CCSU MEMORIAL HALL
DAKA INC


Address: 1615 Stanley St, New Britain, CT 06050

CCSU MEMORIAL HALL (Credential# 5353) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

CCSU MEMORIAL HALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0000994. The credential type is frozen dessert retailer. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 1615 Stanley St, New Britain, CT 06050. The current status is active.

Basic Information

Licensee Name CCSU MEMORIAL HALL
Business Name CCSU MEMORIAL HALL
Doing Business As DAKA INC
Credential ID 5353
Credential Number FDR.0000994
Credential Type FROZEN DESSERT RETAILER
Business Address 1615 Stanley St
New Britain
CT 06050
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-02-04
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-11-08

Other licenses

ID Credential Code Credential Type Issue Term Status
68039 BAK.0001744 BAKERY 2004-07-01 - 2005-06-30 INACTIVE

Office Location

Street Address 1615 STANLEY ST
City NEW BRITAIN
State CT
Zip Code 06050

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Argeo Diaz 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Wilson Figueroa 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2019-09-19 ~ 2022-06-30
Robert R Nelson 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Sebastian Magnano 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Densil M Samuda 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2021-10-01
Memorial Hall Main Kitchen Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Student Center Devil's Den Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Bin Zhou 1615 Stanley St, New Britain, CT 06050-2439 Professional Engineer 2020-02-01 ~ 2021-01-31
Thomas R King · Central Connecticut State University 1615 Stanley St, New Britain, CT 06053-2439 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Joanne Leon 1615 Stanley St, New Britain, CT 06050-2439 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06050
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Memorial Hall Main Kitchen Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Early Learning Program Ccsu 1615 Stanley Street-memorial Hall, New Britain, CT 06050 Child Care Center ~ 2003-02-14
Ccsu Student Center · Chartwells 35 Wells St, New Britain, CT 06050 Frozen Dessert Retailer 1998-01-01 ~ 1998-12-31
Essex Veterans Memorial Hall 3 Westbrook Rd, Centerbrook, CT 06409 Club Liquor 2019-09-18 ~ 2021-01-17
Early Learning Prog At Ccsu 1615 Stanley Street-ccsu, New Britain, CT 06050 Child Care Center 2000-10-27 ~ 2002-06-01
Catherine B Stephens · Horace Bushnell Memorial Hall 166 Capitol Avenue, Hartford, CT 06126-0898 Non Profit Theater Liquor 2012-10-04 ~ 2013-10-03
Johnson Memorial Hospital 201 Chestnut Hill Rd, Stafford Springs, CT 06076 Frozen Dessert Retailer 2020-01-24 ~ 2020-12-31
Friends of Hall Memorial Library Inc. Po Box 280, Ellington, CT 06029-0280 Bazaar Permit Class 3 2017-02-04 ~ 2017-02-04
Essex Veterams Memorial Hall 3 Westbrook Rd, Centerbrook, CT 06409-1064 Lottery Sales Agent ~
Naismith Memorial Basketball Hall of Fame 1000 Hall of Fame Ave, Springfield, MA 01105-2518 Public Charity 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on CCSU MEMORIAL HALL.

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