ELAINE SCARPELLINO
Family Child Care Substitute


Address: 190 Wooster St Apt 35, New Haven, CT 06511-5763

ELAINE SCARPELLINO (Credential# 1018058) is licensed (Family Child Care Substitute) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

ELAINE SCARPELLINO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFS.00843. The credential type is family child care substitute. The effective date is April 1, 2020. The expiration date is March 31, 2022. The business address is 190 Wooster St Apt 35, New Haven, CT 06511-5763. The current status is active.

Basic Information

Licensee Name ELAINE SCARPELLINO
Credential ID 1018058
Credential Number DCFS.00843
Credential Type Family Child Care Substitute
Business Address 190 Wooster St Apt 35
New Haven
CT 06511-5763
Business Type INDIVIDUAL
Status ACTIVE - ACTIVE
Active 1
Issue Date 2012-04-01
Effective Date 2020-04-01
Expiration Date 2022-03-31
Refresh Date 2020-02-05

Office Location

Street Address 190 WOOSTER ST APT 35
City NEW HAVEN
State CT
Zip Code 06511-5763

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Roseann M Iuvone 190 Wooster St, New Haven, CT 06511-5763 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sarah Beth Greenblatt 190 Wooster St Apt 40, New Haven, CT 06511-5763 Master's Level Social Worker 2020-05-01 ~ 2021-04-30
Linda M Lauro 190 Wooster St Apt 37, New Haven, CT 06511-5763 Hairdresser/cosmetician 2020-04-01 ~ 2022-03-31
Salvatore F Garibaldi 190 Wooster Street Apt 11, New Haven, CT 06511-5763 Notary Public Appointment 2009-04-01 ~ 2014-03-31
Joseph E Jordan Jr 190 Wooster St Apt 64, New Haven, CT 06511-5763 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Linda S Barone 190 Wooster St Apt 47, New Haven, CT 06511-5763 Professional Counselor 2019-11-01 ~ 2020-10-31
Adriana Valencia 190 Wooster St Apt 43, New Haven, CT 06511-5763 Registered Nurse 2019-07-01 ~ 2020-06-30
Alexis D Bentley 190 Wooster St Apt 65, New Haven, CT 06511-5763 Radiographer 2016-12-01 ~ 2017-11-30
Vincent J Apicella 190 Wooster St Apt 52, New Haven, CT 06511-5763 Real Estate Salesperson 2010-02-03 ~ 2010-05-31
Vincent D Verderame 190 Wooster St Apt 72, New Haven, CT 06511-5763 Flat Glass Unlimited Journeyperson ~
Find all Licenses in zip 06511-5763

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Family Child Care Substitute
License Type + County Family Child Care Substitute + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christina Marie Scarpellino 2 Mansfield Grove Rd, East Haven, CT 06512-4800 Family Child Care Substitute ~
Elaine Lund 78 Overbrook Dr, Stamford, CT 06906-1015 Family Child Care Substitute 2014-02-04 ~ 2016-02-29
Elaine Crane 27 Harper Rd, Watertown, CT 06795-2912 Family Child Care Substitute 2017-10-13 ~ 2019-10-31
Elaine Notarianni 47 Cucumber Hill Rd, Foster, RI 02825-1273 Family Child Care Substitute 2019-03-20 ~ 2021-03-31
Elaine Kyrcz 118 Meadow Point Rd., Westbrook, CT 06498 Family Child Care Substitute 2007-08-31 ~ 2011-08-31
Morgan Elaine Mara 38 Edwards Rd, Hampton, CT 06247-1100 Family Child Care Substitute 2017-09-01 ~ 2019-08-31
Elaine Swanson 39 Wilson Drive, Oxford, CT 06478 Family Child Care Substitute 1999-03-31 ~ 1999-03-31
Elaine A Norkawich 158 Glendale Avenue, Bridgeport, CT 06606 Family Child Care Substitute 2000-02-27 ~
Elaine Teresa Morrison 28 Schiller Ave, Pawcatuck, CT 06379-2025 Family Child Care Substitute 2018-07-01 ~ 2020-06-30
Ileana Isabel Delacruz 104 Elaine Rd, Milford, CT 06460-7627 Family Child Care Substitute 2019-10-01 ~ 2021-09-30

Improve Information

Please comment or provide details below to improve the information on ELAINE SCARPELLINO.

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