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
Card Home for The Aged Inc · Card Home for The Aged 154 Pleasant St, Willimantic, CT 06226-3308 Residential Care Facility 2017-07-01 ~ 2020-06-30
Westside Manor 9 W High St, East Hampton, CT 06424-1024 Residential Care Facility 2017-07-01 ~ 2020-06-30
Haughton Cove Manor Inc · Haughton Cove Manor, Inc. 841 Norwich New London Tpke, Uncasville, CT 06382-2124 Residential Care Facility 2017-07-01 ~ 2020-06-30
East Ridge Manor Inc · East Ridge Manor, Inc 43 Preston Ave, Meriden, CT 06450-4813 Residential Care Facility 2020-04-01 ~ 2023-03-31
Groton Regency Center 1145 Poquonnock Rd, Groton, CT 06340-4620 Residential Care Facility 2020-04-01 ~ 2023-03-31
Newfield Rest Home Inc. 876 Newfield St, Middletown, CT 06457-1857 Residential Care Facility 2020-04-01 ~ 2023-03-31
Frances Warde Towers 2021 Albany Ave, West Hartford, CT 06117-2789 Residential Care Facility 2019-10-01 ~ 2022-09-30
Silver Manor Residential Care Home LLC · Silver Manor Residential Care Home, LLC 128 Curtis St, Meriden, CT 06450-5911 Residential Care Facility 2017-04-01 ~ 2020-03-31
Highvue Manor 2730 State St, Hamden, CT 06517-2226 Residential Care Facility 2020-04-01 ~ 2023-03-31
Park Hill Manor Inc · Park Hill Manor 105 Vine St, New Britain, CT 06052-1432 Residential Care Facility 2019-10-01 ~ 2022-09-30
Julie House 425 Poquonock Ave, Windsor, CT 06095-2465 Residential Care Facility 2017-04-01 ~ 2020-03-31
St. Lucian's Residence Inc. · St. Lucian's Residence, Inc. 532 Burritt Street, New Britain, CT 06053 Residential Care Facility 2017-10-01 ~ 2020-09-30
Holly View Manor Inc 38 Prospect Pl, Bristol, CT 06010-5044 Residential Care Facility 2017-04-01 ~ 2020-03-31
Apple Rehab Shelton Lakes 5 Lake Rd, Shelton, CT 06484-2967 Residential Care Facility 2020-01-01 ~ 2022-12-31
Traurig House, The 80 Gaylord Farm Rd, Wallingford, CT 06492-2872 Residential Care Facility 2017-04-01 ~ 2020-03-31
By The River Residential Care Home 370 Jones Hollow Rd, Marlborough, CT 06447 Residential Care Facility 2019-11-05 ~ 2022-09-30
Crestwood Manor LLC 90 Broad St, Norwich, CT 06360-3634 Residential Care Facility 2020-01-01 ~ 2022-12-31
High Chase, LLC 140 River Rd, Willington, CT 06279-1650 Residential Care Facility 2019-09-03 ~ 2022-12-31
Bradley Home & Pavilion 320 Colony St, Meriden, CT 06451-2053 Residential Care Facility 2020-01-01 ~ 2022-12-31
Parsonage Cottage Senior Residence 88 Parsonage Rd, Greenwich, CT 06830-3941 Residential Care Facility 2020-01-01 ~ 2022-12-31
Four Corners Rest Home Inc · Four Corners Rest Home, Inc 306 Naugatuck Ave, Milford, CT 06460-5542 Residential Care Facility 2020-01-01 ~ 2022-12-31
Fernwood Rest Home Inc · Fernwood Rest Home, Inc 400 Torrington Rd, Litchfield, CT 06759-2702 Residential Care Facility 2018-04-01 ~ 2021-03-31
Alberta Manor Inc · Alberta Manor, Inc 21 Victoria Rd, Hartford, CT 06114-2652 Residential Care Facility 2020-01-01 ~ 2022-12-31
Seabury 200 Seabury Dr, Bloomfield, CT 06002-2650 Residential Care Facility 2019-10-01 ~ 2022-09-30
Evangelical Baptist Home 574 Ashford Center Rd, Ashford, CT 06278-1721 Residential Care Facility 2019-10-01 ~ 2022-09-30
Elton Residential Care Home 30 W Main St, Waterbury, CT 06702-2012 Residential Care Facility 2018-01-01 ~ 2020-12-31
