SUNDAE HOUSE (Credential# 1491307) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
SUNDAE HOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0004642. The credential type is frozen dessert retailer. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 499 New Haven Ave, Milford, CT 06460-3615. The current status is active.
Licensee Name | SUNDAE HOUSE |
Business Name | SUNDAE HOUSE |
Credential ID | 1491307 |
Credential Number | FDR.0004642 |
Credential Type | FROZEN DESSERT RETAILER |
Business Address |
499 New Haven Ave Milford CT 06460-3615 |
Business Type | SOLE PROPRIETOR |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-06-04 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-21 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
167243 | FDR.0000422 | FROZEN DESSERT RETAILER | 2018-01-01 - 2018-12-31 | INACTIVE |
Street Address | 499 NEW HAVEN AVE |
City | MILFORD |
State | CT |
Zip Code | 06460-3615 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark L Dellavalle | 451 New Haven Ave, Milford, CT 06460-3615 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Carmine Deangelis · Michael Anthony's Tuscan Grill | 475 New Haven Ave, Milford, CT 06460-3615 | Restaurant Liquor | 2019-06-24 ~ 2020-10-23 |
Joe's Carpet Sales and Service LLC | 495 New Haven Ave, Milford, CT 06460-3615 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jenifer M Clark Aprn | 467 New Haven Ave, Milford, CT 06460-3615 | Controlled Substance Registration for Practitioner | 2013-03-07 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | FROZEN DESSERT RETAILER |
License Type + County | FROZEN DESSERT RETAILER + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sundae Afternoons | 845 Sullivan Ave, South Windsor, CT 06074 | Frozen Dessert Retailer | 2004-01-01 ~ 2004-12-31 |
Worlds Best Sundae #2 | 94 Housatonic Dr, Milford, CT 06460 | Frozen Dessert Retailer | 2008-01-01 ~ 2008-12-31 |
Sundae's By The River LLC | 418 Rosevelt Dr, Derby, CT 06484 | Frozen Dessert Retailer | 2008-01-23 ~ 2008-12-31 |
Worlds Best Sundae | 67 Oakwood Ln, Hamden, CT 06518-1153 | Frozen Dessert Retailer | 2020-01-06 ~ 2020-12-31 |
Sundae Afternoons | 2b Independence Dr, Marlborough, CT 06447 | Frozen Dessert Retailer | 1996-03-01 ~ 1996-12-31 |
Worlds Best Sundae #4 | 94 Housatonic Dr, Milford, CT 06460 | Frozen Dessert Retailer | 2008-01-01 ~ 2008-12-31 |
Worlds Best Sundae #5 | 94 Housatonic Dr, Milford, CT 06460 | Frozen Dessert Retailer | 2008-01-01 ~ 2008-12-31 |
Worlds Best Sundae Inc | 559 West Avon Rd, Avon, CT 06001 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Safari Sundae · Michael Cormier | 155 Main St, Deep River, CT 06417 | Frozen Dessert Wholesaler | 2000-01-01 ~ 2000-12-31 |
Dog House & More LLC (the) | 19 Hampton Rd, Chaplin, CT 06235 | Frozen Dessert Retailer | 2006-02-01 ~ 2006-12-31 |
Please comment or provide details below to improve the information on SUNDAE HOUSE.
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).