NEW ENGLAND SERVICE CORP LLC
GEORGE SCHIMENTI


Address: 1429 E Putnam Ave, Old Greenwich, CT 06870

NEW ENGLAND SERVICE CORP LLC (Credential# 172051) is licensed (Non Legend Drug Permit) with Connecticut Department of Consumer Protection. The license effective date is January 1, 1997. The license expiration date date is December 31, 1997. The license status is INACTIVE.

Business Overview

NEW ENGLAND SERVICE CORP LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PME.0005306. The credential type is non legend drug permit. The effective date is January 1, 1997. The expiration date is December 31, 1997. The business address is 1429 E Putnam Ave, Old Greenwich, CT 06870. The current status is inactive.

Basic Information

Licensee Name NEW ENGLAND SERVICE CORP LLC
Business Name NEW ENGLAND SERVICE CORP LLC
Doing Business As GEORGE SCHIMENTI
Credential ID 172051
Credential Number PME.0005306
Credential Type NON LEGEND DRUG PERMIT
Business Address 1429 E Putnam Ave
Old Greenwich
CT 06870
Business Type BUSINESS
Status INACTIVE
Effective Date 1997-01-01
Expiration Date 1997-12-31
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
192350 DEV.0007072 OPERATOR OF WEIGHING & MEASURING DEVICES 2005-08-01 2020-08-01 - 2021-07-31 ACTIVE
133808 RGD.0001946 RETAIL GASOLINE DEALER 2005-12-05 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1429 E PUTNAM AVE
City OLD GREENWICH
State CT
Zip Code 06870

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
New England Service Corp LLC 1429 E Putnam Ave, Old Greenwich, CT 06870-1307 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenn Angiolillo · Grocery Express 1429 E Putnam Ave, Old Greenwich, CT 06870-1307 Grocery Beer 2020-07-06 ~ 2021-07-05
Snaxx and More 1429 E Putnam Ave, Old Greenwich, CT 06870-1307 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Grocery Express LLC 1429 E Putnam Ave, Old Greenwich, CT 06870-1307 Lottery Sales Agent 2020-01-03 ~ 2021-03-31
New England Service Corp LLC · Snax and More 1429 E Putnam Ave, Old Greenwich, CT 06870-1307 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin Kelly Walsh 20 W End, Old Greenwich, CT 06870 Controlled Substance Registration for Practitioner 2020-06-25 ~ 2021-02-28
Geraldine Smeriglio 15 Saint Claire Avenue, Old Greenwich, CT 06870 Real Estate Salesperson ~
Ellington Enhanced Income Fund Ltd. C/o Ellington Global Asset Management, Old Greenwich, CT 06870 Securities - Exemptions 2020-06-17 ~
Hiba Kamar Hussain 7 Richmond Drive, Old Greenwich, CT 06870 Emergency Medical Technician ~
Old Greenwich Bagel Shop Inc 197 Soundbeach Ave, Old Greenwich, CT 06870 Bakery 2020-07-01 ~ 2021-06-30
Juliana Mendes Napolitano Serrao 3 Tait Road, Old Greenwich, CT 06870 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Robert N Rouleau 205 Shore Road, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Charles W Ginste Jr 44 Tomac Avenue, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Susan R Alisberg Alisberg Parker Architects, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Leander G Krueger 19 Meadow Place, Old Greenwich, CT 06870 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06870

Competitor

Search similar business entities

City OLD GREENWICH
Zip Code 06870
License Type NON LEGEND DRUG PERMIT
License Type + County NON LEGEND DRUG PERMIT + OLD GREENWICH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Corp LLC New England Service 1429 East Putnam Ave, Old Greenwich, CT 06870 Non Legend Drug Permit 1999-10-18 ~ 1999-12-31
New England Homes Development Corp 333 North Ave, Bridgeport, CT 06606 Home Improvement Contractor ~ 1995-10-01
Pulte Home Corp of New England 205 Hallene Road Ste #211, Warwick, RI 02886 New Home Construction Contractor 2001-10-01 ~ 2002-12-20
New England Marketing Corp 7 Grist Mill Lane, Westport, CT 06880 Real Estate Broker 2007-04-01 ~ 2008-03-31
New England Standard Corp. 401 Middlesex Tpke, Old Saybrook, CT 06475 Home Improvement Contractor 2006-01-25 ~ 2006-11-30
New England Pool Corp 46 Moonakis Rd, Waquoit, MA 02536 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
New England Ice Cream Corp 555 Constitution Dr, Taunton, MA 02780-7365 Frozen Dessert Wholesaler 2020-01-01 ~ 2020-12-31
New England Standard Corp · Standard Door Supply 401 Middlesex Tpke, Old Saybrook, CT 06475-4210 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Manganaro Corp New England 350 Main St, Malden, MA 02148 Major Contractor 2003-07-01 ~ 2004-06-30
New England Ice Cream Corp 222 Mansfield Ave, Norton, MA 02766-1306 Milk Sub-dealer 2020-07-01 ~ 2022-06-30

Improve Information

Please comment or provide details below to improve the information on NEW ENGLAND SERVICE CORP LLC.

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