THE REFINED CANINE
Training Facility


Address: 535 Monroe Tpke, Monroe, CT 06468-2382

THE REFINED CANINE (Credential# 1269897) is licensed (Training Facility) 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.

Business Overview

THE REFINED CANINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #TRF.000264. The credential type is training facility. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 535 Monroe Tpke, Monroe, CT 06468-2382. The current status is active.

Basic Information

Licensee Name THE REFINED CANINE
Business Name THE REFINED CANINE
Credential ID 1269897
Credential Number TRF.000264
Credential Type TRAINING FACILITY
Business Address 535 Monroe Tpke
Monroe
CT 06468-2382
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-03-26
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2019-03-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
The Refined Canine 63 Washington Ave, North Haven, CT 06473-1704 Training Facility 2019-01-01 ~ 2020-12-31

Office Location

Street Address 535 MONROE TPKE
City MONROE
State CT
Zip Code 06468-2382

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lia's Pizza · Dante Lia 535 Monroe Tpke, Monroe, CT 06468 Bakery 2020-07-01 ~ 2021-06-30
Big Y World Class Market 535 Monroe Tpke, Monroe, CT 06468-2382 Bakery 2020-07-01 ~ 2021-06-30
Big Y World Class Market #35 535 Monroe Tpke, Monroe, CT 06468-2382 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Big Y Foods Inc #35 535 Monroe Tpke, Monroe, CT 06468-2382 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Choice Pet Supply 535 Monroe Tpke, Monroe, CT 06468-2382 Grooming Facility 2019-08-26 ~ 2020-12-31
Ralph H Ramsdell · Big Y Foods 535 Monroe Tpke, Monroe, CT 06468-2382 Grocery Beer 2019-12-15 ~ 2020-12-14
Peachwave 535 Monroe Tpke, Monroe, CT 06468-2382 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Charlotte Beach Maier 535 Monroe Tpke, Monroe, CT 06468-2382 Pharmacy Technician 2008-04-01 ~ 2009-03-31
Bagelman of Monroe 535 Monroe Tpke, Monroe, CT 06468 Operator of Weighing & Measuring Devices 2000-05-26 ~ 2000-07-31
Cvs #1941 535 Monroe Tpke, Monroe, CT 06408 Operator of Weighing & Measuring Devices 1999-08-01 ~ 2000-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Liliya Maklyan 31 Pastors Walk, Monroe, CT 06468 Esthetician ~
Marion K Becker 54 Greenwood Drive, Monroe, CT 06468 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Valerie Matte-zabin 139 Bart Rd, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Hang T Dang 150 Main St, Monroe, CT 06468 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Leanne M Grace 79 Pastors Walk, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alicia Marie Walker 12 Edgewood Road, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Trina Duong 202f Windgate Cir, Monroe, CT 06468 Nail Technician ~
Julie M Boardman 95 Richards Drive, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Marilia Curral Giacobbe 260 Cutlers Farm Road, Monroe, CT 06468 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Jane E Allen · Eschweiler 3 Timber Dr, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06468

Competitor

Search similar business entities

City MONROE
Zip Code 06468
License Type TRAINING FACILITY
License Type + County TRAINING FACILITY + MONROE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Canine Cadre 517 Main St Rear, Yalesville, CT 06492-1768 Training Facility 2019-01-01 ~ 2020-12-31
Canine College 40 Marchant Rd, West Redding, CT 06896-1823 Training Facility 2019-01-01 ~ 2020-12-31
Ct Canine Solutions 403 Bigelow Hollow Rd, Union, CT 06076 Training Facility 2020-06-23 ~ 2021-12-31
Confident Canine Dog Training 849 Main St, Monroe, CT 06468-2811 Training Facility 2017-01-04 ~ 2018-12-31
The Canine Connection Dog Training 194 Bridgeport Ave, Milford, CT 06460-3937 Training Facility 2010-01-01 ~ 2010-12-31
Canine Academy 336 Winchester Rd, Winsted, CT 06098-2501 Training Facility 2019-01-01 ~ 2020-12-31
Camp Canine 74 Broderick Rd, Bristol, CT 06010-7736 Training Facility 2019-01-01 ~ 2020-12-31
Ct Canine Training & Behavioral Services 161 Buckingham St, Oakville, CT 06779-1728 Training Facility 2013-01-09 ~ 2013-12-31
Peace of Mind Canine 160 Paddy Hollow Rd, Bethlehem, CT 06751-1621 Training Facility 2019-01-01 ~ 2020-12-31
Divine Canine Solutions 2 Tolland St, East Hartford, CT 06108-3437 Training Facility 2018-03-23 ~ 2019-12-31

Improve Information

Please comment or provide details below to improve the information on THE REFINED CANINE.

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