Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Residential Care Facility · Search Result

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