EASTER SEALS CONNECTICUT INC
Public Charity


Address: 120 Holcomb Street, Hartford, CT 06112-1529

EASTER SEALS CONNECTICUT INC (Credential# 960746) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2019. The license expiration date date is May 31, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

EASTER SEALS CONNECTICUT INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0001460. The credential type is public charity. The effective date is June 1, 2019. The expiration date is May 31, 2020. The business address is 120 Holcomb Street, Hartford, CT 06112-1529. The current status is active in renewal.

Basic Information

Licensee Name EASTER SEALS CONNECTICUT INC
Business Name EASTER SEALS CONNECTICUT INC
Credential ID 960746
Credential Number CHR.0001460
Credential Type PUBLIC CHARITY
Business Address 120 Holcomb Street
Hartford
CT 06112-1529
Business Type CORPORATION
Status ACTIVE IN RENEWAL - ACTIVE
Active 1
Effective Date 2019-06-01
Expiration Date 2020-05-31
Refresh Date 2020-06-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1418657 RAFF.04345-CL 2 RAFFLE PERMIT CLASS 2 2017-05-10 - 2017-06-17 INACTIVE
1345818 RAFF.03552-CL 1 RAFFLE PERMIT CLASS 1 2016-05-01 - 2016-06-18 INACTIVE
1285128 RAFF.02818-CL 2 RAFFLE PERMIT CLASS 2 2015-06-01 2015-06-01 - 2015-06-20 CLOSED

Office Location

Street Address 120 Holcomb Street
City Hartford
State CT
Zip Code 06112-1529

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Johnson Oni 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2020-03-02 ~ 2022-03-02
Trevor Freeman 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2019-12-13 ~ 2021-12-12
Naitorma Nimmo 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2019-11-14 ~ 2021-11-13
North Central Connecticut Emergency Medical Services Council 120 Holcomb Street, Hartford, CT 06112 Public Charity 2020-06-01 ~ 2021-05-31
Melody Fisher-mcgregor 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-09 ~ 2020-10-08
Michelle Bullett 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Sally Alves 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-05 ~ 2020-10-04
Katherine E Hanley 120 Holcomb Street, Hartford, CT 06112 Master's Level Social Worker 2019-10-01 ~ 2020-09-30
Christine Thomas 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Sybil Sperry 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Oak Hill Foundation Inc 120 Holcomb St, Hartford, CT 06112-1529 Public Charity 2019-06-01 ~ 2020-05-31
The Connecticut Institute for The Blind Inc · Oak Hill 120 Holcomb St, Hartford, CT 06112-1529 Public Charity 2019-06-01 ~ 2020-05-31
Judith Tuttle 120 Holcomb St, Hartford, CT 06112-1529 Medication Administration Certification 2011-02-03 ~ 2013-02-02

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kelisha Johnson-walton 48 Irving St., Hartford, CT 06112 Medication Administration Certification ~
Sheniqua Jones 131 Westbourne Pkwy, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
June Sumner Ware 433 Woodland Street, Hartford, CT 06112 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Eloise M Gonzales 620 Garden St Fl 2, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith Sweeney 216 Westminster Street, Hartford, CT 06112 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Sydia Malcolm 204 Bluehills Ave, Hartford, CT 06112 Eyelash Technician ~
Jessica Mae Wright 116 Branford Street, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
Shelia Manning 140 Vine St 3rd Flr, Hartford, CT 06112 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Elaine A Mcglashen-bailey 261 Blue Hills Avenue, Hartford, CT 06112 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31
Tahlya Murray 210 Burnham Street, Hartford, CT 06112 Medication Administration Certification 2020-07-30 ~ 2022-07-29
Find all Licenses in zip 06112

Competitor

Search similar business entities

City Hartford
Zip Code 06112
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Easter Seals Inc · Easterseals 141 W Jackson Blvd Ste 1400a, Chicago, IL 60604-3188 Public Charity 2019-12-01 ~ 2020-11-30
Easter Seals Foundation 141 W Jackson Blvd Ste 1400a, Chicago, IL 60604-3188 Public Charity 2018-12-01 ~ 2019-11-30
Easter Seals Rehabilitation Center of Greater Waterbury Inc. · Easter Seals Rehab. Center of Greater Waterbury 22 Tompkins St, Waterbury, CT 06708-1459 Outpatient Clinic 2010-08-16 ~ 2014-06-30
Easter Seals Goodwill Industries Rehab Ctr 1181 N Colony Rd, Wallingford, CT 06492-1739 Sterilization Permit for Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Easter Seals Head Start-wallingford 80 Wharton Brook Drive, Wallingford, CT 06492 Child Care Center ~ 2003-07-30
Easter Seals Camp Hemlock 85 Jones St, Amston, CT 06231-1512 Youth Camp 2019-08-01 ~ 2020-07-31
Easter Seals Head Start-chamberlain Heights 18 Lourdes Court, Meriden, CT 06451 Child Care Center 2007-08-13 ~
Easter Seals Child Development Center 125 Broad Street, Meriden, CT 06450 Child Care Center 2008-05-19 ~
Easter Seals Greater Hartford 338 Asylum St, Hartford, CT 06103 Bakery 1999-02-18 ~ 1999-06-30
Easter Seals Head Start-liberty Street 398 Liberty Street, Meriden, CT 06450 Child Care Center 2009-07-14 ~

Improve Information

Please comment or provide details below to improve the information on EASTER SEALS CONNECTICUT INC.

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