NEW ENGLAND PET NANNY'S PUP SPA
Grooming Facility


Address: 87 Upper Reservoir Rd, New Milford, CT 06776-3037

NEW ENGLAND PET NANNY'S PUP SPA (Credential# 976450) is licensed (Grooming Facility) with Connecticut Department of Consumer Protection. The license effective date is January 22, 2015. The license expiration date date is March 9, 2015. The license status is INACTIVE.

Business Overview

NEW ENGLAND PET NANNY'S PUP SPA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #GRF.000463. The credential type is grooming facility. The effective date is January 22, 2015. The expiration date is March 9, 2015. The business address is 87 Upper Reservoir Rd, New Milford, CT 06776-3037. The current status is inactive.

Basic Information

Licensee Name NEW ENGLAND PET NANNY'S PUP SPA
Business Name NEW ENGLAND PET NANNY'S PUP SPA
Credential ID 976450
Credential Number GRF.000463
Credential Type GROOMING FACILITY
Business Address 87 Upper Reservoir Rd
New Milford
CT 06776-3037
Business Type BUSINESS
Status INACTIVE - OUT OF BUSINESS
Issue Date 2011-01-01
Effective Date 2015-01-22
Expiration Date 2015-03-09
Refresh Date 2015-03-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
New England Pet Nanny's Pup Spa 68 Church Hill Rd, New Milford, CT 06776 Grooming Facility 2019-01-02 ~ 2020-12-31

Office Location

Street Address 87 UPPER RESERVOIR RD
City NEW MILFORD
State CT
Zip Code 06776-3037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard T Jackson 87 Upper Reservoir Rd, New Milford, CT 06776 Electrical Unlimited Contractor 2004-10-01 ~ 2005-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jenna M Cooper 49 Upper Reservoir Rd, New Milford, CT 06776-3037 Hairdresser/cosmetician 2020-03-01 ~ 2022-02-28
Jessica Sousa 51 Upper Reservoir Rd, New Milford, CT 06776-3037 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Kimberly A Benjamin 49 Upper Reservoir Rd, New Milford, CT 06776-3037 Pharmacy Technician 2008-12-23 ~ 2009-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tai Nguyen 3 Briar Ln, New Milford, CT 06776 Nail Technician 2020-06-27 ~ 2022-05-31
Deborah Lee Winter 22 Morey Road, New Milford, CT 06776 Professional Counselor 2020-06-01 ~ 2021-05-31
Sega Ready Mix 519 Danbury Rd, New Milford, CT 06776 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nicole L Lynch 13 Skyview Drive, New Milford, CT 06776 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Filipe Fialho Fernandes 14 Wellsville Ave, New Milford, CT 06776 Tattoo Technician 2020-06-01 ~ 2022-05-31
Petrela Nail & Spa Inc 60 Park Lane Road, New Milford, CT 06776 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Carol S Glintenkamp 12 Saddle Ridge Rd., New Milford, CT 06776 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Bradley A Kamp 11 Saddle Ridge Road, New Milford, CT 06776 Notary Public Appointment 2020-10-01 ~ 2025-09-30
John W Slattery 8 West Meetinghouse Rd, New Milford, CT 06776 Registered Nurse 2020-08-01 ~ 2021-07-31
Stephen J Ferreira 123 Washington Ridge Road, New Milford, CT 06776 Professional Engineer 2020-06-26 ~ 2021-01-31
Find all Licenses in zip 06776

Competitor

Search similar business entities

City NEW MILFORD
Zip Code 06776
License Type GROOMING FACILITY
License Type + County GROOMING FACILITY + NEW MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nanny's Treats 1078 Hope St, Stamford, CT 06907-1823 Bakery 2011-07-01 ~ 2012-06-30
Jabulani Pre-school & Nanny's Tots Ece 4070 Park Avenue, Bridgeport, CT 06608 Child Care Center 2006-08-09 ~
New England Facility Maintenance LLC 929 N Main Street Ext, Wallingford, CT 06492-1824 New Home Construction Contractor 2019-10-17 ~ 2021-09-30
England Inc 145 England Drive, New Tazewell, TN 37825 Manufacturer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
New England LLC · New England Sheds Po Box 96, New Britain, CT 06050-0096 Home Improvement Contractor 2013-04-10 ~
Paul Tetreault · New England Refinishing England Rd, Chaplin, CT 06235 Home Improvement Contractor 1998-01-26 ~ 1998-11-30
Megan A Rodriguez 24 Nanny Hill Rd, Pawling, NY 12564-2158 Radiographer 2019-11-01 ~ 2020-10-31
Christine W Ashour 165 Nanny Hagen Rd, Thornwood, NY 10594-2105 Physician/surgeon 2018-03-01 ~ 2019-02-28
Salvatore D Buffa 95 Nanny Hagen Rd, Thornwood, NY 10594-2103 Physician/surgeon 2019-07-01 ~ 2020-06-30
Bernadita Jakaj 160 Nanny Hagen Rd, Thornwood, NY 10594-2106 Hairdresser/cosmetician 2014-09-01 ~ 2016-08-31

Improve Information

Please comment or provide details below to improve the information on NEW ENGLAND PET NANNY'S PUP SPA.

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