COUNTRY STORE
Frozen Dessert Retailer


Address: Old Mistick Village, Mystic, CT 06355

COUNTRY STORE (Credential# 62853) is licensed (Frozen Dessert Retailer) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2012. The license expiration date date is December 31, 2012. The license status is INACTIVE.

Business Overview

COUNTRY STORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FDR.0000675. The credential type is frozen dessert retailer. The effective date is January 1, 2012. The expiration date is December 31, 2012. The business address is Old Mistick Village, Mystic, CT 06355. The current status is inactive.

Basic Information

Licensee Name COUNTRY STORE
Business Name COUNTRY STORE
Credential ID 62853
Credential Number FDR.0000675
Credential Type FROZEN DESSERT RETAILER
Business Address Old Mistick Village
Mystic
CT 06355
Business Type BUSINESS
Status INACTIVE - OUT OF BUSINESS
Effective Date 2012-01-01
Expiration Date 2012-12-31
Refresh Date 2013-05-03

Other locations

Licensee Name Office Address Credential Effective / Expiration
Country Store 135 Spithead Road, Waterford, CT 06385 Operator of Weighing & Measuring Devices 1995-07-01 ~ 1996-06-30
Country Store 2187 New London Tpke, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 1999-12-07 ~ 2000-07-31
Country Store 332 Wilton Rd, Westport, CT 06880-1400 Lottery Sales Agent 2020-04-23 ~ 2021-03-31
Country Store 95 Spoonville Road, East Granby, CT 06026 Operator of Weighing & Measuring Devices 1997-01-17 ~ 1997-07-31
Country Store 960 Sullivan Ave, South Windsor, CT 06074-2033 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Country Store Old Mistic Village, Mystic, CT 06355 Bakery 2012-07-01 ~ 2013-06-30
Country Store Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2007-08-01 ~ 2008-07-31

Office Location

Street Address OLD MISTICK VILLAGE
City MYSTIC
State CT
Zip Code 06355

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John R Roorbach 30 Starr Lane, Mystic, CT 06355 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
David L Atkinson 1184 River Road, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Angies Pier 27 · Angies Pizza of Stoning D 25 Roosevelt Ave, Mystic, CT 06355 Bakery 2020-07-01 ~ 2021-06-30
Patricia A Halvordson 287 Judson Avenue, Mystic, CT 06355 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Adam A Velez 78 Denison Avenue, Mystic, CT 06355 Real Estate Salesperson ~
Munson's Chocolates Old Mystic Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mark A Comeau 6 School Street, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Mekhael E Srour 2 Stonington Road, Mystic, CT 06355 Real Estate Salesperson ~
Courtney Jane Littlewood 244 High Meadow Ln, Mystic, CT 06355 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Franklins General Store · H Supply Co Inc Dba Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06355

Competitor

Search similar business entities

City MYSTIC
Zip Code 06355
License Type FROZEN DESSERT RETAILER
License Type + County FROZEN DESSERT RETAILER + MYSTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joy's Country Store LLC · Marjorie Trowbridge Owner 688 Route 169, Woodstock, CT 06281 Frozen Dessert Retailer 1999-06-15 ~ 1999-12-31
Dad's Country Store Inc 2 F North Rd, East Windsor, CT 06088 Frozen Dessert Retailer 1997-01-01 ~ 1997-12-31
Country Store (the) 332 Wilton Rd, Westport, CT 06880 Frozen Dessert Retailer 1997-01-01 ~ 1997-12-31
Chucky's Country Store · Alden Assoc Dba 485 Ocean Ave, New London, CT 06320 Frozen Dessert Retailer 1999-01-01 ~ 1999-12-31
Herb's Country Store · Herb Plotnick 1115 Norwich New London Tpke, Uncasville, CT 06382 Frozen Dessert Retailer 1999-04-12 ~ 1998-12-31
Quaddick Country Store LLC 1105 Quaddick Town Farm Rd, Thompson, CT 06277-2920 Frozen Dessert Retailer 2016-05-31 ~ 2016-12-31
Sherman Country Store #1 Route 37 East Unit 1, Sherman, CT 06784 Frozen Dessert Retailer 1996-03-01 ~ 1996-12-31
Burns Family Country Store 95 Spoonville Rd, East Granby, CT 06026 Frozen Dessert Retailer 1996-03-01 ~ 1996-12-31
Ledyard Country Ice Cream Store 680 Colonel Ledyard Highway, Ledyard, CT 06339 Frozen Dessert Retailer 2003-04-18 ~ 2003-12-31
A Country Store 179 Valley View Rd, Sterling, CT 06377-1514 Retail Dairy Store 2009-07-01 ~ 2010-06-30

Improve Information

Please comment or provide details below to improve the information on COUNTRY STORE.

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