JESSE EDWARD LEE
Family Child Care Substitute


Address: 1308 Pembroke St, Bridgeport, CT 06608-1743

JESSE EDWARD LEE (Credential# 1631914) is licensed (Family Child Care Substitute) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JESSE EDWARD LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFS.91313. The credential type is family child care substitute. The effective date is February 14, 2019. The expiration date is February 28, 2021. The business address is 1308 Pembroke St, Bridgeport, CT 06608-1743. The current status is active.

Basic Information

Licensee Name JESSE EDWARD LEE
Credential ID 1631914
Credential Number DCFS.91313
Credential Type Family Child Care Substitute
Business Address 1308 Pembroke St
Bridgeport
CT 06608-1743
Business Type INDIVIDUAL
Status ACTIVE - ACTIVE
Active 1
Issue Date 2019-02-14
Effective Date 2019-02-14
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Office Location

Street Address 1308 PEMBROKE ST
City BRIDGEPORT
State CT
Zip Code 06608-1743

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Johnny A Robles 1308 Pembroke St, Bridgeport, CT 06608 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Pdc Payless Drain Cleaning LLC 1326 Pembroke St, Bridgeport, CT 06608-1743 Home Improvement Contractor 2018-07-12 ~ 2018-11-30
Florida Supermarket 1268 Pembroke St, Bridgeport, CT 06608-1743 Retail Dairy Store 2017-07-01 ~ 2019-06-30
Barbara J Grant-lohman 1270 Pembroke St Apt 4, Bridgeport, CT 06608-1743 Pharmacy Technician 2014-01-03 ~ 2015-03-31
Angel M De Para · Florida Super Market 1268 Pembroke St, Bridgeport, CT 06608-1743 Grocery Beer 2017-06-07 ~ 2018-06-06

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 Family Child Care Substitute
License Type + County Family Child Care Substitute + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jesse Kostiuk 166 East Middle Tpke, Manchester, CT 06040-4211 Family Child Care Substitute ~
Jesse Slocum 8 Svehlak Lane, Oxford, CT 06478 Family Child Care Substitute 2007-06-29 ~
Edward Trimble 81 W Prospect St, New Haven, CT 06515-1608 Family Child Care Substitute 2018-01-12 ~ 2020-01-31
Edward Lebo 50 Fernwood Dr., Simsbury, CT 06070 Family Child Care Substitute 1998-11-30 ~ 1998-11-30
Edward F Esteves 41 Heywood Dr, Glastonbury, CT 06033-1357 Family Child Care Substitute 2015-05-01 ~ 2017-04-30
Edward M Karkoski 57 Buckingham Rd, Seymour, CT 06483-2207 Family Child Care Substitute 2014-09-01 ~ 2016-08-31
Edward H Dwire 70 Vivian St, Waterford, CT 06385 Family Child Care Substitute 1998-10-31 ~ 1998-10-31
Edward Healy 59 Michael St, Bridgeport, CT 06606-3772 Family Child Care Substitute 2018-08-01 ~ 2020-07-31
Edward J Puto 51 Danbury Ln, Bristol, CT 06010-2751 Family Child Care Substitute 2019-06-01 ~ 2021-05-31
Edward J Mckeon, Jr. 43 Occum Lane, Uncasville, CT 06382 Family Child Care Substitute 1997-08-12 ~ 2012-05-31

Improve Information

Please comment or provide details below to improve the information on JESSE EDWARD LEE.

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