SUNDAE HOUSE
Frozen Dessert Retailer


Address: 499 New Haven Ave, Milford, CT 06460-3615

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
167243 FDR.0000422 FROZEN DESSERT RETAILER 2018-01-01 - 2018-12-31 INACTIVE

Office Location

Street Address 499 NEW HAVEN AVE
City MILFORD
State CT
Zip Code 06460-3615

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + MILFORD

Similar businesses

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

Improve Information

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

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