DAVID J BENINCASA
MILL PLAIN PACKAGE STORE


Address: 71 Mill Plain Rd, Danbury, CT 06811-5132

DAVID J BENINCASA (Credential# 1038368) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 9, 2017. The license expiration date date is December 15, 2018. The license status is INACTIVE.

Business Overview

DAVID J BENINCASA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014911. The credential type is package store liquor. The effective date is November 9, 2017. The expiration date is December 15, 2018. The business address is 71 Mill Plain Rd, Danbury, CT 06811-5132. The current status is inactive.

Basic Information

Licensee Name DAVID J BENINCASA
Doing Business As MILL PLAIN PACKAGE STORE
Credential ID 1038368
Credential Number LIP.0014911
Credential Type PACKAGE STORE LIQUOR
Business Address 71 Mill Plain Rd
Danbury
CT 06811-5132
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2011-12-16
Effective Date 2017-11-09
Expiration Date 2018-12-15
Refresh Date 2018-04-19

Office Location

Street Address 71 MILL PLAIN RD
City DANBURY
State CT
Zip Code 06811-5132

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jaymin Patel · Mill Plain Package Store 71 Mill Plain Rd, Danbury, CT 06811-5192 Package Store Liquor 2020-04-19 ~ 2021-04-18
Mill Plain Package Store 71 Mill Plain Rd, Danbury, CT 06811-5192 Lottery Sales Agent 2020-01-06 ~ 2021-03-31
John G Marcy IIi · Mill Plain Package Store 71 Mill Plain Rd, Danbury, CT 06811-5132 Package Store Liquor 2011-11-09 ~ 2012-11-08
John G Marcy · Mill Plain Package Store 71 Mill Plain Rd, Danbury, CT 06811-5132 Package Store Liquor 2009-07-28 ~ 2010-01-27
Viraj K Patel · Mill Plain Package Store 71 Mill Plain Rd, Danbury, CT 06811-5192 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mill Plain Subway 73 Mill Plain Rd, Danbury, CT 06811-5132 Bakery 2019-07-01 ~ 2020-06-30
Good House Flooring LLC 60 Mill Plain Rd, Danbury, CT 06811-5132 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brenda A Horberg 3 Lily Drive, Danbury, CT 06811 Real Estate Salesperson ~
Viviannes Middle Eastern Food 36 Tamarack Ave, Danbury, CT 06811 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth Kahn 20 East Pembroke Rd, Danbury, CT 06811 Registered Nurse 2020-08-01 ~ 2021-07-31
Marcia L Oliveira 6 Seminole Drive, Danbury, CT 06811 Registered Nurse 2020-07-01 ~ 2021-06-30
Dorothy O Roberts Dds 8 Tom Thumb Lane, Danbury, CT 06811 Dentist 2020-09-01 ~ 2021-08-31
Jennifer Rose Petronella 68 Mill Plain Road, Danbury, CT 06811 Tattoo Technician ~
Yuanmei Lu 90 Hillandale Road, Danbury, CT 06811 Real Estate Salesperson ~
Property Pros LLC 83 Bear Mountain Rd, Danbury, CT 06811 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Michael J Mazzucco 19 A Ta'agan Point Rd, Danbury, CT 06811 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Yanping Jiang 5 Padanaram, Danbury, CT 06811 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06811

Competitor

Search similar business entities

City DANBURY
Zip Code 06811
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Rood · Cherrone Package Store 624 East Middle Turnpike, Manchester, CT 06040 Package Store Liquor 2003-09-13 ~ 2004-09-12
David Wilcox · Brookside Package Store 1019 East St, New Britain, CT 06051 Package Store Liquor 2002-08-23 ~ 2003-02-22
David J Greenhalgh · Fast Eddies Package Store 125 Providence Street, Norwich, CT 06380 Package Store Liquor 2004-01-30 ~ 2005-01-29
David B Sitka · Daly's Corner Package Store 334 Park Road, West Hartford, CT 06110 Package Store Liquor 2003-05-13 ~ 2004-05-12
David L Caruso · Adamos Package Store 61 Beaver St, Ansonia, CT 06401-3202 Package Store Liquor 2014-10-30 ~ 2015-10-29
Edward E Wojnar · Four Corners Package Store 229 Post Office Road, Enfield, CT 06082 Package Store Liquor 2005-04-24 ~ 2006-04-23
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
David J Memery · Main Street Package Store 276 Main St, Kensington, CT 06037-2637 Package Store Liquor 2014-06-04 ~ 2015-06-03
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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 DAVID J BENINCASA.

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