JANE GORDON (Credential# 1016454) is licensed (Family Child Care Home) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2016. The license expiration date date is November 30, 2020. The license status is ACTIVE.
JANE GORDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFH.24644. The credential type is family child care home. The effective date is December 1, 2016. The expiration date is November 30, 2020. The business address is 155 Harding Street, New Britain, CT 06052. The current status is active.
Licensee Name | JANE GORDON |
Credential ID | 1016454 |
Credential Number | DCFH.24644 |
Credential Type | Family Child Care Home |
Business Address |
155 Harding Street New Britain CT 06052 |
Business Type | INDIVIDUAL |
Status | ACTIVE - ACTIVE |
Active | 1 |
Issue Date | 1988-11-30 |
Effective Date | 2016-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-03-18 |
Street Address | 155 HARDING STREET |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa G Ibsen | 126 Winthrop Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Angelo's Market | 349 W Main St, New Britain, CT 06052 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mya S Tillman | 285 Monroe Street, New Britain, CT 06052 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Victoria Karolczyk | 20 Caral Street, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Joanne Walker | 61 Brookside Road, New Britain, CT 06052 | Real Estate Salesperson | ~ |
Elizabeth J Laska | 425 Lincoln Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Amparo Channer | 290 Corbin Avenue, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Renee' Christa Joseph-ervin | 8 West End Ave, New Britian, CT 06052 | Notary Public Appointment | 2020-06-17 ~ 2025-06-30 |
Susan B Vitelli | 141 Streamside Lane, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kaylie Jean Washburn | 105 South Burritt St. Apt. 2, New Britain, CT 06052 | Professional Counselor Associate | 2020-06-17 ~ 2021-03-31 |
Find all Licenses in zip 06052 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | Family Child Care Home |
License Type + County | Family Child Care Home + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marry Jane Ahern · Wee Friends Home Day Care | 106 Boylston St, Newington, CT 06111-4360 | Family Child Care Home | 2017-06-01 ~ 2021-05-31 |
Jane E Ripka · Kid's Prints Day Care | 5 Cricket Road, East Windsor, CT 06088 | Family Child Care Home | 2009-10-29 ~ 2013-11-30 |
Dawn Longo | 7 Gordon St, Norwalk, CT 06850-2607 | Family Child Care Home | 2018-01-01 ~ 2021-12-31 |
Krystal Gordon | 347 Farm Hill Rd, Middletown, CT 06457-4226 | Family Child Care Home | ~ |
Julian Gordon | 1666 Fairfield Ave, Bridgeport, CT 06605-1941 | Family Child Care Home | 2018-09-01 ~ 2022-08-31 |
Patricia A Macgregor | 18 Gordon Avenue, Enfield, CT 06082 | Family Child Care Home | 2017-01-01 ~ 2020-12-31 |
Natalie T White | 41 Gordon Ln, East Hartford, CT 06118-2222 | Family Child Care Home | 2018-01-05 ~ 2022-01-31 |
Dennise Gordon | 191 Quarry Street, Bridgeport, CT 06606 | Family Child Care Home | ~ |
Maria J Gallucci | 38 Gordon Street, East Haven, CT 06512 | Family Child Care Home | ~ |
Christine Gordon | 151 East Harold Street, Bloomfield, CT 06002 | Family Child Care Home | 2014-03-01 ~ 2018-02-28 |
Please comment or provide details below to improve the information on JANE GORDON.
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).