PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-STAMFORD (Credential# 930068) is licensed (Family Planning) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2013. The license expiration date date is June 30, 2017. The license status is INACTIVE.
PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-STAMFORD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FP.0000035. The credential type is family planning. The effective date is July 1, 2013. The expiration date is June 30, 2017. The business address is 1039 E Main St, Stamford, CT 06902-4108. The current status is inactive.
Licensee Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-STAMFORD |
Business Name | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-STAMFORD |
Doing Business As | PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC. |
Credential ID | 930068 |
Credential Number | FP.0000035 |
Credential Type | Family Planning |
Business Address |
1039 E Main St Stamford CT 06902-4108 |
Business Type | BUSINESS |
Status | INACTIVE - INACTIVE |
Effective Date | 2013-07-01 |
Expiration Date | 2017-06-30 |
Refresh Date | 2016-04-06 |
Street Address | 1039 E MAIN ST |
City | STAMFORD |
State | CT |
Zip Code | 06902-4108 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pizza Hut/d'angelo #708350 · Pizza Hut of America Dba | 1039 E Main St, Stamford, CT 06922 | Bakery | 1998-07-01 ~ 1999-06-30 |
Harbor Wellness LLC · Harbor Wellness | 1039 E Main St, Stamford, CT 06902-4108 | Medical Marijuana Dispensary Facility | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexandra Terron · El Charrito | 1019 E Main St, Stamford, CT 06902-4108 | Restaurant Liquor | 2020-02-21 ~ 2021-05-23 |
Elizabeth M Bruns | 1029 E Main St Unit 1, Stamford, CT 06902-4108 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
David W Bolotin | 1029 E Main St, Stamford, CT 06902-4108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Just Cats Veterinary Hospital | 1029 E Main St, Stamford, CT 06902-4108 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Sasha Gibbons Kirby | 1029 E Main St, Stamford, CT 06902-4108 | Veterinarian | 2019-10-01 ~ 2020-09-30 |
Lauren X Lyn | 1029 E Main St, Stamford, CT 06902-4108 | Veterinarian | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | Family Planning |
License Type + County | Family Planning + STAMFORD |
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 | 4697 Main St, Bridgeport, CT 06606-1869 | Family Planning | 2017-10-21 ~ 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 | 319 Main St, Manchester, CT 06042-2007 | Family Planning | 2017-10-01 ~ 2021-09-30 |
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, 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-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- 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.-shelton · Planned Parenthood of Southern New England, Inc. | 415 Howe Avenue, Shelton, CT 06484 | Family Planning | 2013-04-01 ~ 2013-04-01 |
Please comment or provide details below to improve the information on PLANNED PARENTHOOD OF SOUTHERN NEW ENGLAND, INC.-STAMFORD.
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).