MCDONALD'S
Bakery


Address: 1094 Whalley Ave, New Haven, CT 06515

MCDONALD'S (Credential# 67822) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.

Business Overview

MCDONALD'S is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0005247. The credential type is bakery. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 1094 Whalley Ave, New Haven, CT 06515. The current status is approved.

Basic Information

Licensee Name MCDONALD'S
Business Name MCDONALD'S
Credential ID 67822
Credential Number BAK.0005247
Credential Type BAKERY
Business Address 1094 Whalley Ave
New Haven
CT 06515
Business Type BUSINESS
Status APPROVED - CURRENT
Active 1
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's 611 S Main St, Middletown, CT 06457-4239 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's 513 Saw Mill Rd, West Haven, CT 06516-4045 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's 914 Washington St, Middletown, CT 06457-2907 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's · G R Mitchell I-95 Northbound, Darien, CT 06820-0335 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's · Ajs Inc Dba 698 West Main St, New Britain, CT 06053 Frozen Dessert Retailer 2020-01-24 ~ 2020-12-31
Mcdonald's 308 Ferry St, New Haven, CT 06513 Frozen Dessert Retailer 2020-02-27 ~ 2020-12-31
Mcdonald's 701 Post Road East, Westport, CT 06880 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's · Lee Management Co Dba 273 Cottage Grove Rd, Bloomfield, CT 06002 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 125 Berling Rd, Cromwell, CT 06416 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 465 Liberty St, Pawcatuck, CT 06379-1308 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 76 Brainard Rd, Hartford, CT 06114 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 507 Flatbush Ave, Hartford, CT 06106 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 170-172 Washington St, Hartford, CT 06106 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Mcdonald's 611 South Main St, Middletown, CT 06457 Frozen Dessert Retailer 2018-01-01 ~ 2018-12-31
Mcdonald's East Main St, North Canaan, CT 06018 Bakery 1996-07-01 ~ 1997-06-30
Mcdonald's 4219 Main Street, Bridgeport, CT 06606 Bakery 1995-07-01 ~ 1996-06-30
Mcdonald's · Mcdonalds Corp Dba 554 Providence Road, Danielson, CT 06239 Bakery 1998-07-01 ~ 1999-06-30
Mcdonald's Ct Tpke East, Branford, CT 06405 Bakery 2011-07-01 ~ 2012-06-30
Mcdonald's · Thomas Manangement Inc Central Plaza, North Branford, CT 06471 Bakery 2000-07-01 ~ 2001-06-30

Office Location

Street Address 1094 WHALLEY AVE
City NEW HAVEN
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mcdonald's #2464 · J C R Foods Inc 1094 Whalley Ave, New Haven, CT 06515 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Christopher T Erb 40 Laurel Road, New Haven, CT 06515 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06515

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06515
License Type BAKERY
License Type + County BAKERY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mcdonald's #5956 · Zafiris/ Mcdonald's 30 Shunpike Rd, Cromwell, CT 06416 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's #3455 · Zafiris/ Mcdonald's 608 N Colony Rd, Wallingford, CT 06492 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's #982 · Trefz Corp Dba 755 Lakewood Road, Waterbury, CT 06705 Bakery 1999-07-01 ~ 2000-06-30
Mcdonald's #683 · Trefz Corp Dba 45 Thomaston Ave, Waterbury, CT 06708 Bakery 2005-07-01 ~ 2006-06-30
Mcdonald's #1 · Karatzas 783 East Main St, Meriden, CT 06450 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's #201 57 Boston Post Rd, Orange, CT 06477 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's of Waterbury · Zafiris/ Mcdonald's 325 Union St, Waterbury, CT 06702 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's of Meriden II · Zafiris/ Mcdonald's 412 W Main St, Meriden, CT 06451 Bakery 2020-07-01 ~ 2021-06-30
Mcdonald's #2713 · Mcdonald's Corp 1141 Killingly Commons Drive, Dayville, CT 06241 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Mcdonald's #2720 · Mcdonald's Corp Dba Route 12, Gales Ferry, CT 06335 Frozen Dessert Retailer 2001-01-01 ~ 2001-12-31

Improve Information

Please comment or provide details below to improve the information on MCDONALD'S.

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