YALE UNIVERSITY DINING SERVICES
PIERSON COLLEGE DINING HALL


Address: 265 Park St, New Haven, CT 06534

YALE UNIVERSITY DINING SERVICES (Credential# 303303) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is January 28, 2010. The license expiration date date is December 31, 2010. The license status is INACTIVE.

Business Overview

YALE UNIVERSITY DINING SERVICES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0002979. The credential type is frozen dessert retailer. The effective date is January 28, 2010. The expiration date is December 31, 2010. The business address is 265 Park St, New Haven, CT 06534. The current status is inactive.

Basic Information

Licensee Name YALE UNIVERSITY DINING SERVICES
Business Name YALE UNIVERSITY DINING SERVICES
Doing Business As PIERSON COLLEGE DINING HALL
Credential ID 303303
Credential Number FDR.0002979
Credential Type FROZEN DESSERT RETAILER
Business Address 265 Park St
New Haven
CT 06534
Business Type BUSINESS
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 2010-01-28
Expiration Date 2010-12-31
Refresh Date 2011-08-19

Other locations

Licensee Name Office Address Credential Effective / Expiration
Yale University Dining Services · Commons Dining Hall 168 Grove St, New Haven, CT 06520 Frozen Dessert Retailer 2010-01-28 ~ 2010-12-31
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 · 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 · J E Dining Hall 68 High St, New Haven, CT 06520 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31
Yale University Dining Services · S Morse Dining Hall 29 Tower Parkway, New Haven, CT 06520 Frozen Dessert Retailer 2008-01-01 ~ 2008-12-31

Office Location

Street Address 265 PARK ST
City NEW HAVEN
State CT
Zip Code 06534

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gargiulo Bros Oil Inc Po Box 9461, New Haven, CT 06534 Home Heating Fuel Dealer 2019-10-01 ~ 2020-09-30
Teen Challenge New England Inc. · Team Challenge Connecticut 86 Spring St., New Haven, CT 06534 Home Improvement Contractor ~
Albert J Montesanto P O Box 9468, New Haven, CT 06534 Notary Public Appointment 1991-04-01 ~ 1996-03-31
Tammy Johnson 72 Ocean View Street, New Haven, CT 06534 Notary Public Appointment 2015-08-01 ~ 2020-07-31
Logistec Connecticut Inc. 100 Waterfront St., New Haven, CT 06534 Crane Registration 2008-02-23 ~ 2009-02-22
New Haven Terminal Inc 100 Waterfront St, New Haven, CT 06534 Dealer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Willy Carden · H Krevit & Company Inc 73 Welton St, New Haven, CT 06534 Public Weigher 2007-07-01 ~ 2008-06-30
Louis F Gauthier · New Haven Terminal 100 Waterfront St, New Haven, CT 06534 Public Weigher 2002-07-01 ~ 2003-06-30
William J O'neill IIi · Logistec Ct 100 Waterfront St, New Haven, CT 06534 Public Weigher 2001-07-01 ~ 2002-06-30
James Sanso · Seaboard Inc Fuel Oils 24 River Rd, New Haven, CT 06534 Repairer of Weighing & Measuring Devices 1998-01-01 ~ 1998-12-31
Find all Licenses in zip 06534

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06534
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale Dining Services Po Box 208261, New Haven, CT 06520-8261 Frozen Dessert Retailer 2009-01-01 ~ 2009-12-31
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 · Yale University Health Services Ambulatory Care Services 17 Hillhouse Avenue, New Haven, CT 06520 Outpatient Clinic 2009-07-01 ~ 2013-06-30
Eurest Dining Services · United Technologies One Financial Plaza 23rd Flr, Hartford, CT 06101 Frozen Dessert Retailer 2005-01-01 ~ 2005-12-31
Eurest Dining Services · Ne Nuclear Power Station Rope Ferry Rd, Waterford, CT 06385 Frozen Dessert Retailer 1997-11-12 ~ 1996-12-31
Eurest Dining Services Dominion Nuclear Rope Ferry Rd, Waterford, CT 06385 Frozen Dessert Retailer 2003-01-01 ~ 2003-12-31
Eurest Dining Services · Otis Service Center 212 W Newbury Rd, Bloomfield, CT 06002 Frozen Dessert Retailer 2003-01-01 ~ 2003-12-31
Eurest Dining Services · Aetna 575 Pigeon Hill Rd, Windsor, CT 06095 Frozen Dessert Retailer 2006-01-01 ~ 2006-12-31
Eurest Dining Services · Grolier 90 Sherman Tpke, Danbury, CT 06816 Frozen Dessert Retailer 2005-01-01 ~ 2005-12-31
Harkness Dining Yale Univ School of Medicine, New Haven, CT 06510 Frozen Dessert Retailer 2004-01-01 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIVERSITY DINING SERVICES.

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