GILDA M WOODS (Credential# 1009390) is licensed (Family Child Care Assistant) with Connecticut Department of Consumer Protection. The license effective date is May 31, 2001. The license status is INACTIVE.
GILDA M WOODS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFA.02833. The credential type is family child care assistant. The effective date is May 31, 2001. The business address is 1586 Chapel Street, New Haven, CT 06510. The current status is inactive.
Licensee Name | GILDA M WOODS |
Credential ID | 1009390 |
Credential Number | DCFA.02833 |
Credential Type | Family Child Care Assistant |
Business Address |
1586 Chapel Street New Haven CT 06510 |
Business Type | INDIVIDUAL |
Status | INACTIVE - WITHDRAWN CLOSED |
Effective Date | 2001-05-31 |
Refresh Date | 2014-07-24 |
Street Address | 1586 CHAPEL STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | Family Child Care Assistant |
License Type + County | Family Child Care Assistant + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Teresa Louise Charron | 215 W Woods Rd, Hamden, CT 06518-1914 | Family Child Care Assistant | 2013-10-24 ~ 2015-10-31 |
Gilda Gilebbi | 39 Wayne Road, Milford, CT 06460 | Family Child Care Substitute | 2010-11-17 ~ 2012-11-30 |
Gilda Ozorio Cole | 25 Dodgingtown Rd, Bethel, CT 06801-1637 | Family Child Care Substitute | 2015-01-15 ~ 2017-01-31 |
Gilda Anderson · Precious Little Ones | 25 Brookside Dr, Burlington, CT 06013-1901 | Family Child Care Home | 2020-09-01 ~ 2024-08-31 |
Gilda Mecca | 2762 Easton Tpke, Fairfield, CT 06825-1009 | Family Child Care Home | 2018-02-01 ~ 2022-01-31 |
William Truchsess | 15 Woods Way, Woodbury, CT 06798 | Family Child Care Substitute | 1997-06-30 ~ 1997-06-30 |
Donna M Lockwood | 6 Woods End, New Milford, CT 06776 | Family Child Care Home | ~ 2004-01-31 |
Christine Santopietro | 20 Woods Way, Woodbury, CT 06798 | Family Child Care Substitute | 2008-04-04 ~ |
Helen Woods | 40 North St, Trumbull, CT 06611-5121 | Family Child Care Home | 2017-10-01 ~ 2021-09-30 |
Kara Ciccarelli | 98 Woods Way Dr., Southbury, CT 06488 | Family Child Care Substitute | 2004-08-11 ~ |
Please comment or provide details below to improve the information on GILDA M WOODS.
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).