Victorian Gardens Rch LLC 122 E Main St, Plainville, CT 06062-1902 Residential Care Facility 2019-07-01 ~ 2022-06-30
Sunny Lodge Inc · Sunny Lodge Guest Home 47 Cedar Grove Ave, New London, CT 06320-3732 Residential Care Facility 2019-10-01 ~ 2022-09-30
Briarcliff Convalescent Corporation · Briarcliff Manor 179 Colman St, New London, CT 06320-3534 Residential Care Facility 2019-10-01 ~ 2022-09-30
Bacon & Hinkley Home Inc. · Bacon & Hinkley Home Inc 581 Pequot Ave, New London, CT 06320-4363 Residential Care Facility 2019-07-01 ~ 2022-06-30
Holiday Manor Inc. · Holiday Manor, Inc. 29 Cottage St, Manchester, CT 06040-5415 Residential Care Facility 2019-10-01 ~ 2022-09-30
April Time Residential Care Home LLC · April Time Residential Care Home, LLC 91 Chestnut St, Manchester, CT 06040-5145 Residential Care Facility 2019-10-01 ~ 2022-09-30
Eagle Landing Residential Care Home LLC 268 Middlesex Ave, Chester, CT 06412-1226 Residential Care Facility 2019-04-01 ~ 2022-03-31
Westway Manor Inc. · Westway Manor, Inc. 38 Girard Ave, Hartford, CT 06105-2229 Residential Care Facility 2019-10-01 ~ 2022-09-30
Massack Memorial Home 30 Davis Ave, Vernon Rockville, CT 06066-3102 Residential Care Facility 2019-10-01 ~ 2022-09-30
Corner House Residential Care LLC 1 Griswold St, Meriden, CT 06450-2220 Residential Care Facility 2017-10-01 ~ 2020-09-30
Southmayd Home Inc · Southmayd Home, Inc 250 Columbia Blvd, Waterbury, CT 06710-1401 Residential Care Facility 2019-10-01 ~ 2022-09-30
Brookwood Manor 470 Straits Tpke, Watertown, CT 06795-3323 Residential Care Facility 2019-10-01 ~ 2022-09-30
Marbridge Retirement and Assisted Living Center 665 W Main St, Cheshire, CT 06410-3924 Residential Care Facility 2019-07-01 ~ 2022-06-30
Founders Residential Care Home 84 N Main St, Branford, CT 06405-3061 Residential Care Facility 2019-07-11 ~ 2022-06-30
Seacrest Retirement Center 588 Ocean Ave, West Haven, CT 06516-7109 Residential Care Facility 2019-07-01 ~ 2022-06-30
St. Joseph's Residence 1365 Enfield St, Enfield, CT 06082-4925 Residential Care Facility 2019-07-01 ~ 2022-06-30
Leeway Residential Care Home 40 Albert St, New Haven, CT 06511-1542 Residential Care Facility 2019-07-01 ~ 2022-06-30
Mary Wade Home Inc · Mary Wade Home 118 Clinton Ave, New Haven, CT 06513-3100 Residential Care Facility 2019-07-01 ~ 2022-06-30
Westcott-wilcox Elderly Residential Housing Inc. · Westcott-wilcox Elderly Residential Housing, Inc. 50 Capron St, Danielson, CT 06239-2908 Residential Care Facility 2019-07-01 ~ 2022-06-30
Lutheran Home of Southbury Inc. · Lutheran Home of Southbury, Inc. 990 Main St N, Southbury, CT 06488-1267 Residential Care Facility 2019-07-01 ~ 2022-06-30
Morning Star Residential Care Home LLC 38 Elizabeth St, Kent, CT 06757-1325 Residential Care Facility 2019-07-01 ~ 2022-06-30
White Oak Manor LLC 688 Main St N, Southbury, CT 06488-1853 Residential Care Facility 2016-10-01 ~ 2019-09-30
Worthington Manor 316 Berlin St, East Berlin, CT 06023-1123 Residential Care Facility 2017-10-01 ~ 2020-09-30
Change Maple Leaf Manor, Incorporated 614 New Britain Ave, Hartford, CT 06106 Residential Care Facility 2018-12-31 ~ 2021-09-30
Shailerville Manor LLC · Shailerville Manor, LLC 1179 Saybrook Rd, Haddam, CT 06438-1312 Residential Care Facility 2019-01-01 ~ 2021-12-31
