DANIELLE DIMEGLIO
Family Child Care Assistant


Address: 16 Lufberry Ln, Norwalk, CT 06851-4021

DANIELLE DIMEGLIO (Credential# 1055005) is licensed (Family Child Care Assistant) with Connecticut Department of Consumer Protection. The license effective date is May 30, 2013. The license expiration date date is May 31, 2015. The license status is INACTIVE.

Business Overview

DANIELLE DIMEGLIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCFA.95089. The credential type is family child care assistant. The effective date is May 30, 2013. The expiration date is May 31, 2015. The business address is 16 Lufberry Ln, Norwalk, CT 06851-4021. The current status is inactive.

Basic Information

Licensee Name DANIELLE DIMEGLIO
Credential ID 1055005
Credential Number DCFA.95089
Credential Type Family Child Care Assistant
Business Address 16 Lufberry Ln
Norwalk
CT 06851-4021
Business Type INDIVIDUAL
Status INACTIVE - LAPSED
Issue Date 2012-03-01
Effective Date 2013-05-30
Expiration Date 2015-05-31
Refresh Date 2015-06-07

Office Location

Street Address 16 LUFBERRY LN
City NORWALK
State CT
Zip Code 06851-4021

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn Marie Dimeglio 16 Lufberry Ln, Norwalk, CT 06851-4021 Hairdresser/cosmetician 2020-05-01 ~ 2022-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy M.t. Palmer 24 Lufberry Ln, Norwalk, CT 06851-4021 Dietitian/nutritionist 2020-05-01 ~ 2021-04-30
Joseph E Reda 20 Lufberry Ln, Norwalk, CT 06851-4021 Electrical Unlimited Journeyperson 2017-10-01 ~ 2018-09-30
Asia L Williams 26 Lufberry Ln, Norwalk, CT 06851-4021 Hairdresser/cosmetician 2018-07-01 ~ 2020-06-30
Christopher S Ragsdale Po Box 25, Norwalk, CT 06851-4021 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ragsdale Property Group LLC 26 Lufberry Ln, Norwalk, CT 06851-4021 Home Improvement Contractor 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type Family Child Care Assistant
License Type + County Family Child Care Assistant + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Danielle L Sarno 7 Hodson Streed, Enfield, CT 06082 Family Child Care Assistant 2001-05-31 ~ 2001-05-31
Danielle Marissa Delucco 600 Cypress Rd, Newington, CT 06111-5610 Family Child Care Assistant 2018-04-23 ~ 2020-04-30
Danielle Marie Andrews 673 Silver Sands Rd, East Haven, CT 06512-4635 Family Child Care Assistant ~
Danielle Lynk 38 Rhode Island Avenue, Fairfield, CT 06430 Family Child Care Assistant 2000-10-31 ~ 2000-10-31
Danielle Marie Mccarthy 85 Flat Rock Hill Rd, Old Lyme, CT 06371-1504 Family Child Care Assistant ~
Danielle Pelucci 123 Haig Ave, Stamford, CT 06905 Family Child Care Home ~
Danielle Julius 150 Harbor Ave, Bridgeport, CT 06605-3145 Family Child Care Substitute 2015-10-16 ~ 2017-10-31
Danielle D Locascio 151 Andrew Ave #167, Naugatuck, CT 06770 Family Child Care Substitute 2008-12-12 ~ 2010-12-31
Danielle Davis 19 A Dudley St., Hamden, CT 06514 Family Child Care Substitute 2007-03-30 ~
Danielle R Lenois 19 E Maple St, Plainville, CT 06062-2312 Family Child Care Home 2018-12-12 ~ 2022-12-31

Improve Information

Please comment or provide details below to improve the information on DANIELLE DIMEGLIO.

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