GIFFORDS LLC (Credential# 1172156) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2016. The license expiration date date is June 30, 2017. The license status is INACTIVE.
GIFFORDS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0014969. The credential type is bakery. The effective date is July 1, 2016. The expiration date is June 30, 2017. The business address is 9 Maple St, Kent, CT 06757-1711. The current status is inactive.
Licensee Name | GIFFORDS LLC |
Business Name | GIFFORDS LLC |
Credential ID | 1172156 |
Credential Number | BAK.0014969 |
Credential Type | BAKERY |
Business Address |
9 Maple St Kent CT 06757-1711 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - WITHDRAWN |
Issue Date | 2013-08-27 |
Effective Date | 2016-07-01 |
Expiration Date | 2017-06-30 |
Refresh Date | 2017-09-11 |
Street Address | 9 MAPLE ST |
City | KENT |
State | CT |
Zip Code | 06757-1711 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James Clark Neunzig · Giffords | 9 Maple St, Kent, CT 06757-1711 | Restaurant Liquor | 2017-02-04 ~ 2018-02-03 |
James C Neunzig · Giffords | 9 Maple St, Kent, CT 06757-1711 | Caterer | 2016-10-07 ~ 2017-10-06 |
Doc's Trattoria | 9 Maple St, Kent, CT 06757 | Bakery | 2012-07-01 ~ 2013-06-30 |
Paulette Menniti-pizzo · Doc's At The Village Barns | 9 Maple St, Kent, CT 06757-1711 | Restaurant Liquor | 2012-04-22 ~ 2013-04-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
April S Wathley | 25 Maple St # A, Kent, CT 06757-1711 | Emergency Medical Technician | ~ |
Brealestate.net LLC | 29 Maple St, Kent, CT 06757-1711 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Swyft | 3 Maple St, Kent, CT 06757-1711 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Joel A Viehland · Ore Hill & Swyft | 3 Maple St, Kent, CT 06757-1711 | Restaurant Liquor | 2019-08-28 ~ 2020-12-27 |
Weantinoge Heritage Land Trust Inc | 5 Maple St, Kent, CT 06757-1711 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Joel A Vieland · Orehill & Swyft | 3 Maple St, Kent, CT 06757-1711 | Restaurant Liquor | 2018-10-30 ~ 2019-10-29 |
Custom Compounding LLC D/b/a Ccpa | 3 Maple St, Kent, CT 06757-1711 | Pharmacy | 2014-09-01 ~ 2015-08-31 |
Ccpa | 3 Maple St, Kent, CT 06757-1711 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2014-07-01 ~ 2015-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William C Gawel Jr. | 208 Kent Cornwall Rd., Kent, CT 06757 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Amy J Raskind | 146 Macedonia Road, Kent, CT 06757 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Bonnie Jo Cheron · Spinogatti | 285a Kent Rd., Kent, CT 06757 | Massage Therapist | 2020-06-01 ~ 2022-05-31 |
Elaine Wright | 16 Elizabeth Street, Kent, CT 06757 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Okan Oncel | 99 Upper Kent Hollow Road, Kent, CT 06757 | Architect | 2020-08-01 ~ 2021-07-31 |
Tonya D Soule | 41 Fuller Mtn Rd., Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lis H Hoyt | 80 North Main St Unit 15, Kent, CT 06757 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Janice W Gadiel | 19 Mauwee Brook Way, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marilyn R Devos | 111 Kent-cornwall Rd, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Judith W Perkins | 5 Conboy Heights, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06757 |
City | KENT |
Zip Code | 06757 |
License Type | BAKERY |
License Type + County | BAKERY + KENT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giffords · Americans for Responsible Solutions | 1220 L St Nw Ste 100, Washington, DC 20005-4033 | Public Charity | 2019-06-17 ~ 2020-05-31 |
Giffords Dairy Inc | 25 Hathaway St, Skowhegan, ME 04976-1406 | Frozen Dessert Wholesaler | 2015-01-21 ~ 2015-12-31 |
Giffords Law Center To Prevent Gun Violence | 268 Bush St # 555, San Francisco, CA 94104-3503 | Public Charity | 2018-03-15 ~ 2018-11-30 |
James C Neunzig · Giffords | 9 Maple St, Kent, CT 06757-1711 | Caterer | 2016-10-07 ~ 2017-10-06 |
James Clark Neunzig · Giffords | 9 Maple St, Kent, CT 06757-1711 | Restaurant Liquor | 2017-02-04 ~ 2018-02-03 |
Dmitry Volfson | 269 Giffords Ln, Staten Island, NY 10308-1647 | Controlled Substance Registration for Practitioner | 2015-02-27 ~ 2017-02-28 |
E & V Bakery · Morris Park Baking Corp | 1729 Unionport Rd, Bronx, NY 10462 | Bakery | 2019-07-01 ~ 2020-06-30 |
Three Dog Bakery | 967-a Farmington Ave, W Hartford, CT 06107 | Operator of Weighing & Measuring Devices | 2001-11-27 ~ 2002-07-31 |
Maple Leaf Bakery · Maple Leaf Bakery Inc | Cambridge Frozen Bakery Products, Franklin Park, IL 60131 | Bakery | 1997-09-15 ~ 1998-06-30 |
P & S Bakery Inc | 3279 E Western Reserve Rd, Youngstown, OH 44514-2844 | Bakery | 2013-07-01 ~ 2014-06-30 |
Please comment or provide details below to improve the information on GIFFORDS LLC.
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).