NEW ENGLAND GOLF SUPPLY INC
Closing Out Sale


Address: 405 Queen St, Southington, CT 06489

NEW ENGLAND GOLF SUPPLY INC (Credential# 200742) is licensed (Closing Out Sale) with Connecticut Department of Consumer Protection. The license effective date is November 6, 1998. The license expiration date date is December 31, 1998. The license status is INACTIVE.

Business Overview

NEW ENGLAND GOLF SUPPLY INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #COS.0000502. The credential type is closing out sale. The effective date is November 6, 1998. The expiration date is December 31, 1998. The business address is 405 Queen St, Southington, CT 06489. The current status is inactive.

Basic Information

Licensee Name NEW ENGLAND GOLF SUPPLY INC
Business Name NEW ENGLAND GOLF SUPPLY INC
Credential ID 200742
Credential Number COS.0000502
Credential Type CLOSING OUT SALE
Business Address 405 Queen St
Southington
CT 06489
Business Type CORPORATION
Status INACTIVE
Effective Date 1998-11-06
Expiration Date 1998-12-31
Refresh Date 2008-07-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
New England Golf Supply Inc 21 Tolland Tpke, Manchester, CT 06040 Closing Out Sale 1998-11-06 ~ 1998-12-31

Office Location

Street Address 405 QUEEN ST
City SOUTHINGTON
State CT
Zip Code 06489

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nardellis Grinder Shoppe 405 Queen St, Southington, CT 06489-1823 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
All Pets Club 405 Queen St, Southington, CT 06489-1823 Pet Shop 2019-01-01 ~ 2020-12-31
Kiwi Spoon Frozen Yogurt 405 Queen St, Southington, CT 06489-1823 Frozen Dessert Retailer 2018-01-01 ~ 2018-12-31
Cake My Day @ Gio Foods 405 Queen St, Southington, CT 06489-1823 Bakery 2014-07-23 ~ 2015-06-30
Gio Foods 405 Queen St, Southington, CT 06489-1823 Bakery 2013-07-01 ~ 2014-06-30
Superbly Sweet 405 Queen St, Southington, CT 06489-1823 Bakery 2012-10-19 ~ 2013-06-30
Giant Grinder & Pizza Restaurant of Southington · Whole Donut(the) 405 Queen St, Southington, CT 06489 Bakery 2012-09-24 ~ 2013-06-30
Rachel's Cookies & Treats LLC 405 Queen St, Southington, CT 06489-1823 Bakery 2011-07-01 ~ 2012-06-30
Fancy Bagels 405 Queen St, Southington, CT 06489 Operator of Weighing & Measuring Devices 2006-08-01 ~ 2007-07-31
Dag LLC · Fancy Bagels 405 Queen St, Southington, CT 06489 Bakery 2006-07-01 ~ 2007-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarah M Moon 321 Pilgrim Lane, Southington, CT 06489 Esthetician ~
Joanna Milewski 23 Stacy Cate Drive, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Richard M Testa 81 Winter Park Road, Southington, CT 06489 Massage Therapist 2020-08-01 ~ 2022-07-31
Valley Roofing LLC 88 Ladyslipper Lane, Southington, CT 06489 Home Improvement Contractor ~
Dunkin Donuts · New England Donuts LLC 856 Queen St, Southington, CT 06489 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth E Pizzuto 45 Water Street, Southington, CT 06489 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Nicholas C Ingel 515 West Street, Southington, CT 06489 Heating, Piping & Cooling Limited Journeyperson 2020-06-23 ~ 2021-08-31
Tyrone J Correa 84 Minthal Drive, Southington, CT 06489 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Marilyn F Coppola 114 Spring Hill Rd, Southington, CT 06489 Registered Nurse 2020-08-01 ~ 2021-07-31
Christine M Liebler 30 Sultana Terrace, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06489

Competitor

Search similar business entities

City SOUTHINGTON
Zip Code 06489
License Type CLOSING OUT SALE
License Type + County CLOSING OUT SALE + SOUTHINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
New England Pool & Supply Inc 459 Main St Suite 12, Indian Orchard, MA 01151 Home Improvement Contractor 1999-08-17 ~ 1999-11-30
New England Golf & Hardscapes LLC 22 Ridge Rd, Cromwell, CT 06416 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Supply New England Inc 123 East St, Attleboro, MA 02703 Home Improvement Contractor 2012-12-19 ~ 2013-11-30
Larue A Halgas · New England Pool & Supply 451 Main St, Indian Orchard, MA 01151 Home Improvement Contractor 1997-05-07 ~ 1997-11-30
Greater New England Outdoor Supply LLC Weston Station, Hartford, CT 06142 Home Improvement Contractor 2009-03-26 ~ 2009-11-30
New England Pigeon & Livestock Supply LLC 95 River Rd, Preston, CT 06365 Non Legend Drug Permit 2015-05-27 ~ 2015-12-31
New England Pet Food LLC 4 Golf View Cir, Stamford, CT 06905-4802 Commercial Animal Feed Manufacturer 2019-01-01 ~ 2019-12-31
New England House of Gifts 1231 E Maiin St, Meriden, CT 06450 Closing Out Sale 2006-01-12 ~ 2006-03-15
Ct Golf Club 915 Black Rock Tpke, Easton, CT 06612-1154 Golf Country Club Liquor 2019-10-14 ~ 2021-02-13
Beacon Light & Supply Company 440 Oakland Street, Manchester, CT 06040 Closing Out Sale 2015-09-17 ~ 2015-12-15

Improve Information

Please comment or provide details below to improve the information on NEW ENGLAND GOLF SUPPLY 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