JADELINE MARIE CRUZ-SANTIAGO
Family Child Care Substitute


Address: 662 Matianuck Ave, Windsor, CT 06095-3552

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 662 MATIANUCK AVE
City WINDSOR
State CT
Zip Code 06095-3552

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WINDSOR
Zip Code 06095
License Type Family Child Care Substitute
License Type + County Family Child Care Substitute + WINDSOR

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JADELINE MARIE CRUZ-SANTIAGO.

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