JOHN GAGNON'S DOGHOUSE
Training Facility


Address: 227 Upton Rd, Colchester, CT 06415-2712

JOHN GAGNON'S DOGHOUSE (Credential# 947310) is licensed (Training Facility) 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

JOHN GAGNON'S DOGHOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #TRF.000123. The credential type is training facility. The effective date is January 1, 2019. The expiration date is December 31, 2020. The business address is 227 Upton Rd, Colchester, CT 06415-2712. The current status is active.

Basic Information

Licensee Name JOHN GAGNON'S DOGHOUSE
Business Name JOHN GAGNON'S DOGHOUSE
Credential ID 947310
Credential Number TRF.000123
Credential Type TRAINING FACILITY
Business Address 227 Upton Rd
Colchester
CT 06415-2712
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-01-01
Expiration Date 2020-12-31
Refresh Date 2019-03-19

Other licenses

ID Credential Code Credential Type Issue Term Status
951537 CKF.000123 COMMERCIAL KENNEL 2019-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 227 UPTON RD
City COLCHESTER
State CT
Zip Code 06415-2712

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Curley's Kids Care 48 Upton Rd, Colchester, CT 06415-2712 Child Care Center 2019-09-06 ~ 2023-09-30
United Community & Family Services Inc. · United Community and Family Services 212 Upton Rd Ste C, Colchester, CT 06415-2712 Psychiatric Outpatient Clinic 2019-01-01 ~ 2022-12-31
Robert A Mason Jr 244 Upton Rd # 1, Colchester, CT 06415-2712 Limited Sheet Metal Journeyperson 2013-01-18 ~ 2013-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City COLCHESTER
Zip Code 06415
License Type TRAINING FACILITY
License Type + County TRAINING FACILITY + COLCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John A Gagnon · John Gagnon Builders Po Box 114, Essex, CT 06426 Home Improvement Contractor 2011-12-29 ~ 2012-11-30
Rick A Gagnon · Gagnon's Lock Service 117 John Ave, Bristol, CT 06010 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
David S Gagnon · Gagnon Floors 45 Main St, Tariffville, CT 06081 Home Improvement Contractor 1999-09-21 ~ 1999-11-30
Maurice Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Perley L Gagnon Inc 3287 Berlin Tnpk, Newington, CT 06111 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Guy R Gagnon · Gagnon Painting & Decorating 56 Brook St, New Britain, CT 06051 Home Improvement Contractor 1995-06-26 ~ 1995-09-01
Raymond J Gagnon · Gagnon Home Improvements 439 Church St, Newington, CT 06111 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Gagnon 71 Governor Street, New Britain, CT 06053 Lead Abatement Contractor ~ 1998-06-30
Mark Gagnon · Gagnon's Carpet 7 Elm St, Terryville, CT 06786-6001 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Roger R Gagnon · Gagnon Engineering Inc 10 Solomon Dr, Gorham, ME 04038 Professional Engineer 2001-05-07 ~ 2002-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN GAGNON'S DOGHOUSE.

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