CAROL A MINOT
KC'S WINE & SPIRIT SHOPPE


Address: 385 Beaumont Hwy Unit 1, Lebanon, CT 06249-1146

CAROL A MINOT (Credential# 1029634) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 9, 2014. The license expiration date date is September 8, 2015. The license status is INACTIVE.

Business Overview

CAROL A MINOT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014883. The credential type is package store liquor. The effective date is September 9, 2014. The expiration date is September 8, 2015. The business address is 385 Beaumont Hwy Unit 1, Lebanon, CT 06249-1146. The current status is inactive.

Basic Information

Licensee Name CAROL A MINOT
Doing Business As KC'S WINE & SPIRIT SHOPPE
Credential ID 1029634
Credential Number LIP.0014883
Credential Type PACKAGE STORE LIQUOR
Business Address 385 Beaumont Hwy Unit 1
Lebanon
CT 06249-1146
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - CANCELLATION/NPI
Issue Date 2011-09-09
Effective Date 2014-09-09
Expiration Date 2015-09-08
Refresh Date 2014-12-18

Office Location

Street Address 385 BEAUMONT HWY UNIT 1
City LEBANON
State CT
Zip Code 06249-1146

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kalamatos Family Pizza 385 Beaumont Hwy, Lebanon, CT 06249-1146 Bakery 2020-07-01 ~ 2021-06-30
Kalamatos Pizza 385 Beaumont Hwy # 1, Lebanon, CT 06249-1146 Lottery Sales Agent 2017-07-13 ~
Michael Adonis Galligan · Lebanon Tap Room 385 Beaumont Hwy Unit 3, Lebanon, CT 06249-1146 Cafe Liquor 2017-01-27 ~ 2018-01-13
Lebanon Tap Room 385 Beaumont Hwy Ste C, Lebanon, CT 06249-1146 Lottery Sales Agent 2016-04-15 ~ 2017-03-31
Jolanthe B Achmatow · Kc's Wine and Spirit Shoppe 385 Beaumont Hwy, Lebanon, CT 06249-1146 Package Store Liquor 2019-12-15 ~ 2020-12-14
Johnny's Family Restaurant 385 Beaumont Hwy, Lebanon, CT 06249-1146 Bakery 2013-08-13 ~ 2014-06-30
Ioannis K Marasiotis · Johnny's Family Restaurant 385 Beaumont Hwy, Lebanon, CT 06249-1146 Restaurant Wine & Beer 2012-08-23 ~ 2013-07-13
Village Hill Convenience & Deli 385 Beaumont Hwy, Lebanon, CT 06249-1146 Operator of Weighing & Measuring Devices 2010-08-23 ~ 2011-07-31
Village Hill Conveniece & Deli LLC 385 Beaumont Hwy Unit 3, Lebanon, CT 06249-1146 Operator of Weighing & Measuring Devices 2009-07-01 ~ 2009-07-31
Kostantinos I Marasiotis · Arch Pizza and Rest of Lebanon 385 Beaumont Hwy, Lebanon, CT 06249-1146 Restaurant Liquor 1999-05-14 ~ 2000-05-13
Find all Licenses in zip 06249-1146

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana Bazzano 106 Bascom Road, Lebanon, CT 06249 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alan Peed 353 Randall Rd, Lebanon, CT 06249 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
David Hooper 100 Barker Rd, Lebanon, CT 06249 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Matthew L Smith Aprn 336 Babcock Hill Rd, Lebanon, CT 06249 Registered Nurse 2020-08-01 ~ 2021-07-31
Anna M Bender · Warzecha 58 Barker Rd, Lebanon, CT 06249 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Leslie H Cote 236 Mack Road, Lebanon, CT 06249 Notary Public Appointment 2016-06-01 ~ 2021-05-31
Alyna J Stober 40 Meadow Ridge Dr., Lebanon, CT 06249 Emergency Medical Technician ~
Susan L Lambert 648 Tobacco St, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
John J Buda 46 Ryan Terrace, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
Amy Margaret Yankanich 67 Reservoir Rd, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06249

Competitor

Search similar business entities

City LEBANON
Zip Code 06249
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + LEBANON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Caroline A Souza-barnaby · Carol's Package Store Main Street, Central Village, CT 06332 Package Store Liquor 2005-11-04 ~ 2006-11-03
Hiral C Patel · Carol's Package Store Po Box 185, Central Village, CT 06332-0185 Package Store Liquor 2012-01-17 ~ 2012-12-14
Carol A Gill · Main Brace Package Store 49 West Main St, Niantic, CT 06357 Package Store Liquor 2020-02-01 ~ 2021-01-31
Edward E Wojnar · Four Corners Package Store 229 Post Office Road, Enfield, CT 06082 Package Store Liquor 2005-04-24 ~ 2006-04-23
Carol M Kreshpan · Country Liquor Store 84 Newtown Tpke, Westport, CT 06880 Package Store Liquor 2006-07-26 ~ 2007-07-25
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19

Improve Information

Please comment or provide details below to improve the information on CAROL A MINOT.

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