Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

06070-1448 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Emmons Tropical Fish 1612 Hopmeadow St, Simsbury, CT 06070-1448 Pet Shop 2019-01-03 ~ 2020-12-31
Techapon Sornloon · Thai Ocha Restaurant 1616 Hopmeadow St, Simsbury, CT 06070-1448 Restaurant Wine & Beer 2019-12-02 ~ 2021-04-01
Alicia S Torres · Town Line Spirits 1610 Hopmeadow St, Simsbury, CT 06070-1448 Package Store Liquor 2020-03-05 ~ 2021-03-04
Sgo of Northern Connecticut LLC · Sgo Designer Glass 1606 Hopmeadow St, Simsbury, CT 06070-1448 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Restoration & Design Associates LLC 1618 Hopmeadow St, Simsbury, CT 06070-1448 Home Improvement Contractor 2009-12-29 ~ 2010-11-30
Kevin F Farley · Farley Mac's 1616 Hopmeadow St, Simsbury, CT 06070-1448 Restaurant Liquor 2020-06-19 ~ 2020-09-17
Frank J Grillo Sr · Town Line Liquors 1610 Hopmeadow St, Simsbury, CT 06070-1448 Package Store Liquor 2018-10-21 ~ 2019-10-20
Townline Liquors 1610 Hopmeadow St, Simsbury, CT 06070-1448 Lottery Sales Agent 2018-03-20 ~ 2019-03-31
Mamma Mia's 1616 Hopmeadow St, Simsbury, CT 06070-1448 Bakery 2015-03-12 ~ 2015-06-30
Attilio's 1616 Hopmeadow St, Simsbury, CT 06070-1448 Bakery 2013-06-10 ~ 2014-06-30
Attilio G Ceneviva · Attilio's 1616 Hopmeadow St, Simsbury, CT 06070-1448 Restaurant Wine & Beer 2013-05-20 ~ 2014-05-19
Old Town Pizza 1616 Hopmeadow St, Simsbury, CT 06070-1448 Bakery 2012-07-01 ~ 2013-06-30
William A Crosscup · Corn Crib Liquors 1610 Hopmeadow St, Simsbury, CT 06070-1448 Package Store Liquor 2011-06-12 ~ 2012-06-11