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.
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.
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 |
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 |
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 |
Street Address | 670 NEWFIELD ST |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
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 |
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 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | BAKERY |
License Type + County | BAKERY + MIDDLETOWN |
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 |
Please comment or provide details below to improve the information on TASTE OF ITALY LLC.
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).