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).

Chronic & Convalescent Nursing Home · Search Result

Licensee Name Office Address Credential Effective / Expiration
Orchard Grove Specialty Care Center LLC · Orchard Grove Specialty Care Center, LLC 5 Richard Brown Dr, Uncasville, CT 06382-1141 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Chesterfields Health Care Center 132 Main St, Chester, CT 06412-1340 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Apple Rehab Avon 220 Scoville Rd, Avon, CT 06001-2515 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Monsignor Bojnowski Manor Inc · Monsignor Bojnowski Manor, Inc 50 Pulaski St, New Britain, CT 06053-3565 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Mclean Health Center 75 Great Pond Rd, Simsbury, CT 06070-1980 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Filosa, for Nursing and Rehabilitation 13 Hakim St, Danbury, CT 06810-5316 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Aaron Manor Nursing and Rehabilitation Center 3 S Wig Hill Rd, Chester, CT 06412-1106 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Hughes Health and Rehabilitation Inc. · Hughes Health and Rehabilitation, Inc. 29 Highland St, West Hartford, CT 06119-1324 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Madison House 34 Wildwood Ave, Madison, CT 06443-2102 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Village Green of Bristol Rehabilitation and Health Center 23 Fair St, Forestville, CT 06010-5531 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Quinnipiac Valley Center 55 Kondracki Ln, Wallingford, CT 06492-4951 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Curtis Home St. Elizabeth Center, The 380 Crown St, Meriden, CT 06450-6484 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Cheshire Regional Rehab Center 745 Highland Ave, Cheshire, CT 06410-1625 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Westside Care Center LLC · Westside Care Center, LLC 349 Bidwell St, Manchester, CT 06040-6471 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Jerome Home 975 Corbin Ave, New Britain, CT 06052-1259 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Amberwoods of Farmington 416 Colt Hwy, Farmington, CT 06032-2534 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Meriden Center 845 Paddock Ave, Meriden, CT 06450-7021 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Vernon Manor Health Care Center LLC · Vernon Manor Health Care Center, LLC 180 Regan Rd, Vernon, CT 06066-2824 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Apple Rehab Farmington Valley 269 Farmington Ave, Plainville, CT 06062-1335 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Gardner Heights Health Care Center Inc. · Gardner Heights Health Care Center, Inc. 172 Rocky Rest Rd, Shelton, CT 06484-4234 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Apple Rehab Watertown 35 Bunker Hill Rd, Watertown, CT 06795-3304 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Sheriden Woods Health Care Center 321 Stonecrest Dr, Bristol, CT 06010-5378 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
West Hartford Health & Rehabilitation Center · West Hartford Health and Rehabilitation Center 130 Loomis Dr, West Hartford, CT 06107-2037 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Twin Maples Health Care Facility 809 New Haven Rd # R, Durham, CT 06422-2412 Chronic & Convalescent Nursing Home 2019-10-01 ~ 2021-09-30
