CONNECTICUT CANINE SERVICES (Credential# 946709) is licensed (Pet Shop) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2020. The license status is ACTIVE.
CONNECTICUT CANINE SERVICES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PSF.000103. The credential type is pet shop. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 788 Amity Rd, Bethany, CT 06524-3082. The current status is active.
Licensee Name | CONNECTICUT CANINE SERVICES |
Business Name | CONNECTICUT CANINE SERVICES |
Credential ID | 946709 |
Credential Number | PSF.000103 |
Credential Type | PET SHOP |
Business Address |
788 Amity Rd Bethany CT 06524-3082 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2010-01-01 |
Effective Date | 2019-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2018-12-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
947162 | TRF.000104 | TRAINING FACILITY | 2019-01-01 - 2020-12-31 | ACTIVE | |
951563 | CKF.000142 | COMMERCIAL KENNEL | 2019-01-01 - 2020-12-31 | ACTIVE | |
976614 | CSL.0000964 | CONTROLLED SUBSTANCE LABORATORY | - | INACTIVE |
Street Address | 788 AMITY RD |
City | BETHANY |
State | CT |
Zip Code | 06524-3082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Meridith L Vallillo | 788 Amity Rd, Bethany, CT 06524-3082 | Controlled Substance Registration for Practitioner | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Syrja Topciu · Country Corner Diner | 756 Amity Rd, Bethany, CT 06524-3082 | Restaurant Wine & Beer | 2019-11-13 ~ 2021-03-12 |
Lock Stock & Barrel | 770 Amity Rd, Bethany, CT 06524-3082 | Live Poultry Dealer | 2019-07-01 ~ 2020-06-30 |
Katherine A Jackson Vmd | 782 Amity Rd, Bethany, CT 06524-3082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bethany Veterinary Hospital | 782 Amity Rd, Bethany, CT 06524-3082 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Seymour Lumber and Supply Co | 770 Amity Rd, Bethany, CT 06524-3082 | Operator of Weighing & Measuring Devices | 2008-09-02 ~ 2009-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine M Ford · Porto | 78 Tuttle Court, Bethany, CT 06524 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Erin Mcknight | 24 Timber Ln, Bethany, CT 06524 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cheryl A Bevvino | 106 Sperry Rd, Bethany, CT 06524 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Catherine Geloso | 19 Amadeo Drive, Bethany, CT 06524 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Patricia Burke | 12 Miller Rd, Bethany, CT 06524 | Veterinarian | 2020-09-01 ~ 2021-08-31 |
Complete Excavating Services LLC | 674 Amity Rd, Bethany, CT 06524 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Brian K Coutermarsh | 32 Emerald Lane, Bethany, CT 06524 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Michelle L Amato | 172 Russell Rd, Bethany, CT 06524 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Joseph L Colaci | 57 Edwards Road, Bethany, CT 06524 | Nursing Home Administrator | 2020-05-01 ~ 2022-04-30 |
Karen C Praskievicz | 85 Sperry Rd, Bethany, CT 06524 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06524 |
City | BETHANY |
Zip Code | 06524 |
License Type | PET SHOP |
License Type + County | PET SHOP + BETHANY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ct Canine Training & Behavioral Services | 161 Buckingham St, Oakville, CT 06779-1728 | Training Facility | 2013-01-09 ~ 2013-12-31 |
Connecticut Canine Search & Rescue Inc | Po Box 6, Berlin, CT 06037-0006 | Public Charity-exempt From Financial Requirements | 2012-04-10 ~ |
Canine Assistants | 3160 Francis Road, Milton, GA 30004 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Canine Cadre | 517 Main St Rear, Yalesville, CT 06492-1768 | Training Facility | 2019-01-01 ~ 2020-12-31 |
The Divine Canine | 369 Washington Ave, North Haven, CT 06473-1307 | Grooming Facility | 2020-01-01 ~ 2021-12-31 |
Canine's Choice Inc | 1019 E 26th St, Marion, IN 46953-3709 | Commercial Feed | 2013-01-01 ~ 2013-12-31 |
Canine Clipper | 578 Boston Post Rd, Old Saybrook, CT 06475-1556 | Grooming Facility | 2019-01-01 ~ 2020-12-31 |
Ct Canine Solutions | 403 Bigelow Hollow Rd, Union, CT 06076 | Training Facility | 2020-06-23 ~ 2021-12-31 |
Canine College | 40 Marchant Rd, West Redding, CT 06896-1823 | Training Facility | 2019-01-01 ~ 2020-12-31 |
The Canine Corner | 177 Sound Beach Ave, Old Greenwich, CT 06870-1740 | Grooming Facility | 2014-01-01 ~ 2014-12-31 |
Please comment or provide details below to improve the information on CONNECTICUT CANINE SERVICES.
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).