SUSAN C HAINSWORTH
SEAFLOUR FOODS


Address: 79 Middlesex Ave, Chester, CT 06412-1225

SUSAN C HAINSWORTH (Credential# 478130) is licensed (Caterer) with Connecticut Department of Consumer Protection. The license effective date is September 13, 2019. The license expiration date date is January 12, 2021. The license status is ACTIVE.

Business Overview

SUSAN C HAINSWORTH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LCT.0000197. The credential type is caterer. The effective date is September 13, 2019. The expiration date is January 12, 2021. The business address is 79 Middlesex Ave, Chester, CT 06412-1225. The current status is active.

Basic Information

Licensee Name SUSAN C HAINSWORTH
Doing Business As SEAFLOUR FOODS
Credential ID 478130
Credential Number LCT.0000197
Credential Type CATERER
Business Address 79 Middlesex Ave
Chester
CT 06412-1225
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-09-13
Effective Date 2019-09-13
Expiration Date 2021-01-12
Refresh Date 2020-04-16

Office Location

Street Address 79 MIDDLESEX AVE
City CHESTER
State CT
Zip Code 06412-1225

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Crystian E Morales · Moravela's Italian Pizza 139 Middlesex Ave, Chester, CT 06412-1225 Restaurant Liquor 2019-08-08 ~ 2020-12-07
Michael Mckenna Jr 83 Middlesex Ave, Chester, CT 06412-1225 Heating, Piping & Cooling Unlimited Journeyperson 2019-12-17 ~ 2020-08-31
Mckenna Carpentry LLC 93 Middlesex Ave, Chester, CT 06412-1225 Home Improvement Contractor 2019-12-17 ~ 2020-11-30
Benjamin J Forst 135 Middlesex Ave, Chester, CT 06412-1225 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Faith L Sprigg 71 Middlesex Ave, Chester, CT 06412-1225 Massage Therapist 2016-08-01 ~ 2018-07-31
Shaunna F Stclair 135 Middlesex Ave, Chester, CT 06412-1225 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Michael R Stclair 135 Middlesex Ave, Chester, CT 06412-1225 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ian B Sprigg · Ian Sprigg 71 Middlesex Ave, Chester, CT 06412-1225 Home Improvement Contractor 2016-12-07 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type CATERER
License Type + County CATERER + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Mcconnell · Craft Kitchens 580 Riverside Ave Ste 101, Westport, CT 06880-5957 Caterer 2019-10-20 ~ 2021-02-19
Susan E Jones · Edgewood Catering LLC 100 N Benson Rd, Middlebury, CT 06762-3213 Caterer 2020-04-10 ~ 2021-08-09
Susan Scully · Watson's Catering 1 Glenville St, Greenwich, CT 06831-3635 Restaurant Caterer 2020-02-19 ~ 2021-06-18
Susan K Lawrence · Peppers Artful Events 43 Hudson St, Northborough, MA 01532-1921 Caterer 2018-05-22 ~ 2019-07-13
Susan M Gilissen · Belgique Patisserie & Chocolatier 1 Bridge Street, Kent, CT 06757 Caterer 2006-08-04 ~ 2007-08-03
Susan B Levy · David James Catering 236 Whiting Ln, West Hartford, CT 06119-2031 Caterer 2019-05-28 ~ 2020-09-27
Susan Joanis · Officers and Enlisted Club of Connecticut 360 Broad Street, Hartford, CT 06105 Caterer 2019-06-13 ~ 2020-10-12
Joan D Hainsworth 19 Ridgeview Ave, Trumbull, CT 06611 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Michael J Hainsworth 97 Lane St, Huntington, CT 06484 Elevator Unlimited Journeyperson 2009-10-06 ~ 2010-08-31
David D Hainsworth 9 Lanphier Rd, Branford, CT 06405 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on SUSAN C HAINSWORTH.

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