NEW CANAAN COUNTRY SCHOOL (Credential# 1126195) is licensed (Raffle Permit Class 2) with Connecticut Department of Consumer Protection. The license effective date is November 13, 2012. The license expiration date date is November 16, 2012. The license status is CLOSED.
NEW CANAAN COUNTRY SCHOOL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.00658-CL 2. The credential type is raffle permit class 2. The effective date is November 13, 2012. The expiration date is November 16, 2012. The business address is 545 Ponus Ridge Road, New Canaan, CT 06840. The current status is closed.
Licensee Name | NEW CANAAN COUNTRY SCHOOL |
Business Name | NEW CANAAN COUNTRY SCHOOL |
Credential ID | 1126195 |
Credential Number | RAFF.00658-CL 2 |
Credential Type | RAFFLE PERMIT CLASS 2 |
Credential SubCategory | CL 2 |
Business Address |
545 Ponus Ridge Road New Canaan CT 06840 |
Business Type | BUSINESS |
Status | CLOSED - VERIFICATION STATEMENT COMPLETE |
Issue Date | 2012-11-13 |
Effective Date | 2012-11-13 |
Expiration Date | 2012-11-16 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1126021 | RAFF.00656-CL 5 | RAFFLE PERMIT CLASS 5 | 2011-09-28 - 2012-04-28 | CLOSED |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New Canaan Country School | Box 997, 545 Ponus Ridge, New Canaan, CT 06840 | Public Charity-exempt From Financial Requirements | ~ |
Street Address | 545 PONUS RIDGE ROAD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | RAFFLE PERMIT CLASS 2 |
License Type + County | RAFFLE PERMIT CLASS 2 + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New Canaan Country School Inc Pta | 635 Frogtown Rd, New Canaan, CT 06840-4418 | Raffle Permit Class 2 | 2015-11-09 ~ 2015-11-13 |
Hamden Hall Country Day School | 1108 Whitney Ave, Hamden, CT 06517-3459 | Raffle Permit Class 6 | 2012-02-15 ~ 2012-06-18 |
St Aloysius School Home School Association | 33 South Ave, New Canaan, CT 06840-5414 | Raffle Permit Class 5 | 2017-03-23 ~ 2017-06-10 |
St Lukes School | 377 N Wilton Rd, New Canaan, CT 06840-2317 | Raffle Permit Class 1 | 2015-02-01 ~ 2015-04-18 |
Paul F Julian · Canaan Country Club | Route 7 South Canaan Road, North Canaan, CT 06018 | Restaurant Liquor | 2002-08-24 ~ 2003-02-23 |
Waterford Country School | 78 Hunts Brook Road, Quaker Hill, CT 06375 | Outpatient Clinic | 2016-07-01 ~ 2020-06-30 |
Country Kids Too B/a School Pgm | Rtes 133 & 25- St Joseph's Elem School, Brookfield, CT 06804 | Child Care Center | 2000-05-30 ~ 2001-09-13 |
Country Day School Too | 1593 King Street, Enfield, CT 06082 | Child Care Center | 2001-11-06 ~ |
Cheshire Country Day School | 192 School House Road, Cheshire, CT 06410 | Child Care Center | 1996-08-05 ~ 1998-06-28 |
Fairfield Country Day School Corporation | 2970 Bronson Rd, Fairfield, CT 06824-2003 | Bingo Permit Temporary | 2017-09-22 ~ 2017-09-22 |
Please comment or provide details below to improve the information on NEW CANAAN COUNTRY SCHOOL.
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).