JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT
Child Care Center


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

JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT (Credential# 1016830) is licensed (Child Care Center) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2013. The license expiration date date is December 31, 2016. The license status is INACTIVE.

Business Overview

JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCCC.12301. The credential type is child care center. The effective date is January 1, 2013. The expiration date is December 31, 2016. The business address is 4200 Park Ave, Bridgeport, CT 06604-1049. The current status is inactive.

Basic Information

Licensee Name JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT
Business Name JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT
Credential ID 1016830
Credential Number DCCC.12301
Credential Type Child Care Center
Business Address 4200 Park Ave
Bridgeport
CT 06604-1049
Business Type BUSINESS
Status INACTIVE - WITHDRAWN CLOSED
Issue Date 1968-09-19
Effective Date 2013-01-01
Expiration Date 2016-12-31
Refresh Date 2013-09-19

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
Jhe Child Care Center 4200 Park Ave, Bridgeport, CT 06604-1049 Child Care Center 2017-03-01 ~ 2021-02-28
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
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
Tunxis Comm College Early Childhood Center 19 South Canal Street, Plainville, CT 06062 Child Care Center ~
Jewish Comm Ctr of Norwalk-westport-weston 6 Shorehaven Road, East Norwalk, CT 06855 Child Care Center ~ 1996-07-22
Jewish Comm Ctr Sara Walker Nursery School 434 Lakeside Dr, Stamford, CT 06903-5021 Child Care Center 2017-02-01 ~ 2021-01-31
Alliance for Comm Empowerment @ South End Comm Center 19 Bates St, Stratford, CT 06615-7404 Child Care Center 2018-09-01 ~ 2022-08-31
Jewish Family Service Infertility Center 740 North Main Street, West Hartford, CT 06117 Public Charity-exempt From Financial Requirements ~
Three Rivers Comm College Child Dev Center 574 New London Turnpike, Norwich, CT 06360 Child Care Center ~
Northwestern Ct Comm College Child Dev Center 150 Wetmore Avenue, Winsted, CT 06098 Child Care Center 2009-05-11 ~ 2013-05-31
Trinity College Comm Child Center- Campus Care 300 Summit Street- Clemens Building, Hartford, CT 06106 Child Care Center 2018-04-01 ~ 2022-03-31
Early Chidhood Center 510 Barnum Avenue, Bridgeport, CT 06607 Child Care Center ~ 1997-01-27
Early Learning Center 10 Covey Road, Burlington, CT 06013 Child Care Center ~ 1996-08-01

Improve Information

Please comment or provide details below to improve the information on JEWISH CENTER FOR COMM SERVICE EARLY CHD DEPT.

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