 ~ 2021-03-31 |
Maple Leaf Manor Inc. · Maple Leaf Manor, Inc. | 614 New Britain Ave, Hartford, CT 06106-4033 | Residential Care Facility | 2018-04-01 ~ 2021-03-31 |
Cascades | 13 Park Lawn Dr, Bethel, CT 06801-1043 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Masonicare Health Center | 22 Masonic Ave, Wallingford, CT 06492-3048 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Sachem Home | 33 Sachem St, Norwich, CT 06360-4201 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Sedgwick Cedars Corporation | 27 Park Rd, West Hartford, CT 06119-1883 | Residential Care Facility | 2018-01-16 ~ 2020-12-31 |
Greystone Retirement Home | 44 High St, Portland, CT 06480-1655 | Residential Care Facility | 2018-01-10 ~ 2020-12-31 |
Roseland Management Group, LLC | 39 Canterbury Rd, Brooklyn, CT 06234-1901 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Tidelawn Manor | 97 Seaside Ave, Westbrook, CT 06498-1803 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Elm Hill Manor Inc. · Elm Hill Manor Inc | 37 Elm St, Vernon Rockville, CT 06066-3207 | Residential Care Facility | 2018-01-01 ~ 2020-12-31 |
Eliza Huntington Memorial Home of Norwich Inc. · Eliza Huntington Memorial Home of Norwich, Inc. | 99 Washington St, Norwich, CT 06360-5023 | Residential Care Facility | 2017-10-01 ~ 2020-09-30 |
Curtis Home for The Aged, The | 380 Crown St, Meriden, CT 06450-6484 | Residential Care Facility | 2017-10-01 ~ 2020-09-30 |
Norah's Place LLC · Norah's Place, LLC | 57 Elm St, Vernon Rockville, CT 06066-3207 | Residential Care Facility | 2017-07-01 ~ 2020-06-30 |
Gilmore Manor Inc · Gilmore Manor, Inc | 1381 Main St, Glastonbury, CT 06033-3105 | Residential Care Facility | 2017-07-01 ~ 2020-06-30 |
Rose Haven Ltd | 31 North St, Litchfield, CT 06759-2505 | Residential Care Facility | 2017-07-01 ~ 2020-06-30 |
Riverview Residential Care Home, LLC | 92 Lexington Ave, New Haven, CT 06513-4449 | Residential Care Facility | 2017-09-12 ~ 2020-06-30 |
Riverview Lodge Inc · Riverview Lodge, Inc | 10 Prospect St, Deep River, CT 06417-1915 | Residential Care Facility | 2017-04-01 ~ 2020-03-31 |
Teresa Rest Home Inc · Teresa Rest Home, Inc | 57 Main St, East Haven, CT 06512-2523 | Residential Care Facility | 2017-04-01 ~ 2020-03-31 |
Sheltering Arms | 165 Mckinley Ave, Norwich, CT 06360-3509 | Residential Care Facility | 2017-04-01 ~ 2020-03-31 |
Riverview Rest Home | 92 Lexington Ave, New Haven, CT 06513-4449 | Residential Care Facility | 2017-04-01 ~ 2020-03-31 |
Holy Spirit Health Care Center Inc · Holy Spirit Health Care Center Inc. | 72 Church St, Putnam, CT 06260-1810 | Residential Care Facility | 2017-01-01 ~ 2019-12-31 |
Greystone Rest Home Inc · Greystone Rest Home, Inc | 44 High St, Portland, CT 06480-1655 | Residential Care Facility | 2016-10-01 ~ 2019-09-30 |
Brookside Rest Home Inc · Brookside Rest Home, Inc | 134 Franklin Street Ext, Danbury, CT 06811-4453 | Residential Care Facility | 2015-01-01 ~ 2017-12-31 |
Garden View Manor Inc · Garden View Manor | 1840 State St, Hamden, CT 06517-3815 | Residential Care Facility | 2015-01-01 ~ 2017-12-31 |
Bellmarie Inc. · Bellmarie, Inc. | 122 E Main St, Plainville, CT 06062-1902 | Residential Care Facility | 2014-10-01 ~ 2017-09-30 |
