THE PERENNIAL CHEF
Frozen Dessert Retailer


Address: 449 Main St, Ridgefield, CT 06877-4513

THE PERENNIAL CHEF (Credential# 924756) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2011. The license expiration date date is December 31, 2011. The license status is INACTIVE.

Business Overview

THE PERENNIAL CHEF is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0003778. The credential type is frozen dessert retailer. The effective date is February 1, 2011. The expiration date is December 31, 2011. The business address is 449 Main St, Ridgefield, CT 06877-4513. The current status is inactive.

Basic Information

Licensee Name THE PERENNIAL CHEF
Business Name THE PERENNIAL CHEF
Credential ID 924756
Credential Number FDR.0003778
Credential Type FROZEN DESSERT RETAILER
Business Address 449 Main St
Ridgefield
CT 06877-4513
Business Type BUSINESS
Status INACTIVE - OUT OF BUSINESS
Issue Date 2010-04-21
Effective Date 2011-02-01
Expiration Date 2011-12-31
Refresh Date 2012-08-23

Office Location

Street Address 449 MAIN ST
City RIDGEFIELD
State CT
Zip Code 06877-4513

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stylianos Kakavelis · Tequila Escape Kitchen & Bar 439 Main St, Ridgefield, CT 06877-4513 Restaurant Liquor 2020-02-11 ~ 2021-06-10
Jessica M Wilmot · Ancient Mariner 451 Main St, Ridgefield, CT 06877-4513 Cafe Liquor 2020-04-08 ~ 2021-08-07
Jeepy Januar · Hunan 461 Main St, Ridgefield, CT 06877-4513 Restaurant Liquor 2020-02-09 ~ 2021-06-08
Cvs Pharmacy #738 467 Main St, Ridgefield, CT 06877-4513 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Dawn C Teczar 159 Danbury Rd Unit 303, Ridgefield, CT 06877-4513 Chiropractor 2016-04-01 ~ 2017-03-31
Sarit Wiener · Kafo 417 Main St, Ridgefield, CT 06877-4513 Restaurant Wine & Beer 2020-03-02 ~ 2021-07-01
Village Wine & Spirits 455 Main St, Ridgefield, CT 06877-4513 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Craig Jensen · Village Wine & Spirits 455 Main St, Ridgefield, CT 06877-4513 Package Store Liquor 2019-10-18 ~ 2020-10-17
Cellar Door 439 Main St, Ridgefield, CT 06877-4513 Bakery 2018-07-01 ~ 2019-06-30
Mirash Vatici · Cellar Door 439 Main St, Ridgefield, CT 06877-4513 Restaurant Liquor 2018-04-19 ~ 2019-04-18
Find all Licenses in zip 06877-4513

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kathleen Morrin 169 Nod Road, Ridgefield, CT 06877 Radiographer 2020-09-01 ~ 2021-08-31
Elena Yakimova 8 Lawson Lane, Ridgefield, CT 06877 Dental Hygienist 2020-07-01 ~ 2021-06-30
Jasmine Gannalo 35 Clearview Dr, Ridgefield, CT 06877 Esthetician 2020-06-26 ~ 2022-06-30
Nicole A Van Alstyne 105 Stonecrest Road, Ridgefield, CT 06877 Real Estate Salesperson ~
Andrea A Delange · Ledina 5 Copper Beech Lane, Ridgefield, CT 06877 Physical Therapist 2020-09-01 ~ 2021-08-31
Mitchell O Hubsher 77 Chestnut Hill Road, Ridgefield, CT 06877 Naturopathic Physician 2020-07-01 ~ 2021-06-30
Milillo Farms 424 R Main St, Ridgefield, CT 06877 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Marie G Donofrio 36 Woodlawn Dr, Ridgefield, CT 06877 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer M Kinford 40 Woodland Way, Ridgefield, CT 06877 Esthetician ~
Lauren Elizabeth Pambianchi 49 11 Levels Road, Ridgefield, CT 06877 Registered Nurse ~
Find all Licenses in zip 06877

Competitor

Search similar business entities

City RIDGEFIELD
Zip Code 06877
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + RIDGEFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Perennial Chef (the) 499 Main St, Ridgefield, CT 06877-4503 Operator of Weighing & Measuring Devices 2010-08-31 ~ 2011-07-31
Executive Chef LLC (the) 1450 Barnum Ave, Bridgeport, CT 06610 Frozen Dessert Retailer 1997-09-03 ~ 1998-12-31
Chef's Dog House 337 Willard Ave Ste 3, Newington, CT 06111-1927 Frozen Dessert Retailer 2018-01-03 ~ 2018-12-31
Perennial Landscape 16 Pickerel Lake Rd, Colchester, CT 06415 Home Improvement Contractor 1999-12-01 ~ 2000-04-06
Chef Fresh Frozen Inc 7811 City Hwy D, Waupala, WI 54981 Bakery 2001-08-06 ~ 2002-06-30
Perennial Plantscapes LLC 38 Studio Hill Road, Kent, CT 06757 Nursery Dealer Permit 2016-03-01 ~ 2017-02-28
Perennial Harmony 144 Boston Post Road, East Lyme, CT 06333 Nursery Dealer Permit 2016-03-01 ~ 2017-02-28
Shaun M Mcavoy · Perennial Plantscapes 38 Studio Hill Road, Kent, CT 06757 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Perennial Gardens Inc 414 Old Post Rd, Bedford, NY 10506 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Perennial Favorites 291 Main St, Rockfall, CT 06481-2008 Nursery Registration 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on THE PERENNIAL CHEF.

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