MONSIGNOR BOJNOWSKI MANOR (Credential# 1424128) is licensed (Raffle Permit Class 5) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2017. The license expiration date date is September 28, 2017. The license status is INACTIVE.
MONSIGNOR BOJNOWSKI MANOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.04427-CL 5. The credential type is raffle permit class 5. The effective date is June 1, 2017. The expiration date is September 28, 2017. The business address is 50 Pulaski St, New Britain, CT 06053-3565. The current status is inactive.
Licensee Name | MONSIGNOR BOJNOWSKI MANOR |
Business Name | MONSIGNOR BOJNOWSKI MANOR |
Credential ID | 1424128 |
Credential Number | RAFF.04427-CL 5 |
Credential Type | RAFFLE PERMIT CLASS 5 |
Credential SubCategory | CL 5 |
Business Address |
50 Pulaski St New Britain CT 06053-3565 |
Business Type | BUSINESS |
Status | INACTIVE - VERIFICATION STATEMENT OVERDUE |
Effective Date | 2017-06-01 |
Expiration Date | 2017-09-28 |
Refresh Date | 2018-01-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1424121 | RAFF.04426-CL 1 | RAFFLE PERMIT CLASS 1 | 2017-06-01 - 2017-09-28 | PENDING | |
1354900 | RAFF.03647-CL 5 | RAFFLE PERMIT CLASS 5 | 2016-06-01 - 2016-09-29 | INACTIVE | |
1282952 | RAFF.02786-CL 5 | RAFFLE PERMIT CLASS 5 | 2015-06-01 | 2015-06-01 - 2015-10-01 | CLOSED |
Street Address | 50 PULASKI ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-3565 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monsignor Bojnowski Manor Inc · Monsignor Bojnowski Manor, Inc | 50 Pulaski St, New Britain, CT 06053-3565 | Chronic & Convalescent Nursing Home | 2019-07-01 ~ 2021-06-30 |
Sr M Deborah Blados | 50 Pulaski St, New Britain, CT 06053 | Nursing Home Administrator | 2014-06-01 ~ 2016-05-31 |
Honorata M Pierz | 50 Pulaski St, New Britain, CT 06053 | Nursing Home Administrator | 2001-07-18 ~ 2002-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Radoslaw Rudzki | 16 Pulaski St, New Britain, CT 06053-3565 | Plumbing & Piping Unlimited Journeyperson | 2019-11-01 ~ 2020-10-31 |
Chris Wirkowski | 34 Pulaski St, New Britain, CT 06053-3565 | Tv & Radio Limited Dish Antenna Technician | 2018-09-12 ~ 2019-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | RAFFLE PERMIT CLASS 5 |
License Type + County | RAFFLE PERMIT CLASS 5 + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monsignor Bojnowski Manor Inc · Monsignor Bojnowski Manor, Inc | 50 Pulaski St, New Britain, CT 06053-3565 | Chronic & Convalescent Nursing Home | 2019-07-01 ~ 2021-06-30 |
Conversion Data · Monsignor Bojnowski Manor | 50 Pulaski Street, New Britain, CT 06053 | Residential Care Facility | ~ 1997-06-30 |
Armand T Audette · Monsignor Thomas L Greylish | 143 Percival Avenue, Berlin, CT 06037 | Club Liquor | 2001-07-05 ~ 2002-07-04 |
Monsignor John Callahan #3600 Knights of Columbus | 60 Mountain Road, West Hartford, CT 06107 | Public Charity-exempt From Financial Requirements | ~ |
Martaella Winery Monsignor Pinot Noir Sonoma County | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-06-25 ~ 2021-06-24 |
Chad J Bojnowski | 6 North Branch Rd, Newtown, CT 06470 | Heating, Piping & Cooling Unlimited Journeyperson | 2008-09-01 ~ 2009-08-31 |
Zorangel Figueroa | 51 Monsignor Owens Place, Nutley, NJ 07110 | Notary Public Appointment | 2017-10-03 ~ 2022-10-31 |
Aaron Manor Inc · Aaron Manor Nursing & Rehabilitation Center | 3 South Wig Hill Road, Chester, CT 06412 | Residential Care Facility | 2003-10-01 ~ 2005-09-30 |
New Hope Manor Inc. · New Hope Manor, Inc. Outpatient Clinic | 935 Main Street, Suite 303, Manchester, CT 06040 | Substance Abuse | 2011-07-01 ~ 2013-06-30 |
Sterling Manor Inc. · Sterling Manor, Inc. | 870 Burnside Ave, East Hartford, CT 06108 | Chronic & Convalescent Nursing Home | 2008-10-01 ~ 2010-09-30 |
Please comment or provide details below to improve the information on MONSIGNOR BOJNOWSKI MANOR.
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).