PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Family Planning


Address: 35 Sixth St, Stamford, CT 06905-4603

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND (Credential# 1326156) is licensed (Family Planning) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2022. The license status is ACTIVE.

Business Overview

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FP.0000042. The credential type is family planning. The effective date is October 1, 2019. The expiration date is September 30, 2022. The business address is 35 Sixth St, Stamford, CT 06905-4603. The current status is active.

Basic Information

Licensee Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Business Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Doing Business As PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Credential ID 1326156
Credential Number FP.0000042
Credential Type Family Planning
Business Address 35 Sixth St
Stamford
CT 06905-4603
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-12-22
Effective Date 2019-10-01
Expiration Date 2022-09-30
Refresh Date 2019-11-19

Other locations

Licensee Name Office Address Credential Effective / Expiration
Planned Parenthood of Southern New England 111 Hazard Ave, Enfield, CT 06082-4590 Family Planning 2017-04-01 ~ 2021-03-31
Planned Parenthood of Southern New England 319 Main St, Manchester, CT 06042-2007 Family Planning 2017-10-01 ~ 2021-09-30
Planned Parenthood of Southern New England 4697 Main St, Bridgeport, CT 06606-1869 Family Planning 2017-10-21 ~ 2021-09-30

Office Location

Street Address 35 SIXTH ST
City STAMFORD
State CT
Zip Code 06905-4603

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stamford Real Estate Education Services 35 Sixth St, Stamford, CT 06905-4603 Real Estate Pre-licensing Provider ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chelsea Helen Masler 35 6th St, Stamford, CT 06905-4603 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type Family Planning
License Type + County Family Planning + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Planned Parenthood of Southern New England-new Haven · Planned Parenthood of Southern New England 345 Whitney Avenue, New Haven, CT 06511 Family Planning 2018-01-01 ~ 2021-12-31
Planned Parenthood of Southern New England Inc.-enfield · Planned Parenthood of Southern New England, Inc. 76 Palomba Drive, Enfield, CT 06082 Family Planning 2010-04-01 ~ 2014-03-31
Planned Parenthood of Southern New England, Inc.-shelton · Planned Parenthood of Southern New England, Inc. 415 Howe Avenue, Shelton, CT 06484 Family Planning 2013-04-01 ~ 2013-04-01
Planned Parenthood of Southern New England, Inc.-willimantic · Planned Parenthood of Southern New England, Inc. 1548 Main St, Willimantic, CT 06226-1142 Family Planning 2018-10-01 ~ 2021-09-30
Planned Parenthood of Southern New England Inc.-new Britain · Planned Parenthood of Southern New England, Inc. 100 Grand Street, New Britain, CT 06051 Family Planning ~ 2020-12-31
Planned Parenthood of Southern New England-hartford · Planned Parenthood of Southern New England 1229 Albany Ave, Hartford, CT 06112-2132 Family Planning 2019-07-01 ~ 2022-06-30
Planned Parenthood of Southern New England Inc.-bridgeport · Planned Parenthood of Southern New England, Inc. 211 State Street, Bridgeport, CT 06604 Family Planning 2015-07-01 ~ 2019-06-30
Planned Parenthood of Southern New England- Manchester · Planned Parenthood of Southern New England 419 Middle Tpke W, Manchester, CT 06040-3833 Family Planning 2011-10-01 ~ 2015-09-30
Planned Parenthood of Southern New England, Inc.-stamford · Planned Parenthood of Southern New England, Inc. 1039 E Main St, Stamford, CT 06902-4108 Family Planning 2013-07-01 ~ 2017-06-30
Planned Parenthood of Southern New England-danielson · Planned Parenthood Ofsouthern New England 87 Westcott Rd, Danielson, CT 06239-2929 Family Planning 2019-10-01 ~ 2022-09-30

Improve Information

Please comment or provide details below to improve the information on PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND.

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