Jean Baxter
Community Companion Home


Address: 93-3 Ridge Road, Naugatuck, CT 06770

Jean Baxter (Credential# 1507102) is licensed (Community Companion Home) with Connecticut Department of Consumer Protection. The license effective date is March 11, 2004. The license expiration date date is March 10, 2005. The license status is INACTIVE.

Business Overview

Jean Baxter is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSCH.1738. The credential type is community companion home. The effective date is March 11, 2004. The expiration date is March 10, 2005. The business address is 93-3 Ridge Road, Naugatuck, CT 06770. The current status is inactive.

Basic Information

Licensee Name Jean Baxter
Credential ID 1507102
Credential Number DSCH.1738
Credential Type Community Companion Home
Business Address 93-3 Ridge Road
Naugatuck
CT 06770
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-06-15
Effective Date 2004-03-11
Expiration Date 2005-03-10
Refresh Date 2018-04-19

Office Location

Street Address 93-3 Ridge Road
City Naugatuck
State CT
Zip Code 06770

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City Naugatuck
Zip Code 06770
License Type Community Companion Home
License Type + County Community Companion Home + Naugatuck

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Debra Baxter 42 Madison Street, East Hartford, CT 06118 Community Companion Home 2019-11-01 ~ 2020-10-31
Yolette Jean 47 Prescott St, Meriden, CT 06450-3315 Community Companion Home 2019-09-16 ~ 2020-09-30
Jean Shaw 27 Chamberlain Road, Seymour, CT 06483 Community Companion Home 2003-10-30 ~ 2004-10-29
Jean Henry 17 Richard Lane, Bloomfield, CT 06002 Community Companion Home 2002-12-19 ~ 2003-12-18
Jean Williams 201 Holly Street, Bridgeport, CT 06607 Community Companion Home 2004-08-03 ~ 2005-08-02
Laura Jean Mckeon 127 Rodney Street, Waterbury, CT 06705 Community Companion Home 2015-02-11 ~ 2016-02-10
Jean Webster 13 River Street, Central Village, CT 06332 Community Companion Home 2019-10-01 ~ 2020-09-30
Jean Bailey 239 Great Hollow Road, West Cornwall, CT 06796 Community Companion Home 2003-05-22 ~ 2004-05-21
Betty Jean Mcauley 153b Brittany Farms Road, New Britain, CT 06053 Community Companion Home 2018-12-01 ~ 2019-11-30
Charles H Baxter Jr · Skip Baxter Home Repair & Imp 18 Grandison Place, Shelton, CT 06484 Home Improvement Contractor ~ 1995-07-01

Improve Information

Please comment or provide details below to improve the information on Jean Baxter.

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