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.
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.
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 |
Street Address | 94 PARK ST |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5401 |
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 |
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 |
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 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | PET SHOP |
License Type + County | PET SHOP + NEW CANAAN |
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 |
Please comment or provide details below to improve the information on NEW CANAAN TOY STORE.
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).