CORNER STORE
Retail Dairy Store


Address: 560 Church St, New Britain, CT 06051-2313

CORNER STORE (Credential# 1295373) is licensed (Retail Dairy Store) with Connecticut Department of Consumer Protection. The license effective date is July 15, 2019. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

CORNER STORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RDS.005009. The credential type is retail dairy store. The effective date is July 15, 2019. The expiration date is June 30, 2021. The business address is 560 Church St, New Britain, CT 06051-2313. The current status is active.

Basic Information

Licensee Name CORNER STORE
Business Name CORNER STORE
Credential ID 1295373
Credential Number RDS.005009
Credential Type RETAIL DAIRY STORE
Business Address 560 Church St
New Britain
CT 06051-2313
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-06-19
Effective Date 2019-07-15
Expiration Date 2021-06-30
Refresh Date 2019-08-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1299105 LSA.115189 LOTTERY SALES AGENT 2015-07-29 2020-04-01 - 2021-03-31 ACTIVE
914191 RDS.000917 RETAIL DAIRY STORE 2014-07-01 - 2015-06-30 INACTIVE
1117503 LSA.105802 LOTTERY SALES AGENT 2012-04-01 2014-04-01 - 2015-03-31 INACTIVE
2020854 LSA.117436 LOTTERY SALES AGENT - PENDING

Other locations

Licensee Name Office Address Credential Effective / Expiration
Corner Store 195 Lloyd St, New Haven, CT 06513 Non Legend Drug Permit 2005-11-07 ~ 2005-12-31
Corner Store 208 High Street, Bristol, CT 06010 Non Legend Drug Permit ~ 1995-12-31
Corner Store 500 Silas Deane Hwy, Wethersfield, CT 06109 Non Legend Drug Permit 1997-04-02 ~ 1997-12-31
Corner Store 64 E Main St, Meriden, CT 06450-5648 Retail Dairy Store 2015-07-01 ~ 2016-06-30
Corner Store · David Weber 516 Route 80, Guilford, CT 06437 Bakery 2001-10-30 ~ 2002-06-30

Office Location

Street Address 560 CHURCH ST
City NEW BRITAIN
State CT
Zip Code 06051-2313

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria C Jimenez 494 Church St, New Britain, CT 06051-2313 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ayeisha M Serrano 550 Church St, New Britain, CT 06051-2313 Off Track Betting Facility Employee 2020-01-01 ~ 2020-12-31
Eric J Hughes 532 Church St Flr 2, New Britain, CT 06051-2313 Automotive Glass Unlimited Journeyperson 2019-09-01 ~ 2020-08-31
Lauren A Austin 514 Church St, New Britain, CT 06051-2313 Pharmacy Intern 2019-08-20 ~ 2022-09-30
Yolanda Y Amos 518 Church St, New Britain, CT 06051-2313 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Christopher J Dilzer 546 Church St Apt 2, New Britain, CT 06051-2313 Registered Nurse 2016-06-01 ~ 2017-05-31
Ashot Margaryan · Armcraft 484 Church St, New Britain, CT 06051-2313 Home Improvement Contractor 2013-09-20 ~ 2013-11-30
Craig A Clifford Jr 540 Church St, New Britain, CT 06051-2313 Repairer of Weighing & Measuring Devices 2008-02-15 ~ 2008-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type RETAIL DAIRY STORE
License Type + County RETAIL DAIRY STORE + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Corner Store 500 Silas Deane Hwy, Wethersfield, CT 06109-2296 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Am Corner Store 64 E Main St, Meriden, CT 06450-5648 Retail Dairy Store 2017-07-01 ~ 2019-06-30
J's Corner Store 160 W Main St, Meriden, CT 06451-4104 Retail Dairy Store 2011-07-01 ~ 2012-06-30
Nick's Corner Store 388 Main St, East Haven, CT 06512-2837 Retail Dairy Store 2014-07-01 ~ 2015-06-30
Nick Corner Store 388 Main St, East Haven, CT 06512-2837 Retail Dairy Store 2015-07-01 ~ 2016-06-30
Hadi Corner Store 64 E Main St, Meriden, CT 06450-5648 Retail Dairy Store 2016-08-04 ~ 2017-06-30
Corner Food Store 160 W Main St, Meriden, CT 06451-4104 Retail Dairy Store 2010-04-14 ~ 2010-06-30
Grampys Corner Store 915 Bank St, New London, CT 06320-2702 Retail Dairy Store 2014-07-01 ~ 2015-06-30
Geg Spanish American Corner Store 90 Olive St, Meriden, CT 06450-5712 Retail Dairy Store 2011-05-17 ~ 2011-06-30
Your Corner Store 395 W Avon Rd, Avon, CT 06001-2200 Retail Dairy Store 2017-07-01 ~ 2019-06-30

Improve Information

Please comment or provide details below to improve the information on CORNER STORE.

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