Village Pizza
Bakery


Address: 425 New Britain Ave, Newington, CT 06111-4300

Village Pizza (Credential# 1442154) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

Village Pizza is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0016343. The credential type is bakery. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 425 New Britain Ave, Newington, CT 06111-4300. The current status is active.

Basic Information

Licensee Name Village Pizza
Business Name Village Pizza
Credential ID 1442154
Credential Number BAK.0016343
Credential Type BAKERY
Business Address 425 New Britain Ave
Newington
CT 06111-4300
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-15
Effective Date 2019-07-01
Expiration Date 2020-06-30
Refresh Date 2019-06-13

Other locations

Licensee Name Office Address Credential Effective / Expiration
Village Pizza 1084 Burnside Ave Unit #c, East Hartford, CT 06108 Bakery 2004-07-01 ~ 2005-06-30
Village Pizza 1203 Main St, Coventry, CT 06238-3116 Bakery 2012-10-31 ~ 2013-06-30
Village Pizza 1370 Dixwell Ave, Hamden, CT 06514 Bakery 2005-07-01 ~ 2006-06-30
Village Pizza 141 East Street, Plainville, CT 06062 Bakery 2020-07-01 ~ 2021-06-30
Village Pizza 142 East St, Plainville, CT 06062 Bakery 2007-05-15 ~ 2007-06-30
Village Pizza 23 Ella Grasso Tpke, Windsor Locks, CT 06096 Bakery 2020-07-01 ~ 2021-06-30
Village Pizza 425 New Britain Ave Ste A, Newington, CT 06111-4300 Bakery 2016-07-14 ~ 2017-06-30
Village Pizza Route 6, Bethel, CT 06801 Bakery 2010-07-01 ~ 2011-06-30
Village Pizza · Jack Doyle 147 Main St, Broad Brook, CT 06016 Bakery 1998-07-01 ~ 1999-06-30
Village Pizza · Mike Karabetsos 1084 Burnside Ave, East Hartford, CT 06108 Bakery 2020-07-01 ~ 2021-06-30

Office Location

Street Address 425 NEW BRITAIN AVE
City NEWINGTON
State CT
Zip Code 06111-4300

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Village Pizza 425 New Britain Ave Ste A, Newington, CT 06111-4300 Bakery 2016-07-14 ~ 2017-06-30
Gino's Pizza IIi 425 New Britain Ave Ste A, Newington, CT 06111-4300 Bakery 2011-02-17 ~ 2011-06-30
Pizza Pi and Grill LLC 425 New Britain Ave Ste A, Newington, CT 06111-4300 Bakery ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type BAKERY
License Type + County BAKERY + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Village Pizza Restaurant LLC · Chris' House of Pizza 184 Main St, East Hartford, CT 06118 Bakery 2008-11-20 ~ 2009-06-30
Village Green Pizza · Village Green Pizza Dba 32 East Hampton Rd, Marlborough, CT 06447 Bakery 2010-07-01 ~ 2011-06-30
Village Pizza II 147 Main St, Broad Brook, CT 06016-9755 Bakery 2020-07-01 ~ 2021-06-30
Village Pizza LLC 991 S Main St Ste 3, Plantsville, CT 06479-7610 Bakery 2020-07-01 ~ 2021-06-30
Village Pizza II Route 289, Lebanon, CT 06249 Bakery 1998-03-18 ~ 1998-06-30
Village Pizza & Restaurant · Hashim Abdelgani 861 Berkley Rd Rte 72 Plaza, East Berlin, CT 06023 Bakery 2020-07-01 ~ 2021-06-30
Jordan Village Pizza · William M Perkins Jr 99 Rope Ferry Rd, Waterford, CT 06385 Bakery 2009-09-17 ~ 2010-06-30
Village Pizza & Pasta · Lawrence Debany 113 Danbury Rd, Ridgefield, CT 06877 Bakery 2005-07-01 ~ 2006-06-30
Village Pizza & Restaurant Nathan Hale Plaza, Moodus, CT 06469 Bakery 2020-07-01 ~ 2021-06-30
Village Pizza & Restaurant · Furlong Inc Flemings Center, Preston, CT 06360 Bakery 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on Village Pizza.

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