HOME OF THE DOG WIZARD
Grooming Facility


Address: 288 Boston Post Rd, Orange, CT 06477-3505

HOME OF THE DOG WIZARD (Credential# 1401132) is licensed (Grooming Facility) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

HOME OF THE DOG WIZARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GRF.000737. The credential type is grooming facility. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 288 Boston Post Rd, Orange, CT 06477-3505. The current status is active.

Basic Information

Licensee Name HOME OF THE DOG WIZARD
Business Name HOME OF THE DOG WIZARD
Credential ID 1401132
Credential Number GRF.000737
Credential Type GROOMING FACILITY
Business Address 288 Boston Post Rd
Orange
CT 06477-3505
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-02-10
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2019-03-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1342266 GRF.000684 GROOMING FACILITY 2016-04-15 2016-04-15 - 2016-12-31 INACTIVE

Office Location

Street Address 288 BOSTON POST RD
City ORANGE
State CT
Zip Code 06477-3505

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Paws and Claws 288 Boston Post Rd, Orange, CT 06477-3505 Grooming Facility 2015-03-06 ~ 2015-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John J Burke Jr · Galvin Pools and Backyard Paradise LLC 334 Boston Post Rd, Orange, CT 06477-3505 Swimming Pool Builder - In Ground 2020-05-01 ~ 2021-04-30
Discount Wine & Liquor 282 Boston Post Rd, Orange, CT 06477-3505 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Orange Shell Convenience 340 Boston Post Rd, Orange, CT 06477-3505 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Dogfather Mobile 2 266 Boston Post Rd, Orange, CT 06477-3505 Grooming Facility 2019-01-01 ~ 2020-12-31
Subway 292 Boston Post Rd, Orange, CT 06477-3505 Bakery 2020-07-01 ~ 2021-06-30
Lucia M Kamenidis · Discount Wine & Liquor 282 Boston Post Rd, Orange, CT 06477-3505 Package Store Liquor 2020-02-11 ~ 2021-02-10
Galvin Pools and Backyard Paradise LLC 334 Boston Post Rd, Orange, CT 06477-3505 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Shell Food Mart 340 Boston Post Rd, Orange, CT 06477-3505 Retail Gasoline Dealer 2018-11-01 ~ 2019-10-31
Helping Hands Community Thrift Store & Furniture Bank LLC 334 Boston Post Rd, Orange, CT 06477-3505 Secondhand Dealer of Bedding & Upholstered Furniture 2019-05-28 ~ 2019-05-28
Kenia Jimenez 316 Boston Post Rd, Orange, CT 06477-3505 Home Improvement Salesperson 2015-12-04 ~ 2016-11-30
Find all Licenses in zip 06477-3505

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rakesh H Patel Md 596 Cedar Grove, Orange, CT 06477 Physician/surgeon 2020-07-01 ~ 2021-06-30
John D Mainwaring Dds 240 Indian River Rd, Suite A7, Orange, CT 06477 Dentist 2020-08-01 ~ 2021-07-31
Hea Sun Kwak 477 Howellton Rd, Orange, CT 06477 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-08-31
Munsons Candy Kitchen Inc 109 Boston Post Rd, Orange, CT 06477 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Takashi Yoshikawa 151 Old Tavern Road, Orange, CT 06477 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Yam Wong 21 Country Club Close, Orange, CT 06477 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Shitong Liu 519 Boston Post Rd Orange, Orange, CT 06477 Nail Technician ~
Robert A Lamparski Po B0x# 1183, Orange, CT 06477 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rolando R Lopez 22 Tyler City Rd, Orange, CT 06477 Physician Assistant 2020-07-01 ~ 2021-06-30
Lisa Courtney 470 Locust Drive, Orange, CT 06477 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06477

Competitor

Search similar business entities

City ORANGE
Zip Code 06477
License Type GROOMING FACILITY
License Type + County GROOMING FACILITY + ORANGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Dog Wizard 53 South St, East Haven, CT 06512-4536 Grooming Facility 2019-01-01 ~ 2020-12-31
Pager Wizard LLC · The Pager Wizard LLC 1907 Main St, Stratford, CT 06615 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Chester J Bond · Wizard of Walls 36 Bunker Hill Dr, Trumbull, CT 06611 Home Improvement Contractor 2020-02-20 ~ 2020-11-30
Renovation Wizard LLC 54 Pond Hill Rd, North Haven, CT 06473 Home Improvement Contractor 2008-03-03 ~ 2008-11-30
David V Robison · Kitchen Wizard 43 Olympic Dr, Danbury, CT 06810 Home Improvement Contractor 1998-12-31 ~ 1999-11-30
Paint Wizard LLC 225 Bamforth Road, Vernon, CT 06066 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Kitchen Wizard LLC 20 Beech Tree Rd, Brookfield, CT 06804 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Hammer Wizard (the) 21 Washington Dr, Groton, CT 06340 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Spray Foam Energy Wizard LLC 429 Long Meadow Rd, Middlebury, CT 06762-3403 Home Improvement Contractor 2015-09-28 ~ 2016-11-30
Pizza Wizard · Monica Mille 183 Spruce St, Manchester, CT 06040 Bakery 1998-09-08 ~ 1999-06-30

Improve Information

Please comment or provide details below to improve the information on HOME OF THE DOG WIZARD.

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