NEW ENGLAND SHOPPE
Retail Dairy Store


Address: 314 Broad St, New Britain, CT 06053-4039

NEW ENGLAND SHOPPE (Credential# 911822) is licensed (Retail Dairy Store) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

NEW ENGLAND SHOPPE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RDS.000250. The credential type is retail dairy store. The effective date is July 1, 2019. The expiration date is June 30, 2021. The business address is 314 Broad St, New Britain, CT 06053-4039. The current status is active.

Basic Information

Licensee Name NEW ENGLAND SHOPPE
Business Name NEW ENGLAND SHOPPE
Credential ID 911822
Credential Number RDS.000250
Credential Type RETAIL DAIRY STORE
Business Address 314 Broad St
New Britain
CT 06053-4039
Business Type PARTNERSHIP
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-07-01
Expiration Date 2021-06-30
Refresh Date 2019-07-01

Other licenses

ID Credential Code Credential Type Issue Term Status
2002898 LSA.117367 LOTTERY SALES AGENT 2020-03-12 2020-03-12 - 2021-03-31 ACTIVE
1085185 LSA.103163 LOTTERY SALES AGENT 2019-04-01 - 2020-03-31 INACTIVE
206 PME.0001034 NON LEGEND DRUG PERMIT 2019-01-01 - 2019-12-31 LAPSED

Office Location

Street Address 314 BROAD ST
City NEW BRITAIN
State CT
Zip Code 06053-4039

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Five Stars Liquor Store LLC 332 Broad St, New Britain, CT 06053-4039 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Richard Roldan 306 Broad St, New Britain, CT 06053-4039 Hairdresser/cosmetician 2019-10-01 ~ 2021-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type RETAIL DAIRY STORE
License Type + County RETAIL DAIRY STORE + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
The Corner Shoppe 325 Church St, Yalesville, CT 06492-2207 Retail Dairy Store 2014-07-01 ~ 2015-06-30
Corner Shoppe 325 Church St, Wallingford, CT 06492-2207 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Parkade Health Shoppe 378 Middle Tpke W, Manchester, CT 06040-3824 Retail Dairy Store 2019-07-08 ~ 2021-06-30
Cavallos Italian Specialty Shoppe 60 Hillcrest Ave, Oakville, CT 06779-1609 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Stillwater Sandwich Shoppe 242 Stillwater Ave, Stamford, CT 06902-4825 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Cross Roads Dairy Shoppe 1062 Albany Ave, Hartford, CT 06112 Non Legend Drug Permit 2002-01-01 ~ 2002-12-31
Debra A Charter · Cordial Shoppe 967 Sullivan Ave, South Windsor, CT 06074 Package Store Liquor 1999-10-20 ~ 2000-10-19
Herbert J Koehnlein Sr · J & W Spirit Shoppe 103 Main Street, Somers, CT 06072 Package Store Liquor 2002-02-27 ~ 2003-02-26
Hasmukh Patel · New Bottle Shoppe 490 Orange Street, New Haven, CT 06511 Package Store Liquor 2007-10-12 ~ 2008-10-11
George W Montie · Cordial Shoppe 750 Boston Post Road, Old Saybrook, CT 06475 Package Store Liquor 2001-11-19 ~ 2002-05-18

Improve Information

Please comment or provide details below to improve the information on NEW ENGLAND SHOPPE.

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