NEW CANAAN TOY STORE
Pet Shop


Address: 94 Park St, New Canaan, CT 06840-5401

NEW CANAAN TOY STORE (Credential# 993012) is licensed (Pet Shop) with Connecticut Department of Consumer Protection. The license effective date is April 16, 2014. The license expiration date date is December 31, 2014. The license status is INACTIVE.

Business Overview

NEW CANAAN TOY STORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PSF.000230. The credential type is pet shop. The effective date is April 16, 2014. The expiration date is December 31, 2014. The business address is 94 Park St, New Canaan, CT 06840-5401. The current status is inactive.

Basic Information

Licensee Name NEW CANAAN TOY STORE
Business Name NEW CANAAN TOY STORE
Credential ID 993012
Credential Number PSF.000230
Credential Type PET SHOP
Business Address 94 Park St
New Canaan
CT 06840-5401
Business Type CORPORATION
Status INACTIVE - OUT OF BUSINESS
Issue Date 2011-04-29
Effective Date 2014-04-16
Expiration Date 2014-12-31
Refresh Date 2015-05-04

Office Location

Street Address 94 PARK ST
City NEW CANAAN
State CT
Zip Code 06840-5401

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cvs Pharmacy #1213 94 Park St, New Canaan, CT 06840-5401 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Tricia N Reed 94 Park St, New Canaan, CT 06840 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Radio Shack #2787 · Tandy Corporation 94 Park St, New Canaan, CT 06840 Tv & Radio Dealer 2003-09-29 ~ 2004-08-31
Cvs #1213 94 Park St, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 1999-08-01 ~ 2000-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nicole Steel 98 Park St, New Canaan, CT 06840-5401 Real Estate Salesperson 2016-06-01 ~ 2017-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type PET SHOP
License Type + County PET SHOP + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth S Ohler · E Canaan Package Store Route 44 S/s Main Highway, East Canaan, CT 06024 Package Store Liquor 2003-06-06 ~ 2004-06-05
Deborah M Hewins · East Canaan Package Store 226 E Canaan Rd, North Canaan, CT 06024 Package Store Liquor 2009-02-20 ~ 2010-02-18
East Canaan Package Store 226 E Canaan Rd, East Canaan, CT 06024-2604 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Laurie Newkirk · East Canaan Package Store 226 E Canaan Rd, East Canaan, CT 06024-2604 Package Store Liquor 2013-06-16 ~ 2013-12-15
Joseph William Cronin · East Canaan Wine and Spirits 226 E Canaan Rd, East Canaan, CT 06024-2604 Package Store Liquor 2018-01-02 ~ 2018-12-22
Claudia J Dionne · Cordial Shop 91 Railroad St, North Canaan, CT 06018-2012 Package Store Liquor 2019-07-14 ~ 2020-07-13
New Canaan Gulf 36 South Ave, New Canaan, CT 06840-5413 Retail Dairy Store 2019-07-01 ~ 2021-06-30
New Canaan Avenue Gas 86 New Canaan Ave, Norwalk, CT 06850-2618 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Jeffrey C Barbour · New Canaan Wine Merchants 36 Pine St, New Canaan, CT 06840-5408 Package Store Liquor 2017-10-16 ~ 2018-10-28
Robert Hall · New Canaan Wine Merchants 36 Pine St, New Canaan, CT 06840-5430 Package Store Liquor 2019-10-26 ~ 2020-10-25

Improve Information

Please comment or provide details below to improve the information on NEW CANAAN TOY STORE.

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