JAMES C MCDONALD
BEAR'S SMOKEHOUSE BBQ


Address: 2152 Poquonock Ave, Windsor, CT 06095-1238

JAMES C MCDONALD (Credential# 1283851) is licensed (Caterer) with Connecticut Department of Consumer Protection. The license effective date is June 16, 2019. The license expiration date date is October 15, 2020. The license status is ACTIVE UNDER REVIEW.

Business Overview

JAMES C MCDONALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LCT.0000478. The credential type is caterer. The effective date is June 16, 2019. The expiration date is October 15, 2020. The business address is 2152 Poquonock Ave, Windsor, CT 06095-1238. The current status is active under review.

Basic Information

Licensee Name JAMES C MCDONALD
Doing Business As BEAR'S SMOKEHOUSE BBQ
Credential ID 1283851
Credential Number LCT.0000478
Credential Type CATERER
Business Address 2152 Poquonock Ave
Windsor
CT 06095-1238
Business Type INDIVIDUAL
Status ACTIVE UNDER REVIEW - CURRENT
Active 1
Issue Date 2015-09-16
Effective Date 2019-06-16
Expiration Date 2020-10-15
Refresh Date 2020-06-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1283718 LIR.0019267 RESTAURANT LIQUOR 2015-06-12 2019-06-12 - 2020-10-11 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
James C Mcdonald · Bear's Smokehouse 470 James St, New Haven, CT 06513-3098 Restaurant Liquor 2018-11-02 ~ 2019-11-01
James C Mcdonald · Bear's Smokehouse Bbq 25 Front St Unit A-1, Hartford, CT 06103-2844 Restaurant Liquor 2019-10-14 ~ 2021-02-13
James C Mcdonald · Bear's Smokehouse Bbq 470 James St, New Haven, CT 06513-3098 Manufacturer for Beer and Brew Pub ~
James C Mcdonald · Bears Smokehouse Bbq 454 Ellington Rd, South Windsor, CT 06074-4117 Restaurant Liquor ~
James C Mcdonald · Chango Rosa Union Place, Hartford, CT 06103 Restaurant Liquor 2018-06-02 ~ 2019-06-01
James C Mcdonald · The Blind Pig 89 Arch St, Hartford, CT 06103-2832 Restaurant Liquor 2020-01-12 ~ 2021-05-11

Office Location

Street Address 2152 POQUONOCK AVE
City WINDSOR
State CT
Zip Code 06095-1238

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dale Drug Company 2152 Poquonock Ave, Windsor, CT 06095-1238 Pharmacy 2010-09-01 ~ 2011-04-22

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Shaun E Gravel 2006 Poquonock Ave, Windsor, CT 06095-1238 Heating, Piping & Cooling Unlimited Journeyperson 2019-06-24 ~ 2020-08-31
David H Baldauf · Hampton Inn - Windsor 2168 Poquonock Ave, Windsor, CT 06095-1238 Hotel Liquor (50000 Or Less Population) ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cherene M Scott 123 Clover St, Windsor, CT 06095 Radiographer 2020-07-01 ~ 2021-06-30
Marianne Lauri 9 Mohawk Circle, Windsor, CT 06095 Registered Nurse 2020-09-01 ~ 2021-08-31
Elaine R Birthwright Rowe 71 Ford Road, Windsor, CT 06095 Real Estate Salesperson ~
Annmarie Blair-atkinson 19 Hope Circle, Windsor, CT 06095 Medication Administration Certification 2020-05-23 ~ 2022-05-22
Cristina Valente 39 Lochview Dr, Windsor, CT 06095 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Bridget C Tran 500 Huckleberry Rd, Windsor, CT 06095 Public Weigher 2020-07-01 ~ 2021-06-30
Kelli Price 15 Berrios Hill Road, Windsor, CT 06095 Professional Counselor 2020-09-01 ~ 2021-08-31
Yalanda Squirewell 217 Willowcrest Drive, Windsor, CT 06095 Real Estate Salesperson ~
Omason O Modeste 30 Lepage Rd, Windsor, CT 06095 Emergency Medical Technician 2017-04-06 ~ 2020-06-30
Mark E Allen 372 Broad St, Windsor, CT 06095 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06095

Competitor

Search similar business entities

City WINDSOR
Zip Code 06095
License Type CATERER
License Type + County CATERER + WINDSOR

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James F Mcdonald · Jim Mcdonald Carpentry 68 Grove Ave, Forestville, CT 06010 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Mcdonald's · R & K Spero Mcdonald's Rte 1-95 Eastbound, Madison, CT 06443 Bakery 2013-07-01 ~ 2014-06-30
Mcdonald's #2713 · Mcdonald's Corp 1141 Killingly Commons Drive, Dayville, CT 06241 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Mcdonald's #2720 · Mcdonald's Corp Dba Route 12, Gales Ferry, CT 06335 Frozen Dessert Retailer 2001-01-01 ~ 2001-12-31
William Mcdonald · Mcdonald Painting 10 Melrose Dr, Farmington, CT 06032 Home Improvement Contractor 1997-04-21 ~ 1997-11-30
Mcdonald's #2717 · Mcdonald's Corp 97 River Rd, Lisbon, CT 06350 Frozen Dessert Retailer 2015-01-01 ~ 2015-12-31
James C Neunzig · Giffords 9 Maple St, Kent, CT 06757-1711 Caterer 2016-10-07 ~ 2017-10-06
Mcdonald's #3455 · Zafiris/ Mcdonald's 608 N Colony Rd, Wallingford, CT 06492 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's #5956 · Zafiris/ Mcdonald's 30 Shunpike Rd, Cromwell, CT 06416 Bakery 2020-07-01 ~ 2021-06-30
John M Mcdonald · Mcdonald Maintenance & Repair 38 Second Street, Norwalk, CT 06855 Heating, Piping & Cooling Unlimited Contractor ~

Improve Information

Please comment or provide details below to improve the information on JAMES C MCDONALD.

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