HUGO F CRUZ
Professional Counselor


Address: 712 Shelton St, Bridgeport, CT 06608-1715

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 712 SHELTON ST
City BRIDGEPORT
State CT
Zip Code 06608-1715

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type Professional Counselor
License Type + County Professional Counselor + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HUGO F CRUZ.

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