JOE'S GIFT SHOP
Lottery Sales Agent


Address: 165 Capitol Ave, Hartford, CT 06106-1620

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 165 CAPITOL AVE
City HARTFORD
State CT
Zip Code 06106-1620

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type LOTTERY SALES AGENT
License Type + County LOTTERY SALES AGENT + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOE'S GIFT SHOP.

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