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.
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.
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 |
Street Address | 100 RETREAT AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
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 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | VENDING MACHINE OPERATOR |
License Type + County | VENDING MACHINE OPERATOR + HARTFORD |
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 |
Please comment or provide details below to improve the information on RETREAT SANDWICH SHOP.
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).