HARKNESS DINING
Frozen Dessert Retailer


Address: Yale Univ School of Medicine, New Haven, CT 06510

HARKNESS DINING (Credential# 191384) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2004. The license expiration date date is December 31, 2004. The license status is INACTIVE.

Business Overview

HARKNESS DINING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0001874. The credential type is frozen dessert retailer. The effective date is January 1, 2004. The expiration date is December 31, 2004. The business address is Yale Univ School of Medicine, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name HARKNESS DINING
Business Name HARKNESS DINING
Credential ID 191384
Credential Number FDR.0001874
Credential Type FROZEN DESSERT RETAILER
Business Address Yale Univ School of Medicine
New Haven
CT 06510
Business Type BUSINESS
Status INACTIVE - EXPIRED MORE THAN ONE YEAR
Effective Date 2004-01-01
Expiration Date 2004-12-31
Refresh Date 2007-04-16

Office Location

Street Address YALE UNIV SCHOOL OF MEDICINE
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bennett A Shaywitz Yale Univ School of Medicine, New Haven, CT 06520-8064 Physician/surgeon 2020-08-01 ~ 2021-07-31
Richard R Pelker Md Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-08-01 ~ 2021-07-31
Martina Brueckner Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2020-05-01 ~ 2021-04-30
Richard L Edelson Md · Yale University Yale Univ School of Medicine, New Haven, CT 06520-8059 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
George Miller Md Yale Univ School of Medicine, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter W Marks Md Yale Univ School of Medicine, New Haven, CT 06520-8021 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard E Peschel Md Yale Univ School of Medicine, New Haven, CT 06520-8040 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Margretta R Seashore Md · Yale School of Medicine Yale Univ School of Medicine, New Haven, CT 06510 Physician/surgeon 2016-07-01 ~ 2017-06-30
James A Brink Md · Yale Univ School of Medicine Yale Univ School of Medicine, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Stephen E Malawista Md Yale Univ School of Medicine, New Haven, CT 06520-8031 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Uconn Dining Srvc Whitney Dining Hl Route 195, Storrs, CT 06269 Frozen Dessert Retailer 2002-01-01 ~ 2002-12-31
Uconn Dining Srvcs So Campus Dining Gilbert Rd Ext, Storrs, CT 06269 Frozen Dessert Retailer 2000-01-01 ~ 2000-12-31
Yale University Dining Services · Ezra Stiles Dining Hall 29 Tower Parkway, New Haven, CT 06520 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31
Yale University Dining Services · Pierson College Dining Hall 265 Park St, New Haven, CT 06534 Frozen Dessert Retailer 2010-01-28 ~ 2010-12-31
Yale University Dining Services · S Morse Dining Hall 29 Tower Parkway, New Haven, CT 06520 Frozen Dessert Retailer 2008-01-01 ~ 2008-12-31
Yale University Dining Services · Berkeley College Dining Hall 205 Elm St, New Haven, CT 06520 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31
Yale University Dining Services · Saybrook College Dining Hall 242 Elm St, New Haven, CT 06520-8261 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31
Yale University Dining Services · Commons Dining Hall 168 Grove St, New Haven, CT 06520 Frozen Dessert Retailer 2010-01-28 ~ 2010-12-31
Evrest Dining Services · Compass Group Evrest Dining Services 400 Main St, East Hartford, CT 06108 Frozen Dessert Retailer 2001-01-17 ~ 2001-12-31
Yale University Dining Services · J E Dining Hall 68 High St, New Haven, CT 06520 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31

Improve Information

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

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