JONATHAN CASTELLAR
Family Child Care Substitute


Address: 124 Willow St, Waterbury, CT 06710-2013

JONATHAN CASTELLAR (Credential# 1011334) is licensed (Family Child Care Substitute) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2022. The license status is ACTIVE.

Business Overview

JONATHAN CASTELLAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFS.03980. The credential type is family child care substitute. The effective date is June 1, 2020. The expiration date is May 31, 2022. The business address is 124 Willow St, Waterbury, CT 06710-2013. The current status is active.

Basic Information

Licensee Name JONATHAN CASTELLAR
Credential ID 1011334
Credential Number DCFS.03980
Credential Type Family Child Care Substitute
Business Address 124 Willow St
Waterbury
CT 06710-2013
Business Type INDIVIDUAL
Status ACTIVE - ACTIVE
Active 1
Issue Date 2010-06-01
Effective Date 2020-06-01
Expiration Date 2022-05-31
Refresh Date 2020-03-25

Other licenses

ID Credential Code Credential Type Issue Term Status
405465 RES.0777961 REAL ESTATE SALESPERSON - INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jonathan Castellar 124 Willow Street, Waterbury, CT 06710 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Office Location

Street Address 124 WILLOW ST
City WATERBURY
State CT
Zip Code 06710-2013

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Betty Castellar 124 Willow St, Waterbury, CT 06710-2013 Family Child Care Home 2018-06-01 ~ 2022-05-31
3 J's Home Improvement LLC 124 Willow St, Waterbury, CT 06710 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Alba Iris Jimenez 124 Willow St, Waterbury, CT 06710-2013 Family Child Care Home ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
A-one 162 Willow St, Waterbury, CT 06710-2013 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Gerald Schuenke 132 Willow St, Waterbury, CT 06710-2013 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Snyder Funeral Home 114 Willow St, Waterbury, CT 06710-2013 Funeral Home 2016-07-01 ~ 2017-06-05
Kisbetty M Gonzalez 136 Willow St Apt 1, Waterbury, CT 06710-2013 Hairdresser/cosmetician 2007-07-25 ~ 2008-12-31
Pinakin Dave · A-one 162 Willow St, Waterbury, CT 06710-2013 Grocery Beer 2020-06-17 ~ 2021-06-16

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Claire A Free Md 25 Columbia Blvd, Waterbury, CT 06710 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jayni M Alvarez 196 Cooke Street, Waterbury, CT 06710 Eyelash Technician ~
Becky Mayer 4 Kenilworth St, Waterbury, CT 06710 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Waterbury Pizza House LLC 701 Cooke St, Waterbury, CT 06710 Bakery 2020-07-01 ~ 2021-06-30
Deaja Sands 14 Columbia Blvd, Waterbury, CT 06710 Medication Administration Certification 2020-06-18 ~ 2022-06-18
Lee M Zarrelli 170 Roseland Ave, Waterbury, CT 06710 Plumbing & Piping Unlimited Journeyperson 2019-11-14 ~ 2020-10-31
Cindy J Dove 102 Waverly Street, Waterbury, CT 06710 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Paul D Murphy 109 Willow St, Waterbury, CT 06710 Embalmer 2020-09-01 ~ 2021-08-31
Marianne Smith 86 White St, Waterbury, CT 06710 Registered Nurse 2020-07-01 ~ 2021-06-30
Ariel Najia Goodman 84 Oakland Ave., Waterbury, CT 06710 Esthetician ~
Find all Licenses in zip 06710

Competitor

Search similar business entities

City WATERBURY
Zip Code 06710
License Type Family Child Care Substitute
License Type + County Family Child Care Substitute + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nancy Castellar 116 Clowes Ter, Waterbury, CT 06710-1607 Family Child Care Home ~
Betty Castellar 124 Willow St, Waterbury, CT 06710-2013 Family Child Care Home 2018-06-01 ~ 2022-05-31
Jonathan Gibson Jr 64 Plymouth St, New Haven, CT 06519-2510 Family Child Care Substitute 2020-05-01 ~ 2022-04-30
Jonathan Seeber 35 Stanton St, Pawcatuck, CT 06379 Family Child Care Substitute 1997-03-31 ~ 1997-03-31
Jonathan Pena 7 Robinhood Rd, Danbury, CT 06811-2818 Family Child Care Substitute 2019-06-04 ~ 2021-06-30
Jonathan Manuel Garcia 200 Goffe St Apt 13, New Haven, CT 06511-3357 Family Child Care Substitute 2020-05-01 ~ 2022-04-30
Katie L Arcudi 4 Jonathan Lane, Westport, CT 06880 Family Child Care Substitute 2004-09-22 ~ 2006-09-30
Dana K Begetis 185 Jonathan Drive, Stamford, CT 06903 Family Child Care Substitute 1997-07-29 ~
Jonathan Murray 6 Lakewood Rd., East Hampton, CT 06424 Family Child Care Substitute 2000-03-31 ~ 2000-03-31
Jonathan Lewis 90 Allen Street, Bristol, CT 06010 Family Child Care Substitute 1992-11-25 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN CASTELLAR.

Dataset Information

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).

Trending Searches