MONSIGNOR BOJNOWSKI MANOR
Raffle Permit Class 5


Address: 50 Pulaski St, New Britain, CT 06053-3565

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 50 PULASKI ST
City NEW BRITAIN
State CT
Zip Code 06053-3565

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type RAFFLE PERMIT CLASS 5
License Type + County RAFFLE PERMIT CLASS 5 + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MONSIGNOR BOJNOWSKI MANOR.

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