CONNECTICUT CANINE SERVICES
Pet Shop


Address: 788 Amity Rd, Bethany, CT 06524-3082

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 788 AMITY RD
City BETHANY
State CT
Zip Code 06524-3082

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Meridith L Vallillo 788 Amity Rd, Bethany, CT 06524-3082 Controlled Substance Registration for Practitioner ~

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BETHANY
Zip Code 06524
License Type PET SHOP
License Type + County PET SHOP + BETHANY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT CANINE SERVICES.

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