GLENBROOK LEARNING CENTER
Child Care Center


Address: 1425 Bedford St, Stamford, CT 06905-5245

GLENBROOK LEARNING CENTER (Credential# 1452062) is licensed (Child Care Center) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2018. The license expiration date date is June 30, 2022. The license status is ACTIVE.

Business Overview

GLENBROOK LEARNING CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCCC.70411. The credential type is child care center. The effective date is June 1, 2018. The expiration date is June 30, 2022. The business address is 1425 Bedford St, Stamford, CT 06905-5245. The current status is active.

Basic Information

Licensee Name GLENBROOK LEARNING CENTER
Business Name GLENBROOK LEARNING CENTER
Credential ID 1452062
Credential Number DCCC.70411
Credential Type Child Care Center
Business Address 1425 Bedford St
Stamford
CT 06905-5245
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 2018-06-01
Effective Date 2018-06-01
Expiration Date 2022-06-30
Refresh Date 2020-06-22

Office Location

Street Address 1425 BEDFORD ST
City STAMFORD
State CT
Zip Code 06905-5245

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Amey Sankhe 1425 Bedford St, Stamford, CT 06905-5245 Home Improvement Salesperson 2019-12-20 ~ 2020-11-30
Kannika Chap 1425 Bedford St, Stamford, CT 06905-5245 Master's Level Social Worker 2020-02-26 ~ 2020-06-30
Jason S Reaves 1425 Bedford St, Stamford, CT 06905-1725 Real Estate Salesperson 2011-06-01 ~ 2012-05-31
Deborah A Snyder 1425 Bedford St, Stamford, CT 06905 Registered Nurse 2008-04-09 ~ 2009-05-31
Basil G Zaharias Dds 1425 Bedford St, Stamford, CT 06905 Dentist 2000-04-25 ~ 2001-02-28
Shirley K Selikoff 1425 Bedford St, Stamford, CT 06905 Registered Nurse 1993-11-09 ~ 1994-11-30
Helen D O'connell 1425 Bedford St, Stamford, CT 06905 Notary Public Appointment 1986-06-01 ~ 1991-03-31
Theresa M Mccue 1425 Bedford St, Stamford, CT 06900 Notary Public Appointment 1984-04-17 ~ 1989-03-31
Patricia A Sommer 1425 Bedford St, Stamford, CT 06900 Notary Public Appointment 1984-01-03 ~ 1989-03-31
Marjorie L Fryer 1425 Bedford St, Stamford, CT 06900 Notary Public Appointment 1983-09-01 ~ 1988-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Saba F Azhar 1425 Bedford St Apt H6f, Stamford, CT 06905-5245 Controlled Substance Registration for Practitioner 2009-10-28 ~ 2011-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type Child Care Center
License Type + County Child Care Center + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Learning Center 394 West Center Street, Manchester, CT 06040 Child Care Center 2005-04-28 ~
Learning Zone Early Learning Center 185 Chestnut Hill, Stafford Springs, CT 06076 Child Care Center ~ 2002-07-31
The Learning Center 1250 Ellington Road, South Windsor, CT 06074 Child Care Center 2008-06-11 ~
The Learning Center 120 Foster Road, South Windsor, CT 06074 Child Care Center ~
Abc Learning Center 2740 Broadbridge Avenue, Stratford, CT 06614 Child Care Center ~
Learning Center 414 King Street, South Windsor, CT 06074 Child Care Center 2003-09-15 ~
Bee U Learning Center 15 Park Lawn Dr, Bethel, CT 06801-1041 Child Care Center 2019-09-01 ~ 2023-08-31
A To Z Learning Center 61 California Street, Stratford, CT 06497 Child Care Center 2000-08-22 ~ 2001-03-01
This Is The Way- Learning Center 18 Shaker Road, Enfield, CT 06082 Child Care Center 2018-04-01 ~ 2022-03-31
Cfs Learning Center 29 John Street, Waterbury, CT 06708 Child Care Center 2003-02-04 ~ 2003-08-21

Improve Information

Please comment or provide details below to improve the information on GLENBROOK LEARNING 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