TASTE OF ITALY LLC
Bakery


Address: 670 Newfield St, Middletown, CT 06457

TASTE OF ITALY LLC (Credential# 282977) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2016. The license expiration date date is June 30, 2017. The license status is INACTIVE.

Business Overview

TASTE OF ITALY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0009340. The credential type is bakery. The effective date is July 1, 2016. The expiration date is June 30, 2017. The business address is 670 Newfield St, Middletown, CT 06457. The current status is inactive.

Basic Information

Licensee Name TASTE OF ITALY LLC
Business Name TASTE OF ITALY LLC
Credential ID 282977
Credential Number BAK.0009340
Credential Type BAKERY
Business Address 670 Newfield St
Middletown
CT 06457
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - OUT OF BUSINESS
Issue Date 2004-08-06
Effective Date 2016-07-01
Expiration Date 2017-06-30
Refresh Date 2018-02-01

Other licenses

ID Credential Code Credential Type Issue Term Status
475136 FDR.0003575 FROZEN DESSERT RETAILER 2007-07-13 2016-01-01 - 2016-12-31 INACTIVE
475135 BAK.0012356 BAKERY - INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Taste of Italy LLC 226 Berlin Tpke, Berlin, CT 06037-1506 Bakery 2014-07-09 ~ 2015-06-30

Office Location

Street Address 670 NEWFIELD ST
City MIDDLETOWN
State CT
Zip Code 06457

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David Lionetti · Pasta E Vino Ristorante & Pizzeria 670 Newfield St, Middletown, CT 06457-1867 Cafe Liquor 2019-08-03 ~ 2020-12-02
Pasta E Vino 670 Newfield St, Middletown, CT 06457-1867 Bakery 2018-08-13 ~ 2019-06-30
Eros Pizza & Italian Specialties · Dauti LLC 670 Newfield St, Middletown, CT 06457 Bakery 1999-08-05 ~ 2000-06-30
Tomasso Bakery · Tomasso Progano 670 Newfield St, Middletown, CT 06457 Bakery 1998-07-20 ~ 1999-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth M Mailhot 177 Timber Ridge Rd, Middletown, CT 06457 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rebecca S Fennessy 22 Keefe Ln, Middletown, CT 06457 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Eloise M Gagnon 538 Bow Lane, Middletown, CT 06457 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Salvatore Dimauro 245 Dekoven Dr, Middletown, CT 06457 Public Weigher 2020-07-01 ~ 2021-06-30
Frank L Wright 261 Spencer Dr, Middletown, CT 06457 Barber 2020-08-01 ~ 2022-07-31
Gino A Cardella 50 Sonoma Lane, Middletown, CT 06457 Real Estate Salesperson ~
Shannon Lee Mcquillan 5 Forest Glen Circle, Middletown, CT 06457 Registered Nurse 2020-06-26 ~ 2020-09-30
Lori Dimauro · Carta 244 Chamberlain Hill Road, Middletown, CT 06457 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gail A Corrow 85 Dora Dr, Middletown, CT 06457 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mariter V Perez 8 Moss Glen, Middletown, CT 06457 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06457

Competitor

Search similar business entities

City MIDDLETOWN
Zip Code 06457
License Type BAKERY
License Type + County BAKERY + MIDDLETOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rosiello's Taste of Italy 537 Congress Ave, Waterbury, CT 06708 Bakery 1997-07-17 ~ 1998-06-30
A Taste of Italy · Darien Food Corp 72 Tokeneke Rd, Darien, CT 06820 Operator of Weighing & Measuring Devices 2010-08-01 ~ 2011-07-31
Good Taste · Good Taste Specialty Foods LLC 117 Church Hill Rd, Sandy Hook, CT 06482 Bakery 2003-05-30 ~ 2003-06-30
Kevin Mcguigan · Taste of Italy 72 Tokeneke Road, Darien, CT 06820 Grocery Beer 2010-05-26 ~ 2011-05-25
Top Taste 551 Albany Ave, Hartford, CT 06112-2302 Bakery 2008-07-23 ~ 2009-06-30
Top Taste Jamaican Bakery 551 Albany Avenue, Hartford, CT 06112 Bakery 2014-07-03 ~ 2015-06-30
Taste It Presents Inc 437 W 13th Street, New York, NY 10074 Bakery ~ 1995-06-30
Taste By Spellbound 5 Ensign Dr, Avon, CT 06001-3705 Bakery 2020-07-01 ~ 2021-06-30
Polonia Taste LLC 99 Broad St, New Britain, CT 06053-4308 Bakery 2020-07-01 ~ 2021-06-30
A Taste of Heaven 4 Balmforth Ave, Danbury, CT 06810 Bakery 2002-06-06 ~ 2003-06-30

Improve Information

Please comment or provide details below to improve the information on TASTE OF ITALY 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