Newington Rapid Recovery Rehab Center 240 Church St, Newington, CT 06111-4806 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Advanced Center for Nursing and Rehabilitation 169 Davenport Ave, New Haven, CT 06519-1319 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Long Ridge Post-acute Care 710 Long Ridge Rd, Stamford, CT 06902-1226 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Glastonbury Health Care Center, Inc. 1175 Hebron Ave, Glastonbury, CT 06033-2478 Chronic & Convalescent Nursing Home 2019-07-01 ~ 2021-06-30
Whitney Rehabilitation Care Center 2798 Whitney Ave, Hamden, CT 06518-2554 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Pendleton Health & Rehabilitation Center 44 Maritime Dr, Mystic, CT 06355-1958 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Norwich Sub-acute and Nursing 93 W. Town Street, Norwich, CT 06360 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Bucks Hill Nursing and Rehabilitation Center 2817 North Main Street, Waterbury, CT 06704 Chronic & Convalescent Nursing Home 2010-08-01 ~ 2012-09-30
60 West 60 West St, Rocky Hill, CT 06067-3518 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Avon Health Center 652 W Avon Rd, Avon, CT 06001-2906 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Bride Brook Health & Rehab. · Bride Brook Health & Rehabilitation Center 23 Liberty Way, Niantic, CT 06357-1030 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Apple Rehab Guilford 10 Boston Post Rd, Guilford, CT 06437-2928 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Fox Hill Center 1253 Hartford Tpke, Vernon Rockville, CT 06066-4560 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Shady Knoll Health Center 41 Skokorat St, Seymour, CT 06483-3826 Chronic & Convalescent Nursing Home 2019-04-01 ~ 2021-03-31
Watertown Convalarium 560 Woodbury Rd, Watertown, CT 06795-1725 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Regency House Nursing and Rehabilitation Center 181 E Main St, Wallingford, CT 06492-3947 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Bel-air Manor Nursing & Rehabilitation Center 256 New Britain Ave, Newington, CT 06111-4416 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Apple Rehab Laurel Woods 451 North High St, East Haven, CT 06512-1555 Chronic & Convalescent Nursing Home 2019-01-01 ~ 2020-12-31
Davis Place 111 Westcott Rd, Danielson, CT 06239-2929 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Parkway Pavilion Health and Rehabilitation Center 1157 Enfield St, Enfield, CT 06082-4367 Chronic & Convalescent Nursing Home 2018-01-01 ~ 2019-12-31
Colonial Health & Rehab Center of Plainfield, LLC 16 Windsor Ave, Plainfield, CT 06374-1036 Chronic & Convalescent Nursing Home 2018-10-01 ~ 2020-09-30
Rosegarden Health & Rehabilitation Center LLC, The · Rosegarden Health & Rehabilitation Center, LLC, The 3584 E Main St, Waterbury, CT 06705-3850 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
Birmingham Health Center 210 Chatfield St, Derby, CT 06418-1150 Chronic & Convalescent Nursing Home 2017-10-01 ~ 2019-09-30
Summit At Plantsville, The 261 Summit St, Plantsville, CT 06479-1124 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Masonicare At Newtown Po Box 5505, Newtown, CT 06470-5505 Chronic & Convalescent Nursing Home 2017-07-01 ~ 2019-06-30
Bayview Health Care 301 Rope Ferry Rd, Waterford, CT 06385-2610 Chronic & Convalescent Nursing Home 2018-07-01 ~ 2020-06-30
Watrous Nursing Center 9 Neck Rd, Madison, CT 06443-2819 Chronic & Convalescent Nursing Home 2016-01-01 ~ 2017-12-31
Ellis Manor 210 George St, Hartford, CT 06114-2823 Chronic & Convalescent Nursing Home 2017-04-01 ~ 2019-03-31
Blair Manor 612 Hazard Ave, Enfield, CT 06082-4225 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
Harbor Village South Health and Rehabilitation Center 89 Viets St, New London, CT 06320-3355 Chronic & Convalescent Nursing Home 2016-10-05 ~ 2018-09-30
