CONNECTICUT STATE GRANGE INC
Raffle Permit Class 2


Address: 43 Naubuc Ave, Glastonbury, CT 06033-2004

CONNECTICUT STATE GRANGE INC (Credential# 1436430) is licensed (Raffle Permit Class 2) with Connecticut Department of Consumer Protection. The license effective date is August 21, 2017. The license expiration date date is October 20, 2017. The license status is CLOSED.

Business Overview

CONNECTICUT STATE GRANGE INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RAFF.04533-CL 2. The credential type is raffle permit class 2. The effective date is August 21, 2017. The expiration date is October 20, 2017. The business address is 43 Naubuc Ave, Glastonbury, CT 06033-2004. The current status is closed.

Basic Information

Licensee Name CONNECTICUT STATE GRANGE INC
Business Name CONNECTICUT STATE GRANGE INC
Credential ID 1436430
Credential Number RAFF.04533-CL 2
Credential Type RAFFLE PERMIT CLASS 2
Credential SubCategory CL 2
Business Address 43 Naubuc Ave
Glastonbury
CT 06033-2004
Business Type BUSINESS
Status CLOSED - VERIFICATION STATEMENT COMPLETE
Effective Date 2017-08-21
Expiration Date 2017-10-20
Refresh Date 2018-07-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1365186 RAFF.03734-CL 2 RAFFLE PERMIT CLASS 2 2016-08-22 - 2016-10-22 CLOSED
1300543 RAFF.02956-CL 2 RAFFLE PERMIT CLASS 2 2015-08-17 - 2015-10-17 CLOSED
1237088 RAFF.02163-CL 2 RAFFLE PERMIT CLASS 2 2014-08-18 2014-08-18 - 2014-10-18 CLOSED
1174719 RAFF.01294-CL 2 RAFFLE PERMIT CLASS 2 2013-08-19 2013-08-19 - 2013-10-19 CLOSED
1085551 RAFF.00397-CL 2 RAFFLE PERMIT CLASS 2 2012-08-20 2012-08-20 - 2012-10-20 CLOSED

Office Location

Street Address 43 NAUBUC AVE
City GLASTONBURY
State CT
Zip Code 06033-2004

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Megan R Lettau 17 Naubuc Ave, Glastonbury, CT 06033-2004 Dental Hygienist 2020-01-01 ~ 2020-12-31
Ann M Dunn 13 Naubuc Ave, Glastonbury, CT 06033-2004 Tv & Radio Limited Dish Antenna Technician 2018-11-09 ~ 2019-08-31
Kelley Zimbelman 7 Glastonbury Place, Glastonbury, CT 06033-2004 Physical Therapist 2020-03-01 ~ 2021-02-28
Richard L Sharon · Richards Repairs 13 Naubuc Ave, Glastonbury, CT 06033-2004 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Timothy A Hilliker 17 Naubuc Ave, Glastonbury, CT 06033-2004 Electrical Unlimited Journeyperson 2011-10-01 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Segal 46 Salem Court, Glastonbury, CT 06033 Hairdresser/cosmetician ~
Laura Nadeau 3641 Hebron Ave, Glastonbury, CT 06033 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Abigail Lynn Hubbard 55 Brookview Drive, Glastonbury, CT 06033 Emergency Medical Technician ~
Maureen E Booth 36 Hubbard Run Drive, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Wendy B Johnson 1789 Main St, Glastonbury, CT 06033 Architect 2020-08-01 ~ 2021-07-31
Michael D Devanney Pa 28 Evergreen Ln, Glastonbury, CT 06033 Physician Assistant 2020-09-01 ~ 2021-08-31
Sophie C Gomez · Pirog 81 Three Mile Rd, Glastonbury, CT 06033 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jennifer R Briones 90 Deerfield Drive, Glastonbury, CT 06033 Registered Nurse 2020-07-01 ~ 2021-06-30
Munson's Chocolates 135 Glastonbury Blvd, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Yulhun Sung 245 Griswold St Unit A, Glastonbury, CT 06033 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06033

Competitor

Search similar business entities

City GLASTONBURY
Zip Code 06033
License Type RAFFLE PERMIT CLASS 2
License Type + County RAFFLE PERMIT CLASS 2 + GLASTONBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Connecticut State Grange Foundation Inc 100 Newfield Road, Winchester Center, CT 06094 Public Charity 2020-09-01 ~ 2021-08-31
New London County Pomona Grange 6 30 Burton Rd, Jewett City, CT 06351-9701 Raffle Permit Class 1 2015-08-13 ~ 2015-11-13
Eastern Connecticut State University Alumni Association Inc. 83 Windham Street, Willimantic, CT 06226 Raffle Permit Class 1 2014-01-20 ~ 2014-03-07
Robert Peterson 25 S La Grange Rd, La Grange, IL 60525-2171 Real Estate Broker 2018-04-01 ~ 2019-03-31
Penfolds Grange Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-12-18 ~ 2020-12-16
La Grange Des Combes Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-12-19 ~ 2022-12-17
Grange Des Rouquette Gsm Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-12-05 ~ 2014-12-03
Chateau De Grange Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-03-01 ~ 2004-02-28
Grange Beaujolais Village Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-06-03 ~ 2020-06-01
Domaine De La Grange Des Peres Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2015-09-19 ~ 2018-09-17

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT STATE GRANGE INC.

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