NELSON J DEFIGUEIREDO (Credential# 238255) is licensed (Caterer) with Connecticut Department of Consumer Protection. The license effective date is June 29, 2004. The license expiration date date is June 28, 2005. The license status is INACTIVE.
NELSON J DEFIGUEIREDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LCT.0000019. The credential type is caterer. The effective date is June 29, 2004. The expiration date is June 28, 2005. The business address is 1615 Stanley Street, New Britain, CT 06050. The current status is inactive.
Licensee Name | NELSON J DEFIGUEIREDO |
Doing Business As | CHARTWELLS |
Credential ID | 238255 |
Credential Number | LCT.0000019 |
Credential Type | CATERER |
Business Address |
1615 Stanley Street New Britain CT 06050 |
Business Type | CORPORATION |
Status | INACTIVE |
Issue Date | 2004-06-29 |
Effective Date | 2004-06-29 |
Expiration Date | 2005-06-28 |
Refresh Date | 2008-08-20 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
206594 | LRC.0000197 | RESTAURANT CATERER | 2004-06-27 | 2004-06-27 - 2005-06-26 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nelson J Defigueiredo · Daka Inc | 1615 Stanley St, New Britain, CT 06050 | Restaurant Caterer | 1998-10-30 ~ 1999-10-29 |
Nelson J Defigueiredo · Quinnipiac College-rathskeller | 275 Mt Carmel Avenue, Hamden, CT 06518 | University Beer & Wine | 2001-01-06 ~ 2002-01-05 |
Street Address | 1615 STANLEY STREET |
City | NEW BRITAIN |
State | CT |
Zip Code | 06050 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph J Magarolas | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2017-01-30 ~ 2020-07-01 |
Ronald S Lickwar | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2009-03-05 ~ 2017-01-01 |
Chinese Culture Center Summer Camp | 1615 Stanley Street, New Britain, CT 06053-2439 | Youth Camp | 2008-07-30 ~ 2009-07-29 |
Steven J Dipietro | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2006-03-06 ~ 2008-01-01 |
Coach Mac's Football Academy | 1615 Stanley Street, New Britain, CT 06050 | Youth Camp | 2006-06-07 ~ 2007-06-06 |
Thomas J Kempf | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2004-06-26 ~ 2006-01-01 |
Nelson J Defigueiredo · Chartwells | 1615 Stanley Street, New Britain, CT 06050 | Restaurant Caterer | 2004-06-27 ~ 2005-06-26 |
Ct Fire Girls Basketball Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-07-22 ~ 2004-07-21 |
Soccer Mix Summer Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-06-11 ~ 2004-06-10 |
Championship Softball Camp, LLC | 1615 Stanley Street, New Britain, CT | Youth Camp | 2001-07-06 ~ 2002-07-05 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Metallurgical Processing Inc | 68 Arthur St, New Britain, CT 06050 | Vending Machine Operator | 2020-07-01 ~ 2021-06-30 |
Coach Ryan Mccarthy Football Camp | 1 Kaiser Dr, New Britain, CT 06050 | Youth Camp | 2019-05-01 ~ 2020-05-31 |
Dunkin Donuts | 1015 West Main St, New Britain, CT 06050 | Bakery | 2020-07-01 ~ 2021-06-30 |
Eric Q Roise | Kaestle Boos Associates Architects, New Britain, CT 06050 | Landscape Architect | 2018-08-01 ~ 2019-07-31 |
Babajimi A Oni-orisan | Po Box 3311, New Britain, CT 06050 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
James M Matern Md | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Felecia K Richards | 52 Willow St, Meriden, CT 06050 | Pharmacy Technician | 2019-04-01 ~ 2020-03-31 |
Cynthia E Miller · Unique Tile Contractors | Po Box 1111, New Britain, CT 06050 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
L Suzio Asphalt Co | Westfield Rd, Meriden, CT 06050 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Joseph J Gustin Company | 144 West Main St, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06050 |
City | NEW BRITAIN |
Zip Code | 06050 |
License Type | CATERER |
License Type + County | CATERER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Glen B Nelson · Corporate Center Cafe | 39 Old Ridgebury Rd, Danbury, CT 06810-5103 | Caterer | 2016-12-02 ~ 2017-12-01 |
Pamela M Defigueiredo | P O Box 573, Cheshire, CT 06410 | Licensed Practical Nurse | 1992-06-25 ~ 1993-06-30 |
Darlene M Defigueiredo | 28 S End Road, Southington, CT 06489 | Notary Public Appointment | 2016-05-01 ~ 2021-04-30 |
Nelson Oil | 401 Mcmahon Dr, Thomaston, CT 06787-1812 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Efk of Ct Inc. D/b/a Nelson Amb. Svc. · Efk of Ct, Inc., D/b/a Nelson Amb. Svc. | 208 Quinnipiac Ave, North Haven, CT 06473-3626 | Licensed Ems Organization | 2020-01-01 ~ 2020-12-31 |
Nelson Rodriguez Jr · Nelson's Contractors | 644 Boswell Ave, Norwich, CT 06360 | Home Improvement Contractor | 1998-09-09 ~ 1999-11-30 |
Chris G Nelson · C Nelson Construction Inc | 137 Southworth Dr, Ashford, CT 06278 | Home Improvement Contractor | 1995-10-01 ~ 1996-11-30 |
Clifton A Nelson Jr Ltd | 171 Maple Dr, East Chatham, NY 12060 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
William E Nelson Jr · Nelson Jr General Carpentry | 315 Smith Hill Rd, Colebrook, CT 06021 | Home Improvement Contractor | 1995-09-29 ~ 1996-11-30 |
Lynn C Nelson · Nelson Building & Construction | 511 Fitch Hill Rd, Uncasville, CT 06382 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Please comment or provide details below to improve the information on NELSON J DEFIGUEIREDO.
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).