CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS
Raffle Permit Class 1


Address: 282 Washington St, Hartford, CT 06106-3322

CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS (Credential# 1319350) is licensed (Raffle Permit Class 1) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2015. The license expiration date date is November 14, 2015. The license status is CLOSED.

Business Overview

CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.03235-CL 1. The credential type is raffle permit class 1. The effective date is November 14, 2015. The expiration date is November 14, 2015. The business address is 282 Washington St, Hartford, CT 06106-3322. The current status is closed.

Basic Information

Licensee Name CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS
Business Name CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS
Credential ID 1319350
Credential Number RAFF.03235-CL 1
Credential Type RAFFLE PERMIT CLASS 1
Credential SubCategory CL 1
Business Address 282 Washington St
Hartford
CT 06106-3322
Business Type BUSINESS
Status CLOSED - VERIFICATION STATEMENT COMPLETE
Effective Date 2015-11-14
Expiration Date 2015-11-14
Refresh Date 2017-05-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1248499 RAFF.02354-CL 1 RAFFLE PERMIT CLASS 1 2014-10-25 2014-10-25 - 2014-10-25 CLOSED
1188518 RAFF.01538-CL 1 RAFFLE PERMIT CLASS 1 2013-10-19 2013-10-19 - 2013-10-19 CLOSED
1164359 BAZR.00451 BAZAAR PERMIT CLASS 3 2013-06-07 2013-06-07 - 2013-06-07 CLOSED
1128159 RAFF.00694-CL 1 RAFFLE PERMIT CLASS 1 2012-10-27 2012-10-27 - 2012-10-27 CLOSED

Office Location

Street Address 282 WASHINGTON ST
City HARTFORD
State CT
Zip Code 06106-3322

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea A Lepus 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Shilpa Guntaka 282 Washington St, Hartford, CT 06106-3322 Resident Physician 2016-06-28 ~ 2022-06-30
Connecticut Children's Medical Center 282 Washington St, Hartford, CT 06106-3322 Children's Hospital 2020-01-01 ~ 2021-12-31
Caroline Debenedictis 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Logan Jerger 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Skurkis Md 282 Washington St, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
James E Moore 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-08-01 ~ 2021-07-31
Glenn Flores 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sarah Jessica Florence 282 Washington St, Hartford, CT 06106-3322 Physician Assistant 2020-07-01 ~ 2021-06-30
Anne Griffin Dudley 282 Washington St, Hartford, CT 06106-3322 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John M Norko 282 Washington St Suite 5b, Hartford, CT 06106-3322 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jennifer Leslie Knod 282 Washington St Ste 1h, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Olga H Toro-salazar 282 Washington St # 2b, Hartford, CT 06106-3322 Physician/surgeon 2020-04-01 ~ 2021-03-31
Katalin M Ross 282 Washington St # 816, Hartford, CT 06106-3322 Dietitian/nutritionist 2019-12-01 ~ 2020-11-30
Lawrence Zemel 282 Washington St Dept Rheumatology, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Derek Y. Obayashi 282 Washington St Ste 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Nehal S Parikh 282 Washington St Ste 5a, Hartford, CT 06106-3322 Physician/surgeon 2016-09-01 ~ 2017-08-31
Tingting Huang 282 Washington St, 4h, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Raina Sinha 282 Washington St # 2b, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2020-01-02 ~ 2021-02-28

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 RAFFLE PERMIT CLASS 1
License Type + County RAFFLE PERMIT CLASS 1 + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
First Church of Winsted Childrens Discovery Center 95 N Main St, Winsted, CT 06098-1736 Raffle Permit Class 2 2015-05-01 ~ 2015-05-21
Friends of The Bethel Senior Center 1 School St, Bethel, CT 06801-1828 Raffle Permit Class 1 2012-09-14 ~ 2012-12-14
Friends of Bethel Seniors Center 1 School St, Bethel, CT 06801-1828 Raffle Permit Class 2 2016-01-18 ~ 2016-03-18
Friends of The Ansonia Nature Center 10 Deerfield Ln, Ansonia, CT 06401-2630 Raffle Permit Class 5 2017-10-21 ~ 2018-04-28
Childrens Hospital Medical Center 3333 Burnet Avenue, Cincinnati, OH 45229 Public Charity-exempt From Financial Requirements 2019-01-02 ~
Childrens Corner Learning Center 770 Connecticut Ave, Norwalk, CT 06854-1637 Child Care Center 2016-09-01 ~ 2020-08-31
Friends of Fisher House Connecticut Inc 99 North St, Bristol, CT 06010-4152 Raffle Permit Class 5 2013-05-20 ~ 2013-09-01
Carelot Childrens Center 50 Mercer St, New London, CT 06320-5622 Child Care Center 2018-02-21 ~ 2022-02-28
Beehive Childrens Center Nm 278 Danbury Rd, New Milford, CT 06776-4300 Child Care Center 2019-07-01 ~ 2023-06-30
Mother Goose Childrens Center 1728 Ellington Road, South Windsor, CT 06074 Child Care Center 2000-04-26 ~ 2001-07-01

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT CHILDRENS MEDICAL CENTER FRIENDS.

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