JORGE GARCIA
Behavior Analyst


Address: 145 Ledge Hill Rd, Guilford, CT 06437-1024

JORGE GARCIA (Credential# 1497432) is licensed (Behavior Analyst) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

JORGE GARCIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BA.000042. The credential type is behavior analyst. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 145 Ledge Hill Rd, Guilford, CT 06437-1024. The current status is active.

Basic Information

Licensee Name JORGE GARCIA
Credential ID 1497432
Credential Number BA.000042
Credential Type Behavior Analyst
Business Address 145 Ledge Hill Rd
Guilford
CT 06437-1024
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-03-12
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-17

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jorge Garcia 10 Kings Highway, New City, NY 10956 Certified Public Accountant License 2010-01-01 ~ 2010-12-31
Jorge Garcia 211 72nd Street, Apt. 2, North Bergen, NJ 07047 Asbestos Abatement Worker 2001-11-30 ~ 2002-07-31
Jorge Garcia 45 Barnes Avenue, #a-4, New Haven, CT 06513 Asbestos Abatement Worker 2003-04-28 ~ 2004-04-30
Jorge Garcia 454 Gurdon St, Bridgeport, CT 06606-4733 Electrical Limited Journeyperson 2019-10-22 ~ 2020-09-30
Jorge Garcia 59-17 Van Doren Street, Corona, NY 11368 Asbestos Abatement Worker 2001-05-07 ~ 2001-10-31
Jorge Garcia 6218 Sloan Ct, North Chesterfield, VA 23234-5131 Elevator Limited Conveyor Journeyperson ~
Jorge Garcia P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1996-10-29 ~ 1998-10-28

Office Location

Street Address 145 LEDGE HILL RD
City GUILFORD
State CT
Zip Code 06437-1024

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anna Ostrovskaya 145 Ledge Hill Rd, Guilford, CT 06437 Physician/surgeon 2020-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Pamela Leonard Naylor 129 Ledge Hill Rd, Guilford, CT 06437-1024 Honey Bee Registration 2020-04-27 ~ 2020-09-30
Jessica R Kruczek 105 Ledge Hill Rd, Guilford, CT 06437-1024 Professional Engineer 2020-02-01 ~ 2021-01-31
Suncatchers 181 Ledge Hill Rd, Guilford, CT 06437-1024 Child Care Center 2017-12-01 ~ 2021-11-30
The Greenwich Cakery 159 Ledge Hill Rd, Guilford, CT 06437-1024 Bakery 2019-07-01 ~ 2020-06-30
John P Sullivan · J J Sullivan Inc 25 Ledge Hill Rd, Guilford, CT 06437-1024 Heating, Piping & Cooling Unlimited Contractor 2019-09-01 ~ 2020-08-31
St Johns Episcopal Church 129 Ledge Hill Rd, Guilford, CT 06437-1024 Raffle Permit Class 5 2013-10-07 ~ 2014-05-04
North Guilford Congregational Church 159 Ledge Hill Rd, Guilford, CT 06437-1024 Raffle Permit Class 5 2013-06-23 ~ 2013-12-15

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type Behavior Analyst
License Type + County Behavior Analyst + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sharon Garcia Hodgdon 43 Summerhill Rd, Wallingford, CT 06492-3464 Behavior Analyst 2019-10-01 ~ 2020-09-30
Ian Williamson 88 Bank St, New London, CT 06320 Behavior Analyst 2020-06-01 ~ 2021-05-31
Louis Sandler Po Box 237, Webster, SD 57274-0237 Behavior Analyst ~
Wilmaris Fernandez 3r, New York, NY 10031 Behavior Analyst ~
Ann Sullivan Po Box 244, New Hartford, CT 06057-2612 Behavior Analyst 2020-05-01 ~ 2021-04-30
Chelsea Tep 242 Garden St, Bristol, CT 06010-6711 Behavior Analyst 2019-12-01 ~ 2020-11-30
Cassandra Figueiredo 40 Timothy Cir, Springfield, MA 01119-2231 Behavior Analyst ~
Christine Ann Lang 117 Kingswood Dr, Avon, CT 06001-3179 Behavior Analyst ~
Erin Hall 39 Fox Mdw, Marlborough, CT 06447-1162 Behavior Analyst 2019-12-01 ~ 2020-11-30
Joyce Y Li 25 Summit Pl, Stamford, CT 06906-1020 Behavior Analyst 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on JORGE GARCIA.

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