Premier Care of Woodbury LLC · Premier Care of Woodbury, LLC 280 Middle Road Tpke, Woodbury, CT 06798-3002 Residential Care Facility 2019-01-01 ~ 2021-12-31
Mystic River Residential Care 14 Godfrey St, Mystic, CT 06355-1702 Residential Care Facility 2017-07-01 ~ 2020-06-30
Freelove Manor LLC 246 Quinn St, Naugatuck, CT 06770-2649 Residential Care Facility 2018-10-01 ~ 2021-09-30
Hannah Gray Home Inc. · Hannah Gray Home, Inc. 235 Dixwell Ave, New Haven, CT 06511-3415 Residential Care Facility 2018-10-01 ~ 2021-09-30
Meadowbrook Manor LLC · Meadowbrook Manor, LLC 63 Westbrook Rd, Centerbrook, CT 06409-1017 Residential Care Facility 2018-10-01 ~ 2021-09-30
Essex Village Manor LLC · Essex Village Manor, LLC 59 S Main St, Essex, CT 06426-1147 Residential Care Facility 2018-10-01 ~ 2021-09-30
University Place Residential Care LLC · University Place Residential Care, LLC 5 University Pl, New Haven, CT 06511-3224 Residential Care Facility 2018-07-01 ~ 2021-06-30
St. Joseph's Center 6448 Main St, Trumbull, CT 06611-2075 Residential Care Facility 2018-07-01 ~ 2021-06-30
Carlson Place L.L.C. · Carlson Place 17 Nelson Ave, Norwalk, CT 06851-3910 Residential Care Facility 2018-07-01 ~ 2021-06-30
Johnson Home Inc · Johnson Home, Inc 100 Town St, Norwich, CT 06360-2324 Residential Care Facility 2018-04-01 ~ 2021-03-31
Manor On Pine Street LLC · Manor On Pine Street, LLC 53 Pine St, Waterbury, CT 06710-2131 Residential Care Facility 2018-04-01 ~ 2021-03-31
Green Lodge of Manchester Inc · Green Lodge of Manchester, Inc 612 Middle Tpke E, Manchester, CT 06040-3729 Residential Care Facility 2018-04-01 ~ 2021-03-31
Fernwood Manor Inc · Fernwood Manor, Inc. 27-29 Girard Ave, Hartford, CT 06105 Residential Care Facility 2018-04-01 ~ 2021-03-31
Char-laine Manor Inc. · Char-laine Manor 15 Ellington Ave, Vernon Rockville, CT 06066-3234 Residential Care Facility 2018-01-01 ~ 2020-12-31
Scofield Manor 614 Scofieldtown Rd, Stamford, CT 06903-2805 Residential Care Facility 2018-01-01 ~ 2020-12-31
Fernwood West 521 Prospect Ave, Hartford, CT 06105-2921 Residential Care Facility 2018-01-01 ~ 2020-12-31
Park City Residential Care Home 752 Park Ave, Bridgeport, CT 06604-4613 Residential Care Facility 2017-10-01 ~ 2020-09-30
Green Grove Inc. · Green Grove, Inc. 148 Whitfield St, Guilford, CT 06437-3480 Residential Care Facility 2017-10-01 ~ 2020-09-30
Pleasant View Manor 225 Bunker Hill Rd, Watertown, CT 06795-3354 Residential Care Facility 2017-10-01 ~ 2020-09-30
Carriage Manor LLC · Carriage Manor, LLC 157 Hillside Ave, Waterbury, CT 06710-2252 Residential Care Facility 2017-10-01 ~ 2020-09-30
Brookside Residential Care Home LLC 134 Franklin Street Ext, Danbury, CT 06811-4453 Residential Care Facility 2017-09-13 ~ 2020-06-30
Stewart Rest Home 93 High St, East Haven, CT 06512-2321 Residential Care Facility 2017-10-01 ~ 2020-09-30
Tracy Manor Inc · Tracy Manor, Inc 22 Fennway, West Hartford, CT 06119-1812 Residential Care Facility 2017-04-01 ~ 2020-03-31
Fitchville Residential Care Home LLC · Fitchville Residential Care Home, LLC 187 Fitchville Rd, Bozrah, CT 06334-1110 Residential Care Facility 2017-04-01 ~ 2020-03-31
Caroline's Residential Care 37 Clark Ave, East Haven, CT 06512-3423 Residential Care Facility 2017-04-01 ~ 2020-03-31
