RETREAT SANDWICH SHOP
Vending Machine Operator


Address: 100 Retreat Ave, Hartford, CT 06106

RETREAT SANDWICH SHOP (Credential# 71963) is licensed (Vending Machine Operator) with Connecticut Department of Consumer Protection. The license effective date is July 1, 1998. The license expiration date date is June 30, 1999. The license status is INACTIVE.

Business Overview

RETREAT SANDWICH SHOP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #VMA.0000224. The credential type is vending machine operator. The effective date is July 1, 1998. The expiration date is June 30, 1999. The business address is 100 Retreat Ave, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name RETREAT SANDWICH SHOP
Business Name RETREAT SANDWICH SHOP
Credential ID 71963
Credential Number VMA.0000224
Credential Type VENDING MACHINE OPERATOR
Business Address 100 Retreat Ave
Hartford
CT 06106
Business Type BUSINESS
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 1998-07-01
Expiration Date 1999-06-30
Refresh Date 2018-08-16

Office Location

Street Address 100 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lara Addesso 100 Retreat Ave, Hartford, CT 06106 Resident Physician 2020-07-01 ~ 2022-06-30
Kseniya Khmara 100 Retreat Ave, Hartford, CT 06102-8000 Physician/surgeon 2020-09-01 ~ 2021-08-31
Kevin Sean Elliott 100 Retreat Ave, Hartford, CT 06106-2528 Physician/surgeon 2020-06-01 ~ 2021-05-31
Evan J Burke 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-04-01 ~ 2021-02-28
Jonathan H Tress 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David A Kvam 100 Retreat Ave, Hartford, CT 06106-2565 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael T Lawlor 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Justine F. Miranda 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Emily J Rosenbush Md 100 Retreat Ave, Hartford, CT 06106-2528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sidra Azim 100 Retreat Ave, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type VENDING MACHINE OPERATOR
License Type + County VENDING MACHINE OPERATOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
3 D's Sandwich Shop 115 E Main St, Thomaston, CT 06787 Operator of Weighing & Measuring Devices 2003-08-01 ~ 2004-07-31
Guerras Sandwich Shop 130 New Haven Rd, Seymour, CT 06483 Operator of Weighing & Measuring Devices 2005-08-01 ~ 2006-07-31
Sbs Sandwich Shop LLC · Club Sandwich of Norwalk 467 West Ave, Norwalk, CT 06850 Bakery 2002-07-01 ~ 2003-06-30
Subway Sandwich Shop #796 · Robert Dalo Owner 1949 Silas Deane Highway, Rocky Hill, CT 06067 Bakery 2000-09-11 ~ 2001-06-30
Subway Sandwich Shop · Northwestern Foods Inc Db 25 B Albany Tpke, West Simsbury, CT 06092 Bakery 2020-07-01 ~ 2021-06-30
D'angelo Sandwich Shop · Michael Dillon 1491 New Britain Ave, West Hartford, CT 06110 Bakery 1999-07-01 ~ 2000-06-30
D'angelo Sandwich Shop · Dangel Indigo Inc D/b/a 687 Long Hill Rd, Groton, CT 06340 Bakery 2001-01-02 ~ 2001-06-30
D'angelo Sandwich Shop · Delops Inc Dba 1022 New Britain Ave, West Hartford, CT 06110 Bakery 1998-07-01 ~ 1999-06-30
D'angelo Sandwich Shop · Mckenna Enter Inc 838 Farmington Ave, Bristol, CT 06010 Bakery 2000-07-01 ~ 2001-06-30
Subway Sandwich Shop 250 Albany Tpke Unit A, Canton, CT 06019 Bakery 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on RETREAT SANDWICH SHOP.

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