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


Address: 1039 E Main St, Stamford, CT 06902-4108

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1039 E MAIN ST
City STAMFORD
State CT
Zip Code 06902-4108

Licenses in the same location

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 ~

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Family Planning
License Type + County Family Planning + STAMFORD

Similar businesses

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

Improve Information

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

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