LITTLE LOG SCHOOL HOUSE
Child Care Center


Address: 242 Bitgood Rd, Griswold, CT 06351-1506

LITTLE LOG SCHOOL HOUSE (Credential# 1010912) is licensed (Child Care Center) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2017. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

LITTLE LOG SCHOOL HOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCCC.13696. The credential type is child care center. The effective date is July 1, 2017. The expiration date is June 30, 2021. The business address is 242 Bitgood Rd, Griswold, CT 06351-1506. The current status is active.

Basic Information

Licensee Name LITTLE LOG SCHOOL HOUSE
Business Name LITTLE LOG SCHOOL HOUSE
Credential ID 1010912
Credential Number DCCC.13696
Credential Type Child Care Center
Business Address 242 Bitgood Rd
Griswold
CT 06351-1506
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 1990-10-08
Effective Date 2017-07-01
Expiration Date 2021-06-30
Refresh Date 2019-05-09

Office Location

Street Address 242 BITGOOD RD
City GRISWOLD
State CT
Zip Code 06351-1506

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Earnest Samuel Greenwood, Jr 224 Bitgood Rd, Griswold, CT 06351-1506 Embalmer 2020-09-01 ~ 2021-08-31
Jason R Willert 45 Kanahan Road, Lisbon, CT 06351-1506 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Melissa A Burkart 282 Bitgood Rd, Jewett City, CT 06351-1506 Hairdresser/cosmetician 2020-02-01 ~ 2022-01-31
Thomas L Violette 356 Bitgood Rd, Jewett City, CT 06351-1506 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Shayne D Wilcox 214 Bitgood Rd, Griswold, CT 06351-1506 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Karen L Roby 310 Bitgood Rd, Griswold, CT 06351-1506 Hairdresser/cosmetician 2019-08-01 ~ 2021-07-31
Earnest Greenwood Jr 224 Bitgood Rd, Griswold, CT 06351-1506 Embalmer Pre-graduate Trainee 2018-02-26 ~ 2018-05-26

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City GRISWOLD
Zip Code 06351
License Type Child Care Center
License Type + County Child Care Center + GRISWOLD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Little Red School House Cns #2 5958 Main Street, Trumbull, CT 06611 Child Care Center ~ 1998-03-06
The Little Log School House 242 Bitgood Rd, Jewett City, CT 06351-1506 Child Care Center ~
Gingerbread School House Too 46 Main Street, Bethel, CT 06801 Child Care Center 2004-05-17 ~
Gingerbread School House 32 Church Street, Monroe, CT 06468 Child Care Center 2000-05-01 ~ 2000-09-20
Gingerbread School House 32 Church St, Monroe, CT 06468-1979 Child Care Center 2018-09-06 ~ 2022-09-30
Gingerbread House Nursery School 2 High Meadow Road, North Haven, CT 06473 Child Care Center 1997-10-30 ~ 1998-09-10
Gingerbread House Nursery School 540 West Main Street, Norwich, CT 06360 Child Care Center 2001-02-13 ~ 2001-09-17
The Litchfield School House 21 Torrington Rd, Litchfield, CT 06759-2701 Child Care Center 2020-01-31 ~ 2024-01-31
Oak Grove Montessori School-children's House 132 Pleasant Valley Road, Mansfield, CT 06250 Child Care Center 2007-01-02 ~
Gingerbread School House- Bethel 88 Plumtrees Road, Bethel, CT 06801 Child Care Center 2012-11-01 ~ 2016-10-31

Improve Information

Please comment or provide details below to improve the information on LITTLE LOG SCHOOL HOUSE.

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