BRIGHT GIGGLES LEARNING CENTER
Child Care Center


Address: 2004-2010 East Main St, Bridgeport, CT 06610-1902

BRIGHT GIGGLES LEARNING CENTER (Credential# 1660953) is licensed (Child Care Center) with Connecticut Department of Consumer Protection. The license effective date is July 31, 2019. The license expiration date date is July 31, 2023. The license status is ACTIVE.

Business Overview

BRIGHT GIGGLES LEARNING CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DCCC.70498. The credential type is child care center. The effective date is July 31, 2019. The expiration date is July 31, 2023. The business address is 2004-2010 East Main St, Bridgeport, CT 06610-1902. The current status is active.

Basic Information

Licensee Name BRIGHT GIGGLES LEARNING CENTER
Business Name BRIGHT GIGGLES LEARNING CENTER
Credential ID 1660953
Credential Number DCCC.70498
Credential Type Child Care Center
Business Address 2004-2010 East Main St
Bridgeport
CT 06610-1902
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 2019-07-31
Effective Date 2019-07-31
Expiration Date 2023-07-31
Refresh Date 2019-07-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Bright Giggles Learning Center 2004 E Main St, Bridgeport, CT 06610-1902 Child Care Center 2018-08-01 ~ 2022-07-31

Office Location

Street Address 2004-2010 EAST MAIN ST
City BRIDGEPORT
State CT
Zip Code 06610-1902

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bright Giggles Learning Center 2004 E Main St, Bridgeport, CT 06610-1902 Child Care Center 2018-08-01 ~ 2022-07-31
Area 809 Deli & Grocery 2018 E Main St, Bridgeport, CT 06610-1902 Non Legend Drug Permit 2013-01-01 ~ 2013-12-31
Richard Urban · Allure 2068 E Main St, Bridgeport, CT 06610-1902 Cafe Liquor 2012-09-18 ~ 2013-09-18
Jesus M Pagan · Santos Grocery 2018 E Main St, Bridgeport, CT 06610-1902 Grocery Beer ~

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 Child Care Center
License Type + County Child Care Center + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bright Giggles Learning Center 2 768 Fairfield Ave, Bridgeport, CT 06604-3701 Child Care Center 2019-01-10 ~ 2023-01-31
Bright Futures Child Care Learning Center 919 Stillson Road, Fairfield, CT 06824 Group Child Care Home 2004-02-03 ~
Bright Futures Childcare Learning Center 919 Stillson Road, Fairfield, CT 06430 Group Child Care Home 1999-07-08 ~
Bright Futures Child Care Learning Center 919 Stillson Rd, Fairfield, CT 06824-3124 Group Child Care Home 2016-11-01 ~ 2020-10-31
Bright & Early Children's Learning Centers 2626 Albany Ave, West Hartford, CT 06117-2331 Child Care Center 2018-09-28 ~ 2022-09-30
Bright & Early Children's Learning Centers 139 Mill Rock Rd E, Old Saybrook, CT 06475 Child Care Center 2017-07-05 ~ 2021-07-31
Giggles & Grins Child Care Center 21 Cummings Street, Plantsville, CT 06479 Child Care Center 2018-08-01 ~ 2022-07-31
Bright & Early Children's Learning Centers 861 Middle St, Middletown, CT 06457-1540 Child Care Center 2018-02-01 ~ 2022-01-31
Bright & Early Children's Learning Centers 245 Flanders Rd, Niantic, CT 06357-1214 Child Care Center 2019-02-11 ~ 2023-02-28
Bright & Early Children's Learning Centers II 274 Branford Rd, North Branford, CT 06471-1303 Child Care Center 2020-09-01 ~ 2024-08-31

Improve Information

Please comment or provide details below to improve the information on BRIGHT GIGGLES 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