CAPE HOUSE GARDENS
Nursery Registration


Address: 163 S Canterbury Rd, Canterbury, CT 06331-1534

CAPE HOUSE GARDENS (Credential# 1407927) is licensed (Nursery Registration) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

CAPE HOUSE GARDENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ENNR.49105. The credential type is nursery registration. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 163 S Canterbury Rd, Canterbury, CT 06331-1534. The current status is active.

Basic Information

Licensee Name CAPE HOUSE GARDENS
Business Name CAPE HOUSE GARDENS
Credential ID 1407927
Credential Number ENNR.49105
Credential Type Nursery Registration
Business Address 163 S Canterbury Rd
Canterbury
CT 06331-1534
Business Type BUSINESS
Status ACTIVE - REGISTERED
Active 1
Issue Date 2015-07-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-08

Office Location

Street Address 163 S CANTERBURY RD
City CANTERBURY
State CT
Zip Code 06331-1534

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lawrence F Swan 123 S Canterbury Rd, Canterbury, CT 06331-1534 Public Weigher 2020-07-01 ~ 2021-06-30
Mario J Gizio 141 S Canterbury Rd, Canterbury, CT 06331-1534 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Jeff Chaplin · Jeff Chaplin Landscaping 153 S Canterbury Rd, Canterbury, CT 06331-1534 Home Improvement Contractor 2014-12-01 ~ 2015-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Donna Slaga 38 John Brook Rd., Canterbury, CT 06331 Notary Public Appointment 2020-06-24 ~ 2025-06-30
Kylie Mae Deojay 20 Shagbark Lane, Canterbury, CT 06331 Licensed Practical Nurse ~
Paul J Erickson 65 John Brook Road, Canterbury, CT 06331 Water Treatment Plant Operator - Class Iv 2020-04-01 ~ 2023-03-31
Sherry L Appleton 147 John Brook Road, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
James M Clark 71 North Canterbury Road, Canterbury, CT 06331 Real Estate Salesperson ~
Better Val-u Supermarkets 4 North Canterbury Rd, Canterbury, CT 06331 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elena Christine Mercier 428 North Canterbury Rd, Canterbury, CT 06331 Master's Level Social Worker 2020-06-18 ~ 2021-04-30
Suzanne Krodel 111 N Canterbury Rd, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Florentina Tutu 47 Marion Lane Unit #2, Canterburry, CT 06331 Esthetician 2020-06-15 ~ 2022-04-30
Jillian N Turner 53 Douglas Drive, Canterbury, CT 06331 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06331

Competitor

Search similar business entities

City CANTERBURY
Zip Code 06331
License Type Nursery Registration
License Type + County Nursery Registration + CANTERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Beach House Chardonnay Western Cape Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-06-04 ~ 2021-06-03
Brimfield Gardens Nursery Inc Po Box 732, Rocky Hill, CT 06067 Home Improvement Contractor 2010-03-24 ~ 2010-11-30
Grill House Western Cape Shiraz Pinotage Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-05-01 ~ 2021-04-29
Victorson Gardens · Victorson Gardens 51 Barn Hill Ln, Newington, CT 06111 Nursery Registration 2020-07-01 ~ 2021-06-30
Foothill Gardens · Foothill Gardens 112 Cherry Brook Rd, Canton, CT 06019-4507 Nursery Registration 2019-07-01 ~ 2020-06-30
Winterberry Gardens · Winterberry Gardens 2070 West St, Southington, CT 06489-1030 Nursery Registration 2020-07-01 ~ 2021-06-30
Grill House Western Cape Malbec South Africa Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-10-22 ~ 2021-10-20
Hillcrest Gardens Nursery 129 Nod Rd, Clinton, CT 06413-1058 Nursery Registration 2020-07-01 ~ 2021-06-30
Cape Elizabeth Land Trust Inc 330 Ocean House Rd, Cape Elizabeth, ME 04107-2419 Public Charity 2019-09-01 ~ 2020-08-31
Wesley G Marshall · Brimfield Gardens Nursery Inc 3109 Main St, Rocky Hill, CT 06067 Home Improvement Contractor 1995-04-24 ~ 1996-01-01

Improve Information

Please comment or provide details below to improve the information on CAPE HOUSE GARDENS.

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