MILFORD ANIMAL HOSPITAL (Credential# 951882) is licensed (Commercial Kennel) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.
MILFORD ANIMAL HOSPITAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CKF.000228. The credential type is commercial kennel. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 256 Cherry St, Milford, CT 06460-3502. The current status is active.
Licensee Name | MILFORD ANIMAL HOSPITAL |
Business Name | MILFORD ANIMAL HOSPITAL |
Credential ID | 951882 |
Credential Number | CKF.000228 |
Credential Type | COMMERCIAL KENNEL |
Business Address |
256 Cherry St Milford CT 06460-3502 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-01-01 |
Effective Date | 2019-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-06-25 |
Street Address | 256 CHERRY ST |
City | MILFORD |
State | CT |
Zip Code | 06460-3502 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeffrey A Sachar Vmd | 256 Cherry St, Milford, CT 06460-3502 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Faye L Oberg | 256 Cherry St, Milford, CT 06460-3502 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jourdan N White | 256 Cherry St, Milford, CT 06460-3502 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
The Dog Groomers | 256 Cherry St, Milford, CT 06460-3502 | Grooming Facility | 2012-04-09 ~ 2012-12-31 |
Milford Pet Salon | 256 Cherry St, Milford, CT 06460-3502 | Grooming Facility | 2011-01-01 ~ 2011-12-31 |
Tara Jean Cleary Dvm | 256 Cherry St, Milford, CT 06460 | Veterinarian | 2007-04-12 ~ 2008-03-31 |
Dudley A Costenbader | 256 Cherry St, Milford, CT 06460 | Notary Public Appointment | 1981-08-01 ~ 1986-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Omar S Faridi | 202 Cherry St, Milford, CT 06460-3502 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Darron A Bacal Md | 202 Cherry St, Milford, CT 06460-3502 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David H Levinson Do | 202 Cherry St, Milford, CT 06460-3502 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David J Trone · Total Wine & More | 230 Cherry St, Milford, CT 06460-3502 | Package Store Liquor | 2019-12-05 ~ 2020-12-04 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | COMMERCIAL KENNEL |
License Type + County | COMMERCIAL KENNEL + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aspetuck Animal Hospital | 278 New Milford Tpke, New Preston, CT 06777-1605 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Pond Point Animal Hospital | 632 New Haven Ave, Milford, CT 06460-3620 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Mattatuck Animal Hospital | 1095 Chase Pkwy, Waterbury, CT 06708-2904 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Ash Creek Animal Hospital & Spa | 3290 Fairfield Ave, Bridgeport, CT 06605-3223 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Rippowam Animal Hospital | 888 High Ridge Rd, Stamford, CT 06905-1911 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Noah's Ark Animal Hospital | 44 Mill Plain Rd, Danbury, CT 06811-5140 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Poster Animal Hospital | 1677 Post Rd E, Westport, CT 06880-5605 | Commercial Kennel | 2020-01-30 ~ 2021-12-31 |
Tri-town Animal Hospital | 93 West Rd, Ellington, CT 06029-3718 | Commercial Kennel | 2013-01-04 ~ 2013-12-31 |
Highway Animal Hospital | 555 Kings Hwy E, Fairfield, CT 06825-4816 | Commercial Kennel | 2020-01-01 ~ 2021-12-31 |
Angel Animal Hospital | 333 Elm St, West Haven, CT 06516-4334 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on MILFORD ANIMAL HOSPITAL.
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).