HUGO F CRUZ (Credential# 1468912) is licensed (Professional Counselor) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
HUGO F CRUZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #46.003407. The credential type is professional counselor. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 712 Shelton St, Bridgeport, CT 06608-1715. The current status is active.
Licensee Name | HUGO F CRUZ |
Credential ID | 1468912 |
Credential Number | 46.003407 |
Credential Type | Professional Counselor |
Business Address |
712 Shelton St Bridgeport CT 06608-1715 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-02-24 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2020-01-02 |
Street Address | 712 SHELTON ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06608-1715 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Darren M Ebron · Builders Unlimited | 682 Shelton St, Bridgeport, CT 06608-1715 | Lead Abatement Supervisor | 2020-01-01 ~ 2021-12-31 |
Taysha Monique Garcia | 692 Shelton St, Bridgeport, CT 06608-1715 | Family Child Care Substitute | 2018-08-10 ~ 2020-08-31 |
Petrese Crystal Fearon | 724 Shelton St, Bridgeport, CT 06608-1715 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Builders Unlimited LLC | 682 Shelton St, Bridgeport, CT 06608-1715 | Lead Abatement Contractor | 2019-06-01 ~ 2020-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Luisa A Sierra | 199 Park Street, Bridgeport, CT 06608 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Cassandra Denise Narvaez | 751 Brooks St, Bridgeport, CT 06608 | Esthetician | 2020-06-13 ~ 2022-03-31 |
Carleen Salmon | 824 Kossuth Street, Bridgeport, CT 06608 | Medication Administration Certification | ~ |
Rochelle George | 858 Noble Avenue, Bridgeport, CT 06608 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Marissa Mckelvie | 212 Hough Avenue, Bridgeport, CT 06608 | Master's Level Social Worker - Temporary Permit | 2020-06-12 ~ 2020-09-14 |
Erick Gonzalez | 536 Hallett St, Bridgeport, CT 06608 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Two Brothers Pizza House | 895 Noble Ave, Bridgeport, CT 06608 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angela M Smillie | 114 Orchard Street, Bridgeport, CT 06608 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Tyra L Wallace | 302 Park Street, Bridgeport, CT 06608 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Keandra M. Snider | 65 Steuben Street 7, Bridgeport, CT 06608 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Find all Licenses in zip 06608 |
City | BRIDGEPORT |
Zip Code | 06608 |
License Type | Professional Counselor |
License Type + County | Professional Counselor + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lashondra M Da Cruz | 81 Gilbert Ave, Hamden, CT 06514-3352 | Professional Counselor | 2020-02-01 ~ 2021-01-31 |
Hugo R Arocha · Hugo R A | 263 Daniels Farm Rd, Trumbull, CT 06611 | Home Improvement Contractor | 2009-12-16 ~ 2010-11-30 |
Hugo Avalos · Hugo Avalos Landscaping | 37 Strawberry Hill Ave, Norwalk, CT 06855 | Home Improvement Contractor | 2011-01-03 ~ 2011-11-30 |
Hugo F Benigni | 33 Valley View Drive, Farmington, CT 06032 | Certified Public Accountant Firm Permit | 1993-02-25 ~ 1993-12-31 |
Hugo's Restaurant | 161 Stillwater Ave, Stamford, CT 06902-4879 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Hugo A Leon | 112 - 50 78th Ave Apt 1j, Forest Hill, NY 11375 | Professional Engineer | 2011-02-01 ~ 2012-01-31 |
Hugo Fajardo | 395 Main St, Danbury, CT 06810 | Bakery | 2001-10-04 ~ 2002-06-30 |
Luis Y Hugo Construction LLC | 125 Clapboard Ridge Rd # A, Danbury, CT 06811-3633 | Home Improvement Contractor | 2011-03-15 ~ 2011-11-30 |
Don Hugo Tempranillo | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-07-13 ~ 2012-07-12 |
St Hugo Chardonnay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2000-10-09 ~ 2003-10-09 |
Please comment or provide details below to improve the information on HUGO F CRUZ.
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).