Torrington Health and Rehabilitation Center 225 Wyoming Ave, Torrington, CT 06790-6043 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
Greensprings Healthcare and Rehabilitation Center · Green Springs Healthcare and Rehabilitation Center 51 Applegate Ln, East Hartford, CT 06118-1201 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
New London Rehab & Care of Waterford 88 Clark Ln, Waterford, CT 06385-2118 Chronic & Convalescent Nursing Home 2016-10-01 ~ 2018-09-30
Norwichtown Rehabilitation and Care Center 93 W Town St, Norwich, CT 06360-2262 Chronic & Convalescent Nursing Home 2017-01-01 ~ 2018-12-31
Alexandria Manor 55 Tunxis Ave, Bloomfield, CT 06002-2005 Chronic & Convalescent Nursing Home 2014-10-01 ~ 2016-09-30
Paradigm Healthcare Center of South Windsor, LLC 1060 Main St, South Windsor, CT 06074-2407 Chronic & Convalescent Nursing Home 2015-10-01 ~ 2017-09-30
Hamden Health Care Limited Partnership · Hamden Health Care Center 1270 Sherman Ave, Hamden, CT 06514-1330 Chronic & Convalescent Nursing Home 2014-04-01 ~ 2016-03-31
Evergreen Healthcare Center · Evergreen Health Care Center 205 Chestnut Hill Rd Route 190, Stafford Springs, CT 06076-4005 Chronic & Convalescent Nursing Home 2014-07-01 ~ 2016-06-30
Mill River Foundation Inc. · William and Sally Tandet Center for Continuing Care, The 146 West Broad Street, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2012-09-07 ~ 2013-09-30
Paradigm Healthcare Center of Norwalk LLC · Paradigm Healthcare Center of Norwalk, LLC 23 Prospect Avenue, Norwalk, CT 06850 Chronic & Convalescent Nursing Home 2011-07-01 ~ 2013-06-30
Spectrum Healthcare Waterbridge LLC · Hilltop Health Center 126 Ford Street, Ansonia, CT 06401 Chronic & Convalescent Nursing Home 2012-01-01 ~ 2013-12-31
Kindred Nursing Centers East L.L.C. · Kindred Nursing and Rehabilitation-andrew House 66 Clinic Drive, New Britain, CT 06051 Chronic & Convalescent Nursing Home 2012-04-01 ~ 2014-03-31
Spectrum Healthcare Winsted LLC · Laurel Hill Healthcare 108 East Lake Street, Winsted, CT 06098 Chronic & Convalescent Nursing Home 2011-10-01 ~ 2013-09-30
Village Manor Health Care Inc. · Village Manor Health Care, Inc. 16 Windsor Avenue, Plainfield, CT 06374 Chronic & Convalescent Nursing Home 2011-07-01 ~ 2013-06-30
Connecticut Health of Greenwich LLC · Connecticut Health of Greenwich 1188 King Street, Greenwich, CT 06831 Chronic & Convalescent Nursing Home 2011-10-01 ~ 2013-09-30
Connecticut Health of Southport LLC · Connecticut Health of Southport, LLC 930 Mill Hill Terrace, Southport, CT 06890 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
Hsc Community Services Inc. · Brittany Farms Health Center 400 Brittany Farms Road, New Britain, CT 06053 Chronic & Convalescent Nursing Home 2011-10-01 ~ 2013-09-30
341 Jordan Lane Operating Company II LLC · Wethersfield Health Care Center 341 Jordan Lane, Wethersfield, CT 06109 Chronic & Convalescent Nursing Home 2012-08-20 ~ 2013-06-30
Visiting Nurse & Hospice Care of Sw Ct Inc. · Richard L. Rosenthal Hospice Residence 100 Shelburne Road, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
1 Care Lane Operations LLC · Soundview Skilled Nursing and Rehabilitation 1 Care Lane, West Haven, CT 06516 Chronic & Convalescent Nursing Home 2010-12-01 ~ 2012-09-30
Norwalk Health Care Inc · Honey Hill Rehabilitation and Nursing Center 34 Midrocks Road, Norwalk, CT 06851 Chronic & Convalescent Nursing Home 2011-07-01 ~ 2013-06-30
Health Resources of Glastonbury Inc. · Salmon Brook Center 72 Salmon Brook Drive, Glastonbury, CT 06033 Chronic & Convalescent Nursing Home 2011-01-01 ~ 2012-12-31
