MAURA F ENGLISH
Wholesaler Salesman


Address: 8 Matthews Drive, East Haddam, CT 06423

MAURA F ENGLISH (Credential# 300397) is licensed (Wholesaler Salesman) with Connecticut Department of Consumer Protection. The license effective date is February 13, 2002. The license status is INACTIVE.

Business Overview

MAURA F ENGLISH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIS.0000567. The credential type is wholesaler salesman. The effective date is February 13, 2002. The business address is 8 Matthews Drive, East Haddam, CT 06423. The current status is inactive.

Basic Information

Licensee Name MAURA F ENGLISH
Credential ID 300397
Credential Number LIS.0000567
Credential Type WHOLESALER SALESMAN
Business Address 8 Matthews Drive
East Haddam
CT 06423
Business Type INDIVIDUAL
Status INACTIVE - OUT OF BUSINESS
Effective Date 2002-02-13
Refresh Date 2011-04-11

Office Location

Street Address 8 MATTHEWS DRIVE
City EAST HADDAM
State CT
Zip Code 06423

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth A Trendowski · Banana Dog Wine & Spirits LLC 8 Matthews Drive, East Haddam, CT 06423 Wholesale Liquor 2005-02-24 ~ 2005-08-13
Matthews Custom Interiors LLC 8 Matthews Drive, East Haddam, CT 06423 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Stephanie S Wenderoth · Banana Dog Wine & Spirits LLC 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman 2002-04-23 ~
Meghan B Flynn 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman 2002-02-13 ~
Elizabeth A Trendowski 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman 2002-02-01 ~
John S Kopchik 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman 2002-02-13 ~
Christina B Lucheme · Banana Dog 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman 2002-03-04 ~
Dean L Chapman · Banana Dog Wine & Spirits 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman ~
David Gajoviak · Banana Dog Wine & Spirit 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman ~
David Gajoviak · Banana Dog Wine & Spirits LLC 8 Matthews Drive, East Haddam, CT 06423 Wholesaler Salesman ~
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Audrey H Kyle-oates P O Box 23, East Haddam, CT 06423 Registered Nurse 2020-09-01 ~ 2021-08-31
Roy Rogers 18 Cove Road, East Haddam, CT 06423 Public Weigher 2020-07-01 ~ 2021-06-30
Allison L Cappitella Aprn 31 Bogue Lane, East Haddam, CT 06423 Registered Nurse 2020-05-01 ~ 2021-04-30
Staehly Farm Winery 274-278 Town St, East Haddam, CT 06423 Farmer's Market Permit 2020-05-30 ~ 2021-05-29
Gail Smoloski-heil · Smoloski 155 Parker Road, East Haddam, CT 06423 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
J. Christopher Backes 55 Main Street, East Haddam, CT 06423 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Rachael Finch 342 Mt. Parnassus Road, East Haddam, CT 06423 Medication Administration Certification ~
Change A Life Dog Rescue, Inc. · N/a 9 Ridge Road, East Haddam, CT 06423 Public Charity 2020-06-11 ~ 2021-11-30
George Fellner P.o. Box 115, East Haddam, CT 06423 Architect 2020-08-01 ~ 2021-07-31
Maureen K Goff 180 Daniel Peck Rd, East Haddam, CT 06423 Real Estate Salesperson 2020-06-08 ~ 2021-05-31
Find all Licenses in zip 06423

Competitor

Search similar business entities

City EAST HADDAM
Zip Code 06423
License Type WHOLESALER SALESMAN
License Type + County WHOLESALER SALESMAN + EAST HADDAM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Zachary J English 42 Hauser St, Milford, CT 06460-5833 Wholesaler Salesman 2013-02-01 ~ 2015-01-31
David B English · English Construction 23 Scott Dr, Vernon, CT 06066 Home Improvement Contractor 1996-08-13 ~ 1996-11-30
English Borders LLC · English Borders 150 Providence New London Tpke, North Stonington, CT 06359 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
English Lady (the) · The English Lady 15 Nott Lane, Essex, CT 06426 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Sean P English · Sean English Painting 34 Marcy Rd, Woodstock, CT 06281 Home Improvement Contractor 2013-12-10 ~ 2014-11-30
Us English Inc 5335 Wisconsin Ave Nw Ste 930, Washington, DC 20015-2063 Public Charity 2019-12-01 ~ 2020-11-30
Timothy H English · English Building Co 85 Hedlund Rd, East Haddam, CT 06423-1711 Home Improvement Contractor 2018-02-05 ~ 2018-11-30
Maura F Pardo, Cpa 23 Linwood Drive, East Hartford, CT 06118 Certified Public Accountant Firm Permit 2007-01-01 ~ 2007-12-31
English Painter LLC (the) 705 Forest Rd, West Haven, CT 06516 Home Improvement Contractor 2007-12-31 ~ 2008-11-30
English Emporium (the) 6 Copperfield Dr, Madison, CT 06443 Manufacturer of Bedding & Upholstered Furniture 2004-09-07 ~ 2005-04-30

Improve Information

Please comment or provide details below to improve the information on MAURA F ENGLISH.

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