FLAVOR FOR MADISON (Credential# 900808) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 5, 2012. The license expiration date date is June 30, 2013. The license status is INACTIVE.
FLAVOR FOR MADISON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0013404. The credential type is bakery. The effective date is July 5, 2012. The expiration date is June 30, 2013. The business address is 712 Boston Post Rd, Madison, CT 06443-3047. The current status is inactive.
Licensee Name | FLAVOR FOR MADISON |
Business Name | FLAVOR FOR MADISON |
Credential ID | 900808 |
Credential Number | BAK.0013404 |
Credential Type | BAKERY |
Business Address |
712 Boston Post Rd Madison CT 06443-3047 |
Business Type | BUSINESS |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2010-10-21 |
Effective Date | 2012-07-05 |
Expiration Date | 2013-06-30 |
Refresh Date | 2018-08-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
900807 | DEV.0010289 | OPERATOR OF WEIGHING & MEASURING DEVICES | 2009-10-16 | 2011-08-02 - 2012-07-31 | INACTIVE |
Street Address | 712 BOSTON POST RD |
City | MADISON |
State | CT |
Zip Code | 06443-3047 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Grand Apizza Madison LLC | 734 Boston Post Rd, Madison, CT 06443-3047 | Bakery | 2019-07-01 ~ 2020-06-30 |
Advantage Equipment & Construction Services LLC | 736 Boston Post Road, Madison, CT 06443-3047 | New Home Construction Contractor | 2015-10-01 ~ 2017-09-30 |
Michael Anthony Nuzzo · Grand Apizza Madison | 734 Boston Post Rd, Madison, CT 06443-3047 | Restaurant Wine & Beer | 2019-10-02 ~ 2020-04-01 |
Kathleen D Lewis · Madison Wine Shop | 734 Boston Post Rd, Madison, CT 06443-3047 | Package Store Liquor | 2011-07-08 ~ 2012-07-07 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlyn Beverly Darosa | Lyle Dr, Madison, CT 06443 | Registered Nurse | ~ |
Roberts Food Center · Rjf Inc Dba | 514 Old Toll Rd, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Karen D Leonetti · Rapuano | 553 Green Hill Rd, Madison, CT 06443 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Pasquale Sabatasso | 122 River Edge Farms Road, Madison, CT 06443 | Barber | 2020-07-01 ~ 2022-06-30 |
Madision Health Foods · Jum Ok Coker | 59 Wall St, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Madison Community Services Inc. | P.o. Box 148, Madison, CT 06443 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Shaina Michele Levinson | 52 East Wharf Rd, Madison, CT 06443 | Master's Level Social Worker | ~ |
Stephen G Lynch · Lynch, Stephen Gerard | 12 Milestone Lane, Madison, CT 06443 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
David F Courtney Md | 38 Old Duck Hole Road, Madison, CT 06443 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sydni E Marmor | 560 Opening Hill Road, Madison, CT 06443 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06443 |
City | MADISON |
Zip Code | 06443 |
License Type | BAKERY |
License Type + County | BAKERY + MADISON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Flavor Seekers LLC | 3238 Old Heather Rd, San Diego, CA 92111-7716 | Out of State Shipper Liquor | 2016-08-15 ~ 2017-08-14 |
Caribbean Flavor · Pieter Ediel | 1326 Stratford Ave, Bridgeport, CT 06607 | Bakery | 1998-10-26 ~ 1999-06-30 |
The Flavor Point LLC | 587 Hanover Rd, Meriden, CT 06451 | Bakery | 2018-07-01 ~ 2019-06-30 |
Flavor King | 32 Church Lane, East Lyme, CT 06333 | Frozen Dessert Retailer | 2020-01-02 ~ 2020-12-31 |
Flavor & Aromas | 508 Spring St, Windsor Locks, CT 06096 | Operator of Weighing & Measuring Devices | ~ 1995-06-30 |
Flavor Burst | 127 Main St, Derby, CT 06418 | Frozen Dessert Retailer | 2006-01-01 ~ 2006-12-31 |
Flavor Burst · Pjk Inc Dba | 24 Belden Ave, Norwalk, CT 06850 | Frozen Dessert Retailer | 1996-03-01 ~ 1996-02-28 |
Hartford Flavor Company | 30 Arbor St #107 & 108, Hartford, CT 06106 | Manufacturer Liquor | 2020-02-24 ~ 2021-06-23 |
Charbay Key Lime Flavor Vodka | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-03-12 ~ 2005-03-11 |
Almanac Blanc Flavor Wheel | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-02-28 ~ 2021-02-27 |
Please comment or provide details below to improve the information on FLAVOR FOR MADISON.
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).