JHE CHILD CARE CENTER
Child Care Center


Address: 4200 Park Ave, Bridgeport, CT 06604-1049

JHE CHILD CARE CENTER (Credential# 1010927) is licensed (Child Care Center) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JHE CHILD CARE CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCCC.13715. The credential type is child care center. The effective date is March 1, 2017. The expiration date is February 28, 2021. The business address is 4200 Park Ave, Bridgeport, CT 06604-1049. The current status is active.

Basic Information

Licensee Name JHE CHILD CARE CENTER
Business Name JHE CHILD CARE CENTER
Credential ID 1010927
Credential Number DCCC.13715
Credential Type Child Care Center
Business Address 4200 Park Ave
Bridgeport
CT 06604-1049
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 1990-08-10
Effective Date 2017-03-01
Expiration Date 2021-02-28
Refresh Date 2019-11-20

Office Location

Street Address 4200 PARK AVE
City BRIDGEPORT
State CT
Zip Code 06604-1049

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
The Roy and Aline Friedman Home Care Agency 4200 Park Ave, Bridgeport, CT 06604-1049 Home Health Care 2018-10-01 ~ 2021-09-30
Merkaz Community High School for Judiac Studies Inc 4200 Park Ave, Bridgeport, CT 06604-1049 Public Charity 2020-06-01 ~ 2021-05-31
Jewish Community Foundation Inc 4200 Park Ave, Bridgeport, CT 06604-1049 Public Charity 2019-12-01 ~ 2020-11-30
Jewish Senior Services 4200 Park Ave, Bridgeport, CT 06604-1049 Nurse Aide Training Program-nursing Home 1990-05-25 ~ 2020-10-23
Jewish Center for Comm Service Early Chd Dept 4200 Park Ave, Bridgeport, CT 06604-1049 Child Care Center 2013-01-01 ~ 2016-12-31
Camp Jccs 4200 Park Ave, Bridgeport, CT 06604-1049 Youth Camp 2013-06-01 ~ 2014-05-31
Jewish Center for Community Services 4200 Park Ave, Bridgeport, CT 06604 Vending Machine Operator 2010-07-01 ~ 2011-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Federation for Jewish Philanthropy of Upper Fairfield County 4200 Park Ave Ste 300, Bridgeport, CT 06604-1049 Public Charity 2020-01-09 ~ 2020-11-30
Elayne and James Schoke Jewish Family Services of Fairfield County 4200 Park Ave # 360, Bridgeport, CT 06604-1049 Psychiatric Outpatient Clinic 2017-01-11 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Yishuang Chen 15 Cottege Pl, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Yazhen Yang 670 W Taft Ave, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mai Hoang Diep 1450 North Ave., Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kayleen Barrios 324 Benham Avenue, Bridgeport, CT 06604 Hairdresser/cosmetician ~
Mbrk Construction LLC 2450 North Ave, Bridgeport, CT 06604 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Leovigilda Navarro-vasquez 168 Pacific St, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katherine H Szilagyi-fletcher · Szilagyi 615 West Taft Ave, Bridgeport, CT 06604 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Shakeema Demetria Barnes 508 Harral Ave Apt #129, Bridgeport, CT 06604 Licensed Practical Nurse 2020-06-22 ~ 2021-03-31
Margaret I Dennehy 51 Bancroft Ave, Bridgeport, CT 06604 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06604

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604
License Type Child Care Center
License Type + County Child Care Center + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wee Wisdom Child Care Center Federal Correctional Inst- L Sipe Bldg- Rte 37, Danbury, CT 06810 Child Care Center 2007-05-07 ~
Kittycot Child Care Center 1133 Boston Post Road, West Haven, CT 06516 Child Care Center ~
Beacon Child Care Center 571 Farmington Ave United Methodist Church, Hartford, CT 06105 Child Care Center 2003-01-31 ~ 2003-08-31
Aces Child Care Center Village School Ext-295 Mill Rd, North Haven, CT 06473 Child Care Center 2007-08-27 ~
St Raphael Child Care Center 121 Sherman Avenue- Xavier Bldg, New Haven, CT 06511 Child Care Center 2009-09-02 ~ 2013-09-30
Wee Ones Child Care Center 199 Shunpike Road, Cromwell, CT 06416 Child Care Center 2017-10-01 ~ 2021-09-30
Abc Child Care Center 2740 Broadbridge Ave, Stratford, CT 06614-2926 Child Care Center 2017-09-01 ~ 2021-08-31
Ywca Child Care-elmwood Center 1106 New Britain Avenue- Elmwood Community Center, West Hartford, CT 06110 Child Care Center 2018-04-01 ~ 2022-03-31
Kidz Child Care Center 1007 Echo Lake Rd, Watertown, CT 06795-1639 Child Care Center 2018-04-01 ~ 2022-03-31
Ywca Child Care Center 259 East Putnam Avenue, Greenwich, CT 06830 Child Care Center 2018-04-01 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on JHE CHILD CARE CENTER.

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