JOE'S GIFT SHOP (Credential# 1117693) is licensed (Lottery Sales Agent) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2015. The license expiration date date is March 31, 2016. The license status is INACTIVE.
JOE'S GIFT SHOP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LSA.113218. The credential type is lottery sales agent. The effective date is April 1, 2015. The expiration date is March 31, 2016. The business address is 165 Capitol Ave, Hartford, CT 06106-1620. The current status is inactive.
Licensee Name | JOE'S GIFT SHOP |
Business Name | JOE'S GIFT SHOP |
Credential ID | 1117693 |
Credential Number | LSA.113218 |
Credential Type | LOTTERY SALES AGENT |
Business Address |
165 Capitol Ave Hartford CT 06106-1620 |
Business Type | BUSINESS |
Status | INACTIVE - CANCELLED |
Effective Date | 2015-04-01 |
Expiration Date | 2016-03-31 |
Refresh Date | 2016-04-01 |
Street Address | 165 CAPITOL AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106-1620 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Cohen | 165 Capitol Ave, Hartford, CT 06106 | Out of State Retailer Shipper for Wine | 2019-10-08 ~ 2020-10-07 |
Jay's Test Company | 165 Capitol Ave, Hartford, CT 06106 | Water Supply Contractor | 2020-01-22 ~ 2020-04-30 |
Chris Drake | 165 Capitol Ave, Hartford, CT 06106-1620 | Notary Public Appointment | 2015-03-31 ~ 2020-03-30 |
Jeremy's Gift Shop | 165 Capitol Ave, Hartford, CT 06106-1620 | Lottery Sales Agent | 2016-04-19 ~ 2017-03-31 |
Jonathan Harris · Harris Key & Lock | 165 Capitol Ave, Hartford, CT 06106-1620 | Locksmith | 2015-02-06 ~ 2016-12-31 |
Cynthia M Clavette Md | 165 Capitol Ave, Hartford, CT 06106-1620 | Certified General Real Estate Appraiser | 2010-01-12 ~ 2010-04-30 |
Gift Shop | 165 Capitol Ave, Hartford, CT 06106 | Non Legend Drug Permit | 2009-01-01 ~ 2009-12-31 |
John Doe · Abc Home Improvement | 165 Capitol Ave, Hartford, CT 06105 | Repairer of Weighing & Measuring Devices | 2009-11-24 ~ 2009-12-31 |
Carmen Diego | 165 Capitol Ave, Hartford, CT 06106-1620 | Electrical Unlimited Contractor | 2009-08-19 ~ 2009-09-30 |
Timothy F Westo | 165 Capitol Ave, Hartford, CT 06106 | Home Improvement Contractor | 2006-11-02 ~ 2007-11-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tavernello Pinot Grigio | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2018-10-09 ~ 2021-10-07 |
Traders Vic's Choloate Liqueur | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2018-07-06 ~ 2021-07-04 |
Springban 15 Year Single Malt Scotch Whisky | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2018-06-17 ~ 2021-06-15 |
Ufo Pale Ale | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2018-03-26 ~ 2021-03-24 |
Equinox Cellars 2011 Sparkling Syrah | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2017-03-03 ~ 2020-03-01 |
Altesino Palazzo Altesi | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2015-07-07 ~ 2018-07-05 |
The Lion 2006 Mount Veeder Napa Valley Red Wine - Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2015-07-13 ~ 2018-07-05 |
Chateau Genins | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2015-03-30 ~ 2018-03-29 |
Expression 44 Pinot Noir Eola Amity Hills Us-or Eola Amity Hills | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2014-03-03 ~ 2017-03-02 |
Balius Direct Central Coast Chardonnay | Connecticut Brand Registration, Hartford, CT 06106-1620 | Liquor Brand Label | 2012-10-10 ~ 2015-10-09 |
Find all Licenses in zip 06106-1620 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | LOTTERY SALES AGENT |
License Type + County | LOTTERY SALES AGENT + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeremy's Gift Shop | 450 Columbus Blvd, Hartford, CT 06103-1835 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Jeremy's Gift Shop | 165 Capitol Ave, Hartford, CT 06106-1620 | Lottery Sales Agent | 2016-04-19 ~ 2017-03-31 |
V & A Gift Shop | 100 Park Street, Hartford, CT 06106 | Non Legend Drug Permit | ~ 1994-12-31 |
Jay's Gift Shop | 115 Prospect St, Greenwich, CT 06830 | Operator of Weighing & Measuring Devices | 2005-09-27 ~ 2006-07-31 |
Village Card and Gift Shop · Colonial Lantern Gift Dba | 5 Welles St, Glastonbury, CT 06033 | Closing Out Sale | 1996-05-25 ~ 1996-07-15 |
Gift Shop | 165 Capitol Ave, Hartford, CT 06106 | Non Legend Drug Permit | 2009-01-01 ~ 2009-12-31 |
Sky Gift | 185 Asylum St, Hartford, CT 06103-3401 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Wasteland Gift Shop | 137 Water St, Torrington, CT 06790-5339 | Dealer of Electronic Nicotine Delivery System Or Vapor Product | 2020-02-29 ~ 2021-02-28 |
Connucopia Gift Shop | Uconn Health Center, Farmington, CT 06030-2815 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Do It Gift Shop | 101 East River Drive, East Hartford, CT 06108 | Non Legend Drug Permit | 2012-01-04 ~ 2012-12-31 |
Please comment or provide details below to improve the information on JOE'S GIFT SHOP.
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).