Marionette Manor Inc. · Marionette Manor 289 Quinnipiac Ave, New Haven, CT 06513-4550 Residential Care Facility 2013-10-01 ~ 2016-09-30
Pierce Memorial Baptist Home Inc · Pierce Memorial Baptist Home, Inc. 44 Canterbury Rd., Brooklyn, CT 06234 Residential Care Facility 2012-01-01 ~ 2014-12-31
James & Beverly Collins · Stonehaven Rest Home 124 Goddard Ave, Bridgeport, CT 06610 Residential Care Facility 2004-10-01 ~ 2007-09-30
The Roseland Rch LLC · Roseland Rch, LLC 39 Canterbury Road, Brooklyn, CT 06234 Residential Care Facility 2012-01-31 ~ 2011-06-30
Sachem and Shantok Homes Inc. · Shantok Home 254 Norwich-new London Turnpike, Uncasville, CT 06382 Residential Care Facility 2008-07-01 ~ 2011-06-30
Carmen Mendez · New-age Manor Rest Home, LLC 691 Kent Rd, Gaylordsville, CT 06755 Residential Care Facility 2005-10-01 ~ 2008-09-30
Willow Rest Inc · Willow Rest Home (waterbury) 94 Willow St, Waterbury, CT 06710 Residential Care Facility ~ 2000-12-31
Conversion Data · Saint Paul's Church Home 600 Chapel St, New Haven, CT 06511 Residential Care Facility ~ 1996-06-30
Conversion Data · 1777 Manor, Inc 179 Miller Ave, Meriden, CT 06450 Residential Care Facility ~ 1998-09-30
East End Development Corp. · Wainwright Rest Home 217 Laurel Ave, Bridgeport, CT 06605 Residential Care Facility ~ 1998-06-30
Conversion Data · Ye Olde Rest Home, Inc 454 Danbury Rd, New Milford, CT 06776 Residential Care Facility ~ 1996-09-30
Conversion Data · Church Home of Hartford 123 Retreat Ave, Hartford, CT 06106 Residential Care Facility ~ 1993-09-30
Conversion Data · Sterling Home of Bridgeport 354 Prospect St, Bridgeport, CT 06604 Residential Care Facility ~ 1993-06-30
Conversion Data · Salem Manor 246 Quinn Street, Naugatuck, CT 06770 Residential Care Facility ~ 2000-03-31
Candlewood New Milford LLC · Candlewood Valley Health and Rehabilitation Center 30 Park Lane East, New Milford, CT 06776 Residential Care Facility 2002-04-01 ~ 2004-03-31
George R & Opal L Lubus · Meadowview Rest Home 37 Great Plain Rd, Danbury, CT 06810 Residential Care Facility 2000-10-01 ~ 2002-09-30
Conversion Data · Northfield Rest Home, Inc Old Northfield Rd, Northfield, CT 06778 Residential Care Facility ~ 1997-06-30
Conversion Data · Fanny J. Crosby Mem, Inc 1088 Fairfield Ave, Bridgeport, CT 06605 Residential Care Facility ~ 1998-06-30
Sisters of Charity of Our Lady Mother of The Church Corporation · Regina Pacis Villa 364 Pomfret Street, Pomfret Center, CT 06259 Residential Care Facility 2006-04-01 ~ 2009-03-31
Eastern Health Care Inc · Canaan Country Manor 131 East Canaan Road, East Canaan, CT 06024 Residential Care Facility ~ 2000-09-30
Conversion Data · Tranquility Rest Home - Ridgefield 321 Bennetts Farm Rd, Ridgefield, CT 06877 Residential Care Facility ~ 1997-09-30
Aaron Manor Inc · Aaron Manor Nursing & Rehabilitation Center 3 South Wig Hill Road, Chester, CT 06412 Residential Care Facility 2003-10-01 ~ 2005-09-30
Northfield Manor Inc. · Northfield Manor 30 Old Northfield Road, Northfield, CT 06778 Residential Care Facility 2001-07-01 ~ 2003-06-30
Hickory Hill Rest Home Inc. · Hickory Hill Rest Home 280 Middle Road Turnpike, Woodbury, CT 06798 Residential Care Facility 2005-04-01 ~ 2008-03-31