JENNIFER JONES
Hairdresser/cosmetician


Address: 2092 E Main St, Bridgeport, CT 06610-1904

JENNIFER JONES (Credential# 1075009) is licensed (Hairdresser/cosmetician) with Connecticut Department of Consumer Protection. The license effective date is June 20, 2012. The license expiration date date is March 31, 2014. The license status is INACTIVE.

Business Overview

JENNIFER JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #20.060690. The credential type is hairdresser/cosmetician. The effective date is June 20, 2012. The expiration date is March 31, 2014. The business address is 2092 E Main St, Bridgeport, CT 06610-1904. The current status is inactive.

Basic Information

Licensee Name JENNIFER JONES
Credential ID 1075009
Credential Number 20.060690
Credential Type Hairdresser/Cosmetician
Business Address 2092 E Main St
Bridgeport
CT 06610-1904
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2012-06-20
Effective Date 2012-06-20
Expiration Date 2014-03-31
Refresh Date 2014-07-05

Other licenses

ID Credential Code Credential Type Issue Term Status
909634 RES.0791322 REAL ESTATE SALESPERSON 2011-01-05 2012-04-23 - 2012-05-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jennifer Jones 136 Sand Rd, Falls Village, CT 06031-1116 Veterinarian 2020-02-01 ~ 2021-01-31
Jennifer Jones 157 Fayerweather St, Cambridge, MA 02138 Landscape Architect 2012-09-11 ~ 2013-07-31
Jennifer Jones 18 Bank Street, Manchester, CT 06040 Medication Administration Certification ~
Jennifer Jones 19 Hopyard Road, Stafford Springs, CT 06076 Occupational Therapist 2019-08-01 ~ 2021-07-31
Jennifer Jones 234 Candlewood Drive, Enfield, CT 06082 Notary Public Appointment 2016-08-01 ~ 2021-07-31
Jennifer Jones 286 South Compo Road, Westport, CT 06880 Notary Public Appointment 1991-05-14 ~ 1996-05-31
Jennifer Jones 412 Nuber Ave., Mt. Vernon, NY 10553 Respiratory Care Practitioner ~ 1997-12-31
Jennifer Jones 43 Twin Hills Drive, Coventry, CT 06238 Notary Public Appointment 2017-09-06 ~ 2022-09-30
Jennifer Jones 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2014-01-10 ~ 2016-01-09
Jennifer Jones 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2008-05-19 ~ 2010-05-18

Office Location

Street Address 2092 E MAIN ST
City BRIDGEPORT
State CT
Zip Code 06610-1904

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Griselda Torres · La Gran Placita Meat Market 2110 E Main St, Bridgeport, CT 06610-1904 Grocery Beer 2020-03-06 ~ 2021-03-05
La Gran Placita Meat Market 2110 E Main St, Bridgeport, CT 06610-1904 Retail Dairy Store 2015-07-01 ~ 2016-06-30
Shannel Mejias · La Gran Placita Meat Market 2110 E Main St, Bridgeport, CT 06610-1904 Grocery Beer 2014-01-30 ~ 2014-12-18
Wascar Soto · La Placita Meat Market 2110 E Main St, Bridgeport, CT 06610-1904 Grocery Beer 2011-07-13 ~ 2011-09-02
Cesaria Rodriguez · La Gran Placita Meat Market 2110 E Main St, Bridgeport, CT 06610-1904 Grocery Beer 2010-04-15 ~ 2011-04-12

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type Hairdresser/Cosmetician
License Type + County Hairdresser/Cosmetician + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jennifer L Jones · Ruetz 22 Spaulding Ave, Scituate, MA 02066 Hairdresser/cosmetician 1999-04-15 ~ 2000-04-30
Mattie T Jones · Taylor-jones 114 Rockwell Ave, Bloomfield, CT 06002-3220 Hairdresser/cosmetician 2008-06-27 ~ 2010-06-30
Cornelia Jones-hawkins · Floyd & Jones 2085 Hilton Dr, Decatur, GA 30035 Hairdresser/cosmetician 1999-04-01 ~ 2000-02-29
Sando Jones · Jones-zaine 3809 Chesterwood Drive, Silver Springs, CT 20906 Hairdresser/cosmetician 2001-08-31 ~ 2002-10-31
Jennifer S Picco 70 Jennifer Dr, West Springfield, MA 01089-4536 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Jennifer R Conyers · Jennifer R Arnold 71 Spicer Avenue, Groton, CT 06340 Hairdresser/cosmetician 2018-11-01 ~ 2020-10-31
Jennifer M Manzi 32 Jennifer Rd, Hamden, CT 06514-3205 Hairdresser/cosmetician 2020-05-01 ~ 2022-04-30
Jennifer M Brigham-monahan · Jennifer Marie Brigham 108 Dayton Road, Waterford, CT 06385 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Jean L Jones 44 Third St, New Britain, CT 06051 Hairdresser/cosmetician 2008-09-02 ~ 2010-09-30
Amy Jones Po Box 1356, Litchfield, CT 06759-1356 Hairdresser/cosmetician 2020-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on JENNIFER JONES.

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