JADELINE MARIE CRUZ-SANTIAGO (Credential# 1466477) is licensed (Family Child Care Substitute) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2018. The license expiration date date is April 30, 2020. The license status is INACTIVE.
JADELINE MARIE CRUZ-SANTIAGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFS.91163. The credential type is family child care substitute. The effective date is April 24, 2018. The expiration date is April 30, 2020. The business address is 662 Matianuck Ave, Windsor, CT 06095-3552. The current status is inactive.
Licensee Name | JADELINE MARIE CRUZ-SANTIAGO |
Credential ID | 1466477 |
Credential Number | DCFS.91163 |
Credential Type | Family Child Care Substitute |
Business Address |
662 Matianuck Ave Windsor CT 06095-3552 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED |
Issue Date | 2018-04-24 |
Effective Date | 2018-04-24 |
Expiration Date | 2020-04-30 |
Refresh Date | 2020-05-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1249443 | DCFA.95201 | Family Child Care Assistant | 2014-10-28 | 2014-10-28 - 2016-10-31 | INACTIVE |
Street Address | 662 MATIANUCK AVE |
City | WINDSOR |
State | CT |
Zip Code | 06095-3552 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Madeline Santiago · First Steps Day Care | 662 Matianuck Ave, Windsor, CT 06095-3552 | Family Child Care Home | 2019-07-01 ~ 2023-06-30 |
Hector Manuel Medina | 662 Matianuck Ave, Windsor, CT 06095-3552 | Family Child Care Substitute | 2016-03-15 ~ 2018-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janell Morrison | 694 Matianuck Ave, Windsor, CT 06095-3552 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Kelly M Zagorodny | 682 Matianuck Ave, Windsor, CT 06095-3552 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Sydney Calderon | 654 Matianuck Ave, Windsor, CT 06095-3552 | Hairdresser/cosmetician | 2019-12-01 ~ 2021-11-30 |
Edward A Harris | 648 Matianuck Ave, Windsor, CT 06095-3552 | Emergency Medical Responder | 2018-11-21 ~ 2021-09-30 |
Victor Harris | 648 Matianuck Ave, Windsor, CT 06095-3552 | Emergency Medical Responder | 2010-06-02 ~ 2013-01-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cherene M Scott | 123 Clover St, Windsor, CT 06095 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marianne Lauri | 9 Mohawk Circle, Windsor, CT 06095 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Elaine R Birthwright Rowe | 71 Ford Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Annmarie Blair-atkinson | 19 Hope Circle, Windsor, CT 06095 | Medication Administration Certification | 2020-05-23 ~ 2022-05-22 |
Cristina Valente | 39 Lochview Dr, Windsor, CT 06095 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Bridget C Tran | 500 Huckleberry Rd, Windsor, CT 06095 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Kelli Price | 15 Berrios Hill Road, Windsor, CT 06095 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Yalanda Squirewell | 217 Willowcrest Drive, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Omason O Modeste | 30 Lepage Rd, Windsor, CT 06095 | Emergency Medical Technician | 2017-04-06 ~ 2020-06-30 |
Mark E Allen | 372 Broad St, Windsor, CT 06095 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06095 |
City | WINDSOR |
Zip Code | 06095 |
License Type | Family Child Care Substitute |
License Type + County | Family Child Care Substitute + WINDSOR |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Marie Santiago | 154 Hauser St, Waterbury, CT 06704-2634 | Family Child Care Substitute | 2019-08-01 ~ 2021-07-31 |
Michael Santiago | 98 Wood St, Waterbury, CT 06704-3921 | Family Child Care Substitute | ~ |
Shanita Lillian Santiago | 30 Stevens St, Bridgeport, CT 06606-4362 | Family Child Care Substitute | ~ |
Christine Santiago | 80 Claudia Dr Apt 363, West Haven, CT 06516-3068 | Family Child Care Substitute | ~ |
Cynthia Santiago | 504 S. Colony St. Apt. 3, Meriden, CT 06451 | Family Child Care Substitute | 2001-07-25 ~ |
Yasmin M Santiago | 130 Wooster St Apt 2a, Hartford, CT 06120-2421 | Family Child Care Substitute | 2020-01-22 ~ 2022-01-31 |
Rosa J Santiago | P.o.box 2422, Waterbury, CT 06722 | Family Child Care Substitute | 2000-03-31 ~ 2000-03-31 |
Maria A Santiago | 159 Waterville St., Waterbury, CT 06710 | Family Child Care Substitute | 2001-05-31 ~ |
Hector M Santiago | 76 Midian Ave, Windsor, CT 06095-4221 | Family Child Care Substitute | 2019-05-17 ~ 2021-05-31 |
Maria Virgen Santiago | 42 Sunnybrook Ln, Clinton, CT 06413-1621 | Family Child Care Substitute | 2019-05-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on JADELINE MARIE CRUZ-SANTIAGO.
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).