CANINE DESIGN
Grooming Facility


Address: 163 S Broad St, Pawcatuck, CT 06379-1995

CANINE DESIGN (Credential# 951299) is licensed (Grooming Facility) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2016. The license expiration date date is December 31, 2016. The license status is INACTIVE.

Business Overview

CANINE DESIGN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GRF.000384. The credential type is grooming facility. The effective date is January 1, 2016. The expiration date is December 31, 2016. The business address is 163 S Broad St, Pawcatuck, CT 06379-1995. The current status is inactive.

Basic Information

Licensee Name CANINE DESIGN
Business Name CANINE DESIGN
Credential ID 951299
Credential Number GRF.000384
Credential Type GROOMING FACILITY
Business Address 163 S Broad St
Pawcatuck
CT 06379-1995
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - CHANGE OF LOCATION
Issue Date 2013-01-01
Effective Date 2016-01-01
Expiration Date 2016-12-31
Refresh Date 2018-11-02

Other locations

Licensee Name Office Address Credential Effective / Expiration
Canine Design 101 Lisbon Rd, Canterbury, CT 06331-1414 Grooming Facility 2016-10-11 ~ 2016-12-31
Canine Design 204 E Main St Ste B, Clinton, CT 06413-2257 Grooming Facility 2017-01-01 ~ 2017-06-21
Canine Design 246 E Main St Ste 1, Clinton, CT 06413-2245 Grooming Facility 2017-06-21 ~ 2017-10-24
Canine Design 307 E Main St, Clinton, CT 06413-2222 Grooming Facility 2019-01-01 ~ 2020-12-31
Canine Design 928 Farmington Ave, Berlin, CT 06037-2294 Grooming Facility 2019-01-01 ~ 2020-12-31

Office Location

Street Address 163 S BROAD ST
City PAWCATUCK
State CT
Zip Code 06379-1995

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher S Hoinsky · Main Street Pizza 163 S Broad St, Pawcatuck, CT 06379-1995 Restaurant Liquor 2020-08-18 ~ 2021-08-17
Main Street Pizza 163 S Broad St, Pawcatuck, CT 06379-1995 Bakery 2020-07-01 ~ 2021-06-30
David Brambila · Mexicali Fresh Mex Grill 163 S Broad St, Pawcatuck, CT 06379-1995 Restaurant Liquor 2017-06-08 ~ 2018-05-28
Sukru Bayram · Concetta's II Restaurant 163 S Broad St, Pawcatuck, CT 06379-1995 Restaurant Wine & Beer 2012-11-15 ~ 2013-11-14
Jw's Pizza Family Restaurant 163 S Broad St, Pawcatuck, CT 06379-1995 Bakery 2012-07-01 ~ 2013-06-30
Kelly A Delgado-chabia · J W S Pizza 163 S Broad St, Pawcatuck, CT 06379-1995 Restaurant Wine & Beer 2012-04-11 ~ 2012-07-09
Carel Perez · Melany's Ristorante Italiano and Pizza 163 S Broad St, Pawcatuck, CT 06379-1995 Restaurant Liquor 2011-03-31 ~ 2012-03-30
Germano's Italian Restaurant 163 S Broad St, Pawcatuck, CT 06379-1995 Bakery 2009-09-24 ~ 2010-06-30
Peter K Mcneil · Peter's Galley 163 S Broad St, Pawcatuck, CT 06379 Restaurant Liquor 2006-09-28 ~ 2007-09-27
Festivals · Dms Inc 163 S Broad St, Pawcatuck, CT 06379 Bakery 2003-07-01 ~ 2004-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Subway #29177 163 S Broad St Ste 1, Pawcatuck, CT 06379-1995 Bakery 2019-07-01 ~ 2020-06-30
Bark Place 163 S Broad St Ste 6, Pawcatuck, CT 06379-1995 Grooming Facility 2019-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinessa Job 45 Aimee Dr, Pawcatuck, CT 06379 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Rosanne M Giuliano 25 Davis Avenue, Pawcatuck, CT 06379 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Kathleen Lettich 15 Canterbury Lane, Stonington, CT 06379 Behavior Analyst ~
Deanna L. Boileau-gilman 37 William Street, Pawcatuck, CT 06379 Massage Therapist 2020-08-01 ~ 2022-07-31
Stuart A Lamb 40 Lester Ave., Pawcatuck, CT 06379 Optician 2020-09-01 ~ 2021-08-31
Lisa S Dittman · Boyd 302 N Anguilla Rd, Pawcatuck, CT 06379 Physical Therapist 2020-07-01 ~ 2021-06-30
Naomi Gobeille 2 North Broad Street, Pawcatuck, CT 06379 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Sherrie L Theroux 7 Pond View Ct, Pawcatuck, CT 06379 Registered Nurse 2020-08-01 ~ 2021-07-31
Robin R Dana 17 Wilcox Manor, Pawcatuck, CT 06379 Professional Counselor 2020-09-01 ~ 2021-08-31
Sharon Marquis 20 West Enterprise, Pawcatuck, CT 06379 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06379

Competitor

Search similar business entities

City PAWCATUCK
Zip Code 06379
License Type GROOMING FACILITY
License Type + County GROOMING FACILITY + PAWCATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Country Canine Grooming 1661 Route 12, Gales Ferry, CT 06335-1537 Grooming Facility 2019-01-01 ~ 2020-12-31
Canine & Feline Grooming 574 New London Tpke, Glastonbury, CT 06033-2398 Grooming Facility 2017-01-01 ~ 2018-12-31
The Canine Corner 177 Sound Beach Ave, Old Greenwich, CT 06870-1740 Grooming Facility 2014-01-01 ~ 2014-12-31
Canine Clipper 578 Boston Post Rd, Old Saybrook, CT 06475-1556 Grooming 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
Coastal Canine Grooming & Boutique 253 Naugatuck Ave, Milford, CT 06460-5540 Grooming Facility 2015-01-01 ~ 2015-12-31
Canine Clipper 15 Farrel St, Seymour, CT 06483-2824 Grooming Facility 2019-01-01 ~ 2020-12-31
Canine Coiffures 264 Hope St, Stamford, CT 06906-1605 Grooming Facility 2019-01-01 ~ 2020-12-31
Canine Classics 180 Marlborough St, Portland, CT 06480-4808 Grooming Facility 2019-01-01 ~ 2020-12-31
Canine Cuts 576 Old Post Rd, Tolland, CT 06084-2837 Grooming Facility 2015-03-06 ~ 2015-12-31

Improve Information

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

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