CHEMICAL ABUSE SERVICES AGENCY INC
Public Charity


Address: 1124 Iranistan Ave, Bridgeport, CT 06605-1121

CHEMICAL ABUSE SERVICES AGENCY INC (Credential# 964011) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

CHEMICAL ABUSE SERVICES AGENCY INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0001913. The credential type is public charity. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 1124 Iranistan Ave, Bridgeport, CT 06605-1121. The current status is active.

Basic Information

Licensee Name CHEMICAL ABUSE SERVICES AGENCY INC
Business Name CHEMICAL ABUSE SERVICES AGENCY INC
Credential ID 964011
Credential Number CHR.0001913
Credential Type PUBLIC CHARITY
Business Address 1124 Iranistan Ave
Bridgeport
CT 06605-1121
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-02-20

Office Location

Street Address 1124 IRANISTAN AVE
City BRIDGEPORT
State CT
Zip Code 06605-1121

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Helping Hands of Connecticut 1124 Iranistan Ave, Bridgeport, CT 06605-1121 Outpatient Clinic 2020-04-01 ~ 2023-03-31
Jose L Zayas 1124 Iranistan Ave, Bridgeport, CT 06605-1121 Asbestos Abatement Worker 2012-01-01 ~ 2012-12-31
Jose Maya · Garden of Eden Landscaping 1124 Iranistan Ave, Bridgeport, CT 06605 Home Improvement Contractor 2002-09-01 ~ 2003-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Uhuru U Nelson 1156 Iranistan Ave # 2, Bridgeport, CT 06605-1121 Heating, Piping & Cooling Unlimited Journeyperson 2020-01-10 ~ 2020-08-31
Tanisha L Brooks 1190 Iranistan Ave, Bridgeport, CT 06605-1121 Pharmacy Technician 2013-04-01 ~ 2014-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Maria Etelvina Lema 20 Orland St, Bridgeport, CT 06605 Nail Technician ~
Michelle Maldonado M�ndez 182 Monroe St, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Latavia Henderson 178 Lewis Street, Bridgeport, CT 06605 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Onedu Nnenna Benson 285 Laurel Avenue, Bridgeport, CT 06605 Licensed Practical Nurse ~
Gregory A Korth 137 Fayerweather Ter, Bridgeport, CT 06605 Architect 2020-08-01 ~ 2021-07-31
Kim Anh Ho 108 Wood Avenue, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria-elena Melchor Mora 653 Colorado Ave, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jennifer Nelson 148 St Stephens Road, Bridgeport, CT 06605 Esthetician ~
Santa Fuel Inc 133 Admiral St, Bridgeport, CT 06605 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06605

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06605
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chemical Abuse Services Agency Inc. · Casa Eugenio Maria De Hostos 690 Arctic St, Bridgeport, CT 06608 Psychiatric Outpatient Clinic 2008-12-03 ~ 2012-09-30
C.a.p.i. - Chemical Abuse Prevention Institute 152 Way Road, Salem, CT 06420 Public Charity 2005-10-01 ~ 2006-05-31
Hearthstone Assisted Living Services Agency Inc. · Hearthstone Assisted Living Services Agency, Inc. 91 East Main Street, Clinton, CT 06413 Assisted Living Service Agency 2006-09-12 ~ 2008-06-30
Uniroyal Chemical Co Inc · Robert Franko Mgr Chemical Preparation Lab, Middlebury, CT 06749 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Chemical Addiction Recovery Enterprise Inc. · Multicultural Ambulatory Addiction Services 426 East Street, New Haven, CT 06511 Psychiatric Outpatient Clinic 2008-12-03 ~ 2012-09-30
Family & Children's Agency Inc. · Project Reward 165 Flax Hill Rd, Norwalk, CT 06854 Substance Abuse 2011-07-01 ~ 2013-06-30
Avery Heights Assisted Living Services Agency 705 New Britain Avenue, Hartford, CT 06106-4263 Assisted Living Service Agency 2019-04-01 ~ 2021-03-31
Family & Children's Agency, Inc. 9 Mott Ave, Norwalk, CT 06850-3330 Substance Abuse 2018-07-01 ~ 2020-06-30
Chemical Education Foundation 1560 Wilson Blvd Ste 1100, Arlington, VA 22209-2442 Public Charity 2020-06-01 ~ 2021-05-31
Dow Chemical Allyns Point Plant Route 12, Gales Ferry, CT 06335 Public Weigher 1997-07-09 ~ 1998-06-30

Improve Information

Please comment or provide details below to improve the information on CHEMICAL ABUSE SERVICES AGENCY 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