Shady Oaks Rest Home Inc · Shady Oaks Rest Home, Inc | 344 Stevens St, Bristol, CT 06010-2769 | Residential Care Facility | 2014-04-01 ~ 2017-03-31 |
Lyon Manor, Inc | 140 River Rd, Willington, CT 06279 | Residential Care Facility | 2012-01-01 ~ 2014-12-31 |
Avery House | 705 New Britain Ave, Hartford, CT 06106-4039 | Residential Care Facility | 2011-10-01 ~ 2014-09-30 |
Oakcliff Convalescent Home Inc. · Oakcliff Home for The Aged | 71 Plaza Ave, Waterbury, CT 06710 | Residential Care Facility | 2004-10-01 ~ 2007-09-30 |
Highland Hall Conv Corp · Highland Hall Manor | 16 Prospect St, Essex, CT 06426 | Residential Care Facility | 2003-04-01 ~ 2005-03-31 |
Marotta Manor Inc · Marotta Manor, Inc | 148 Whitfield St, Guilford, CT 06437 | Residential Care Facility | 2002-01-01 ~ 2003-12-31 |
Wolcott Private Nursing Home Inc · Wolcott Rest Home | 55 Beach St, Wolcott, CT 06716 | Residential Care Facility | 2002-01-01 ~ 2003-12-31 |
Lutheran Home of Middletown Inc · Lutheran Home of Middletown, Inc | 628 Congdon Street West, Middletown, CT 06457 | Residential Care Facility | 2001-04-01 ~ 2003-03-31 |
Covenant Home Inc · Pilgrim Manor | 52 Missionary Rd, Cromwell, CT 06416 | Residential Care Facility | 2000-10-01 ~ 2002-09-30 |
Yorkshire Manor Inc · Yorkshire Manor | 4 French Ave, East Haven, CT 06512 | Residential Care Facility | 2000-01-01 ~ 2001-12-31 |
The St Joseph Medical Ctr Inc · Queen of The Clergy Home | 128 Strawberry Hill Ave, Stamford, CT 06904 | Residential Care Facility | ~ 1999-09-30 |
Conversion Data · Salem Health Care Facility | 246 Quinn St, Naugatuck, CT 06770 | Residential Care Facility | ~ 1999-03-31 |
Conversion Data · Lombardi Rest Home | 37 Clark Ave, East Haven, CT 06512 | Residential Care Facility | ~ 1998-09-30 |
Conversion Data · Hopewell House, The | 876 Newfield St, Middletown, CT 06457 | Residential Care Facility | ~ 1998-09-30 |
Conversion Data · Hillside Manor Retirement Home | 157 Hillside Avenue, Waterbury, CT 06710 | Residential Care Facility | ~ 1998-09-30 |
Conversion Data · Monsignor Bojnowski Manor | 50 Pulaski Street, New Britain, CT 06053 | Residential Care Facility | ~ 1997-06-30 |
Conversion Data · Hannah Gray Home | 235 Dixwell Ave, New Haven, CT 06511 | Residential Care Facility | ~ 1997-03-31 |
Conversion Data · Saint Joseph's Heritage House | 376 Main St, Danbury, CT 06810 | Residential Care Facility | ~ 1996-09-30 |
Conversion Data · Burroughs Home, Inc | 2470 Fairfield Ave, Bridgeport, CT 06605 | Residential Care Facility | ~ 1995-12-31 |
Conversion Data · Wilcox House | 132 Main St, Chester, CT 06412 | Residential Care Facility | ~ 1995-09-30 |
Conversion Data · Estefan's Home for The Aged | 156 Triangle St, Danbury, CT 06810 | Residential Care Facility | ~ 1994-09-30 |
Conversion Data · Moeller Home | 156 Prospect St, Wethersfield, CT 06109 | Residential Care Facility | ~ 1994-06-30 |
Conversion Data · Church Home of Hartford (wethersfield) | 295 Ridge Rd, Wethersfield, CT 06109-1092 | Residential Care Facility | ~ 1993-09-30 |
Conversion Data · King's Daughters Home | 614 New Britain Ave, Hartford, CT 06106 | Residential Care Facility | ~ 1992-06-30 |
Conversion Data · Woodmont Manor | 355 Piedmont St, Waterbury, CT 06706 | Residential Care Facility | ~ 1990-06-30 |