PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Family Planning


Address: 4697 Main St, Bridgeport, CT 06606-1869

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND (Credential# 1461147) is licensed (Family Planning) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2017. The license expiration date date is September 30, 2021. The license status is APPROVED.

Business Overview

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FP.0000043. The credential type is family planning. The effective date is October 21, 2017. The expiration date is September 30, 2021. The business address is 4697 Main St, Bridgeport, CT 06606-1869. The current status is approved.

Basic Information

Licensee Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Business Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Doing Business As PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND
Credential ID 1461147
Credential Number FP.0000043
Credential Type Family Planning
Business Address 4697 Main St
Bridgeport
CT 06606-1869
Business Type CORPORATION
Status APPROVED
Active 1
Issue Date 2017-11-20
Effective Date 2017-10-21
Expiration Date 2021-09-30
Refresh Date 2017-11-20

Other locations

Licensee Name Office Address Credential Effective / Expiration
Planned Parenthood of Southern New England 35 Sixth St, Stamford, CT 06905-4603 Family Planning 2019-10-01 ~ 2022-09-30
Planned Parenthood of Southern New England 111 Hazard Ave, Enfield, CT 06082-4590 Family Planning 2017-04-01 ~ 2021-03-31
Planned Parenthood of Southern New England 319 Main St, Manchester, CT 06042-2007 Family Planning 2017-10-01 ~ 2021-09-30

Office Location

Street Address 4697 MAIN ST
City BRIDGEPORT
State CT
Zip Code 06606-1869

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Shaw Aprn 4697 Main St, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type Family Planning
License Type + County Family Planning + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Planned Parenthood of Southern New England-new Haven · Planned Parenthood of Southern New England 345 Whitney Avenue, New Haven, CT 06511 Family Planning 2018-01-01 ~ 2021-12-31
Planned Parenthood of Southern New England Inc.-enfield · Planned Parenthood of Southern New England, Inc. 76 Palomba Drive, Enfield, CT 06082 Family Planning 2010-04-01 ~ 2014-03-31
Planned Parenthood of Southern New England, Inc.-shelton · Planned Parenthood of Southern New England, Inc. 415 Howe Avenue, Shelton, CT 06484 Family Planning 2013-04-01 ~ 2013-04-01
Planned Parenthood of Southern New England, Inc.-willimantic · Planned Parenthood of Southern New England, Inc. 1548 Main St, Willimantic, CT 06226-1142 Family Planning 2018-10-01 ~ 2021-09-30
Planned Parenthood of Southern New England Inc.-new Britain · Planned Parenthood of Southern New England, Inc. 100 Grand Street, New Britain, CT 06051 Family Planning ~ 2020-12-31
Planned Parenthood of Southern New England-hartford · Planned Parenthood of Southern New England 1229 Albany Ave, Hartford, CT 06112-2132 Family Planning 2019-07-01 ~ 2022-06-30
Planned Parenthood of Southern New England Inc.-bridgeport · Planned Parenthood of Southern New England, Inc. 211 State Street, Bridgeport, CT 06604 Family Planning 2015-07-01 ~ 2019-06-30
Planned Parenthood of Southern New England- Manchester · Planned Parenthood of Southern New England 419 Middle Tpke W, Manchester, CT 06040-3833 Family Planning 2011-10-01 ~ 2015-09-30
Planned Parenthood of Southern New England, Inc.-stamford · Planned Parenthood of Southern New England, Inc. 1039 E Main St, Stamford, CT 06902-4108 Family Planning 2013-07-01 ~ 2017-06-30
Planned Parenthood of Southern New England-danielson · Planned Parenthood Ofsouthern New England 87 Westcott Rd, Danielson, CT 06239-2929 Family Planning 2019-10-01 ~ 2022-09-30

Improve Information

Please comment or provide details below to improve the information on PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND.

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