BLIMPIE
E AND Z CORP


Address: 30 State House Square, Hartford, CT 06103

BLIMPIE (Credential# 141292) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2010. The license expiration date date is June 30, 2011. The license status is INACTIVE.

Business Overview

BLIMPIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0005734. The credential type is bakery. The effective date is July 1, 2010. The expiration date is June 30, 2011. The business address is 30 State House Square, Hartford, CT 06103. The current status is inactive.

Basic Information

Licensee Name BLIMPIE
Business Name BLIMPIE
Doing Business As E AND Z CORP
Credential ID 141292
Credential Number BAK.0005734
Credential Type BAKERY
Business Address 30 State House Square
Hartford
CT 06103
Business Type CORPORATION
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2010-07-01
Expiration Date 2011-06-30
Refresh Date 2018-08-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Blimpie · Rjg Inc of Conn 101 Pratt St, Hartford, CT 06103 Bakery 2012-07-01 ~ 2013-06-30
Blimpie · Hamden Blimpie LLC 913 Dixwell Ave, Hamden, CT 06514 Bakery 2006-07-01 ~ 2007-06-30
Blimpie 3269 Berlin Tnpk, Newington, CT 06111 Bakery 2001-07-01 ~ 2002-06-30
Blimpie · Sc Gerd LLC 534 E Middle Tpke, Manchester, CT 06040 Bakery 2004-07-01 ~ 2005-06-30
Blimpie · D & A Enterprises Inc 2380 Dixwell Avenue, Hamden, CT 06518 Bakery 2009-07-01 ~ 2010-06-30
Blimpie · Ambia Properties LLC 405 Cottage Grove Rd, Bloomfield, CT 06002 Bakery 2012-07-01 ~ 2013-06-30
Blimpie 534 East Middle Tpke, Manchester, CT 06040 Bakery 2007-07-01 ~ 2008-06-30
Blimpie · Manshar Foods LLC 17 Danbury Rd, Wilton, CT 06897 Bakery 2015-07-14 ~ 2016-06-30
Blimpie 187 Willimantic Rd, Chaplin, CT 06235-2516 Bakery 2019-07-01 ~ 2020-06-30
Blimpie 515 Bridgeport Ave, Shelton, CT 06484-5366 Bakery 2009-07-01 ~ 2010-06-30
Blimpie 534 Middle Tpke E, Manchester, CT 06040-3718 Bakery 2009-07-01 ~ 2010-06-30
Blimpie 297 Boston Post Rd, Orange, CT 06477-3537 Bakery 2009-07-01 ~ 2010-06-30
Blimpie · D & L Inc 71 Newtown Rd, Danbury, CT 06810 Bakery 2005-07-01 ~ 2006-06-30
Blimpie · M & M Food Dba 495 Main St, New Hartford, CT 06057 Bakery 2003-07-14 ~ 2004-06-30
Blimpie · Kam LLC Dba 1537 Stanley St, New Britain, CT 06053 Bakery 2002-07-01 ~ 2003-06-30
Blimpie · Jem Food Services of Ct LLC 71 Newtown Road, Danbury, CT 06810 Bakery 2003-01-13 ~ 2003-06-30
Blimpie 995 Queen St, Southington, CT 06489 Frozen Dessert Retailer 1997-11-10 ~ 1996-12-31
Blimpie 20 East Main St, Waterbury, CT 06702 Bakery 1995-07-01 ~ 1996-06-30

Office Location

Street Address 30 STATE HOUSE SQUARE
City HARTFORD
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Maria F Ferreira · West Side Package Store 30 State House Square, Hartford, CT 06103 Package Store Liquor 2008-01-16 ~ 2009-01-15
Benvenuti Restaurant LLC 30 State House Square, Hartford, CT 06103 Bakery 2007-07-01 ~ 2008-06-30
D J's Deli · D J LLC 30 State House Square, Hartford, CT 06103 Bakery 2000-07-01 ~ 2001-06-30
Chef Paolino 30 State House Square, Hartford, CT 06103 Bakery 1999-07-14 ~ 2000-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type BAKERY
License Type + County BAKERY + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Blimpie's 20 E Main St, Waterbury, CT 06702 Bakery 2002-07-01 ~ 2003-06-30
Blimpie - Whole Donut 2649 Main St, Glastonbury, CT 06033 Bakery 2001-02-20 ~ 2001-06-30
Blimpie Subs & Salads · Naugatuck Blimpie LLC 18 E Main St, Torrington, CT 06790 Bakery 2001-08-01 ~ 2002-06-30
Blimpie's · B L C Foods, LLC 2 North Rd, East Windsor, CT 06088 Bakery 2010-07-01 ~ 2011-06-30
Blimpie's · Post Inc Dba 20 East Main St, Waterbury, CT Bakery ~ 1998-06-30
C & S Blimpie LLC 90 Elm St, Enfield, CT 06082 Bakery 2001-08-13 ~ 2002-06-30
Blimpie Sub and Salad 3269 Berlin Tpke, Newington, CT 06111-5101 Bakery 2013-07-01 ~ 2014-06-30
Blimpie Sub & Salad 103 South Main St, Colchester, CT 06415 Bakery 2003-07-01 ~ 2004-06-30
Blimpie Sub & Salad 20 East Main St, Waterbury, CT 06702 Bakery 2005-12-12 ~ 2006-06-30
Blimpie Sub & Salad · J H Viklimetz LLC 103 So Main St, Colchester, CT 06415 Bakery 1999-07-01 ~ 2000-06-30

Improve Information

Please comment or provide details below to improve the information on BLIMPIE.

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