PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-WILLIMANTIC
PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.


Address: 1548 Main St, Willimantic, CT 06226-1142

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-WILLIMANTIC (Credential# 929827) is licensed (Family Planning) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2018. The license expiration date date is September 30, 2021. The license status is APPROVED.

Business Overview

PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-WILLIMANTIC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FP.0000032. The credential type is family planning. The effective date is October 1, 2018. The expiration date is September 30, 2021. The business address is 1548 Main St, Willimantic, CT 06226-1142. The current status is approved.

Basic Information

Licensee Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-WILLIMANTIC
Business Name PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-WILLIMANTIC
Doing Business As PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.
Credential ID 929827
Credential Number FP.0000032
Credential Type Family Planning
Business Address 1548 Main St
Willimantic
CT 06226-1142
Business Type BUSINESS
Status APPROVED - CURRENT
Active 1
Effective Date 2018-10-01
Expiration Date 2021-09-30
Refresh Date 2018-07-24

Office Location

Street Address 1548 MAIN ST
City WILLIMANTIC
State CT
Zip Code 06226-1142

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Husky Pizza · Tasty Tomato In August 1548 Main St, Willimantic, CT 06226-1142 Bakery 2017-07-01 ~ 2018-06-30
Rent-a-center Inc #2536 1548 Main St, Willimantic, CT 06226-1142 Sterilization Permit for Bedding & Upholstered Furniture 2014-05-01 ~ 2015-04-30
Husky Pizza 1548 Main St, Willimantic, CT 06226-1142 Bakery 2013-07-01 ~ 2014-06-30
Pizza Palace of Willimantic 1548 Main St, Willimantic, CT 06226-1142 Bakery 2011-09-06 ~ 2012-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Changez Khan 1548 Main St Unit J, Willimantic, CT 06226-1142 Dental Hygienist 2020-02-01 ~ 2021-01-31
Ffd Central LLC · Fine Fettle Dispensary 1548 W Main St, Willimantic, CT 06226-1142 Medical Marijuana Dispensary Facility 2019-12-20 ~ 2020-12-19

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vasiliko Liapes · Mamas Pizza 277 Ash Street, Willimantic, CT 06226 Restaurant Wine & Beer 2020-04-28 ~ 2021-08-27
Janet G Ragno 46 Fairview Street, Willimantic, CT 06226 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Tim Devivo 1590 W Main St, Willimantic, CT 06226 Public Weigher 2020-07-01 ~ 2021-06-30
Antonio Manuel Santos 661 Windham Rd, Windham, CT 06226 Tattoo Technician 2020-06-25 ~ 2022-06-30
Rent A Center East Inc · Rent A Center #05068 1329 Main Street, Willimantic, CT 06226 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Shaunda Baker 90 South Street, Willimantic, CT 06226 Medication Administration Certification 2020-07-12 ~ 2022-07-11
Willimantic Shell 1563 West Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth A Bailey 152 Main St, Willimantic, CT 06226 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Royal Buffet 1228 Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Builders Concrete East LLC · Windham Sand & Stone Inc 75 N Windham Rd, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06226

Competitor

Search similar business entities

City WILLIMANTIC
Zip Code 06226
License Type Family Planning
License Type + County Family Planning + WILLIMANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Planned Parenthood of Southern New England 4697 Main St, Bridgeport, CT 06606-1869 Family Planning 2017-10-21 ~ 2021-09-30
Planned Parenthood of Southern New England 319 Main St, Manchester, CT 06042-2007 Family Planning 2017-10-01 ~ 2021-09-30
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 35 Sixth St, Stamford, CT 06905-4603 Family Planning 2019-10-01 ~ 2022-09-30
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.-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 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-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-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

Improve Information

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

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