JANE MARIE BELLEMARE
[email protected]


Address: 145 Cipolla Dr, East Hartford, CT 06118-1305

JANE MARIE BELLEMARE (Credential# 1359996) is licensed (Family Child Care Home) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2024. The license status is ACTIVE.

Business Overview

JANE MARIE BELLEMARE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFH.56847. The credential type is family child care home. The effective date is September 1, 2020. The expiration date is August 31, 2024. The business address is 145 Cipolla Dr, East Hartford, CT 06118-1305. The current status is active.

Basic Information

Licensee Name JANE MARIE BELLEMARE
Doing Business As [email protected]
Credential ID 1359996
Credential Number DCFH.56847
Credential Type Family Child Care Home
Business Address 145 Cipolla Dr
East Hartford
CT 06118-1305
Business Type INDIVIDUAL
Status ACTIVE - ACTIVE
Active 1
Issue Date 2016-08-30
Effective Date 2020-09-01
Expiration Date 2024-08-31
Refresh Date 2020-06-09

Office Location

Street Address 145 CIPOLLA DR
City EAST HARTFORD
State CT
Zip Code 06118-1305

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Terrence Paul Bellemare 145 Cipolla Dr, East Hartford, CT 06118-1305 Family Child Care Substitute 2018-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wayne B Pencz · Nutmeg Mechanical Services Inc 127 Cipolla Dr, East Hartford, CT 06118-1305 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hiep Thanh Nguyen 65 Cloverdale Dr, East Hartford, CT 06118 Nail Technician 2020-06-26 ~ 2021-11-30
Andrene Bennett 34 Lanham Drive, East Hartford, CT 06118 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Jennifer L Smith 399 Hills Street, East Hartford, CT 06118 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Allisia Nicole Green 75 Rowland Drive, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Jason Paul Cianci 3 Roxbury Rd, East Hartford, CT 06118 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Laura E Lopez 650 Forbes St, East Hartford, CT 06118 Registered Nurse 2020-07-01 ~ 2021-06-30
Dennis Frimpong-manso 72 Primrose Drive, East Hartford, CT 06118 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Tabitha L Harris 31 High Street #7204, East Hartford, CT 06118 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kaitlyn Kaminski 473 Hills Street, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Francisca Quainoo 93 Deborah Drive, East Hartford, CT 06118 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Find all Licenses in zip 06118

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06118
License Type Family Child Care Home
License Type + County Family Child Care Home + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marie R St Jean · Marie Child Care 39 Henry St, New Haven, CT 06511-3559 Family Child Care Home 2020-05-01 ~ 2024-04-30
Ann Marie E Morse · Ann Marie's Day Care 51 East Street, Stafford Springs, CT 06076 Family Child Care Home 2017-09-01 ~ 2021-08-31
Terrence Paul Bellemare 145 Cipolla Dr, East Hartford, CT 06118-1305 Family Child Care Substitute 2018-09-01 ~ 2020-08-31
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
Jane E Rose 64 Case St, Canton, CT 06019-5007 Family Child Care Home 2018-05-01 ~ 2022-04-30
Jane Mancini 244 Soundview Ave, Shelton, CT 06484-2137 Family Child Care Home 2017-01-01 ~ 2020-12-31
Jane O'grady 625 Oakwood Dr, Glastonbury, CT 06033-2439 Family Child Care Home 2018-01-01 ~ 2021-12-31
Jane Vizi 102 Nashville Rd, Bethel, CT 06801-2518 Family Child Care Home 2018-08-01 ~ 2022-07-31
Jane M Mossa 177 Stone Rd, Burlington, CT 06013-2602 Family Child Care Home 2017-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on JANE MARIE BELLEMARE.

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