CLAUDIO DICHELLO
LITTLE ITALY GOURMET


Address: 206 Main St, Yalesville, CT 06492-2230

CLAUDIO DICHELLO (Credential# 382910) is licensed (Grocery Beer) with Connecticut Department of Consumer Protection. The license effective date is September 15, 2019. The license expiration date date is September 14, 2020. The license status is ACTIVE.

Business Overview

CLAUDIO DICHELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LGB.0013842. The credential type is grocery beer. The effective date is September 15, 2019. The expiration date is September 14, 2020. The business address is 206 Main St, Yalesville, CT 06492-2230. The current status is active.

Basic Information

Licensee Name CLAUDIO DICHELLO
Doing Business As LITTLE ITALY GOURMET
Credential ID 382910
Credential Number LGB.0013842
Credential Type GROCERY BEER
Business Address 206 Main St
Yalesville
CT 06492-2230
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-15
Effective Date 2019-09-15
Expiration Date 2020-09-14
Refresh Date 2019-08-30

Other locations

Licensee Name Office Address Credential Effective / Expiration
Claudio Dichello 100 Birchwood Dr, Hamden, CT 06518-1140 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31

Office Location

Street Address 206 MAIN ST
City YALESVILLE
State CT
Zip Code 06492-2230

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Little Italy Gourmet LLC 206 Main St, Yalesville, CT 06492 Bakery 2020-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
The Corr Group LLC 4 Main St # 683, Wallingford, CT 06492-2230 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Grandma's Cozy Cottage 210 Main St, Wallingford, CT 06492-2230 Child Care Center 2018-12-28 ~ 2022-12-31
Creative Castle Child Care Inc 210 Main St, Wallingford, CT 06492-2230 Child Care Center 2017-11-29 ~ 2021-11-30
Hometown Landscape and Supplies Inc 210 Main St, Wallingford, CT 06492-2230 Home Improvement Contractor 2016-04-29 ~ 2016-11-30
Q River Land and Lawn Care LLC 210 Main St, Wallingford, CT 06492-2230 Home Improvement Contractor 2015-05-04 ~ 2015-11-30
Cruz Family Day Care 210 Main St, Wallingford, CT 06492-2230 Child Care Center ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City YALESVILLE
Zip Code 06492
License Type GROCERY BEER
License Type + County GROCERY BEER + YALESVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael A Dichello · Dichello Building 649 Wolcott St, Bristol, CT 06010 Home Improvement Contractor 2000-01-27 ~ 2000-11-30
Dichello Distributors Inc 55 Marsh Hill Rd, Orange, CT 06477-3612 Wholesale Liquor 2020-04-02 ~ 2021-04-01
La Orocovena Grocery · Elmo Claudio 346 Baldwin St, Waterbury, CT Non Legend Drug Permit 1997-01-01 ~ 1997-12-31
Krishnakant K Swadia · Sunnyside Grocery Country Farms Grocery 85 Ward Ave, Plainfield, CT 06354 Grocery Beer 2009-11-20 ~ 2010-11-19
Samir Zinadden · M & M Grocery 2509 Main Street, Bridgeport, CT 06606 Grocery Beer 1999-07-29 ~ 2000-07-28
Dichello Construction LLC 263 Vista View Dr, Southbury, CT 06488 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jose Perez · Green Grocery 166 West Main Street, Waterbury, CT 06702 Grocery Beer 1999-04-17 ~ 2000-04-16
Anthony D Lopez · Estrella Grocery 362 West Main Street, Waterbury, CT 06708 Grocery Beer 2001-08-18 ~ 2002-08-17
Florentino Damian Hernandez · Stop One Grocery 275 High Street, Hartford, CT 06103 Grocery Beer 2000-08-29 ~
Francis Barile · Larrys Grocery 188 Park Avenue, East Hartford, CT 06208 Grocery Beer 2001-03-11 ~ 2002-03-10

Improve Information

Please comment or provide details below to improve the information on CLAUDIO DICHELLO.

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