Courtland Gardens Health Center Inc · Courtland Gardens Health Care Center 53 Courtland Avenue, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2009-10-01 ~ 2011-09-30
Ti - East Hartford L.L.C. · East Hartford Healthcare & Rehabilitation Center 51 Applegate Lane, East Hartford, CT 06118 Chronic & Convalescent Nursing Home 2010-08-01 ~ 2012-09-30
915 Ella T. Grasso Boulevard Operations LLC · University Skilled Nursing and Rehabilitation 915 Ella T Grasso Boulevard, New Haven, CT 06511 Chronic & Convalescent Nursing Home 2010-12-01 ~ 2012-09-30
Mabri Convalescent Center Inc. · Meriden Center 845 Paddock Avenue, Meriden, CT 06450 Chronic & Convalescent Nursing Home 2010-07-01 ~ 2012-06-30
Genesis Health Ventures of Naugatuck Inc · Glendale Center 4 Hazel Avenue, Naugatuck, CT 06770 Chronic & Convalescent Nursing Home 2010-04-01 ~ 2012-03-31
Conversion Data · Prospect Continuing Care 170 Scott Rd, Prospect, CT 06712 Chronic & Convalescent Nursing Home ~ 1996-12-31
Health Resources of Wallingford Inc · Skyview Center 35 Marc Drive, Wallingford, CT 06492 Chronic & Convalescent Nursing Home 2009-10-01 ~ 2011-09-30
Tc Healthcare I LLC · Griswold Healthcare and Rehabilitation Center, Roncalli Health Care - Jewitt City 97 Preston Rd, Griswold, CT 06351-2516 Chronic & Convalescent Nursing Home 2008-07-07 ~ 2010-09-30
Shopco-ct LLC · Lakeside Manor 50 Hazel Drive, Cheshire, CT 06410 Chronic & Convalescent Nursing Home 2001-04-01 ~ 2003-03-31
Conversion Data · Deep River Conv Home 78 West Elm St, Deep River, CT 06417-0393 Chronic & Convalescent Nursing Home ~ 1997-06-30
Conversion Data · West Wynde Nursing Center 555 Saw Mill Rd, West Haven, CT 06516 Chronic & Convalescent Nursing Home ~ 1996-12-31
Lexington Healthcare Group Inc. · Pond Point Health Care Center 60 Platt Street, Milford, CT 06460 Chronic & Convalescent Nursing Home 2001-07-01 ~ 2003-06-30
Oakcliff Convalescent Home Inc. · Oakcliff Convalescent Home, Inc. 71 Plaza Avenue, Waterbury, CT 06710 Chronic & Convalescent Nursing Home 2006-10-01 ~ 2008-09-30
Sterling Manor Inc. · Sterling Manor, Inc. 870 Burnside Ave, East Hartford, CT 06108 Chronic & Convalescent Nursing Home 2008-10-01 ~ 2010-09-30
Conversion Data · Cove Manor Conv Ctr, Inc 36 Morris Cove Rd, New Haven, CT 06512 Chronic & Convalescent Nursing Home ~ 1997-03-31
Homestead Health Center Inc · Homestead Health Center 160 Glenbrook Road, Stamford, CT 06902 Chronic & Convalescent Nursing Home 2004-01-01 ~ 2005-12-31
Lexington Healthcare Group Inc. · Heritage Heights Care Center 22 Hospital Avenue, Danbury, CT 06810 Chronic & Convalescent Nursing Home 2003-07-01 ~ 2005-06-30
Conversion Data · Fairlawn Conv Home, Inc 5 Rockwell Terrace, Norwich, CT 06360 Chronic & Convalescent Nursing Home ~ 1996-09-30
Ridgewood Health Care Facility Inc. · Ridgewood Health Care Facility, Inc. 582 Meriden Avenue, Southington, CT 06489 Chronic & Convalescent Nursing Home 2003-01-01 ~ 2004-12-31
Haven Health Center of Waterford LLC · Haven Health Center of Waterford, LLC 171 Rope Ferry Road, Waterford, CT 06385 Chronic & Convalescent Nursing Home 2007-04-01 ~ 2009-03-31
Atrium Plaza Health Care Center Inc. · Atrium Plaza Health Care Center, Inc. 240 Winthrop Avenue, New Haven, CT 06511 Chronic & Convalescent Nursing Home 2004-01-01 ~ 2005-12-31
Lacasa Lexington L.L.C. · Lacasa Lexington 32 Lexington Street, New Britain, CT 06052 Chronic & Convalescent Nursing Home 2000-10-01 ~ 2002-09-30
Health Resources of Groton Inc · Groton Regency Center 1145 Poquonnock Road, Groton, CT 06340 Chronic & Convalescent Nursing Home 2009-10-01 ~ 2011-09-30
599 Boston Post Road Operating Company II LLC · Darien Health Care Center 599 Boston Post Road, Darien, CT 06820 Chronic & Convalescent Nursing Home 2005-07-01 ~ 2007-06-30