SUSAN M ST JOHN
TOOLS BAR & GRILL LLC


Address: 136 Main St, New Britain, CT 06051-4225

SUSAN M ST JOHN (Credential# 1047811) is licensed (Restaurant Liquor) with Connecticut Department of Consumer Protection. The license effective date is February 16, 2012. The license expiration date date is February 15, 2013. The license status is INACTIVE.

Business Overview

SUSAN M ST JOHN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIR.0018506. The credential type is restaurant liquor. The effective date is February 16, 2012. The expiration date is February 15, 2013. The business address is 136 Main St, New Britain, CT 06051-4225. The current status is inactive.

Basic Information

Licensee Name SUSAN M ST JOHN
Doing Business As TOOLS BAR & GRILL LLC
Credential ID 1047811
Credential Number LIR.0018506
Credential Type RESTAURANT LIQUOR
Business Address 136 Main St
New Britain
CT 06051-4225
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-02-16
Effective Date 2012-02-16
Expiration Date 2013-02-15
Refresh Date 2014-03-13

Office Location

Street Address 136 MAIN ST
City NEW BRITAIN
State CT
Zip Code 06051-4225

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vincente M Placeres · The Kitchen 136 Main St, New Britain, CT 06051-4225 Restaurant Liquor 2018-04-17 ~ 2018-07-14
Valbona Qoku · Grand Pizza Restaurant & Lounge 136 Main St, New Britain, CT 06051-4225 Restaurant Liquor 2017-07-01 ~ 2018-06-30
Joseph R Melluzzo · Main Pub 136 Main St, New Britain, CT 06051-4225 Restaurant Liquor 2014-08-19 ~ 2015-08-18
Robert J Maffucci · Vito's Tavern and Pizzeria 136 Main St, New Britain, CT 06051-4225 Restaurant Liquor 2011-03-01 ~ 2012-02-28
Keith A Mcdonald · Tavern On The Main 136 Main St, New Britain, CT 06051-4225 Restaurant Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hummanity Home Care Inc 136 Main St Ste 502, New Britain, CT 06051-4225 Homemaker Companion Agency 2010-11-01 ~ 2011-10-31
Mahen Patel · Hardware City Tavern 136 Main St Flr 1, New Britain, CT 06051-4225 Restaurant Liquor 2009-04-13 ~ 2010-04-06

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type RESTAURANT LIQUOR
License Type + County RESTAURANT LIQUOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John F White · John's Restaurant 693 Main St South, Woodbury, CT 06798 Restaurant Wine & Beer 2000-01-19 ~ 2001-01-18
John Tracy · Keg Restaurant 99 Sission Avenue, Hartford, CT 06106 Restaurant Liquor 2001-11-27 ~ 2002-11-26
Susan Van Antwerpen · Sucasa Restaurant 400 E Main St, Branford, CT 06405-2900 Restaurant Liquor 2017-12-13 ~ 2018-12-12
Susan W Tancredi · Crown and Hammer Restaurant & Pub 3 Depot St, Collinsville, CT 06019-4100 Restaurant Liquor 2014-04-29 ~ 2015-04-28
Susan D Dederick · V Restaurant Wine & Bar 1460 Post Road East, Westport, CT 06880 Restaurant Liquor 2012-03-06 ~ 2013-03-05
Susan Carlson · Lobster Bisque Restaurant & Skewers 3 Turkey Hills Rd, East Granby, CT 06026 Restaurant Liquor 2004-01-14 ~ 2005-01-13
Susan Shaller · Chart House Restaurant 100 South Water Street, New Haven, CT 06519 Restaurant Liquor 1999-05-26 ~ 2000-05-25
Michael E Gould · John Carver's Restaurant LLC 611 North Colony Road, Wallingford, CT 06492 Restaurant Wine & Beer 2003-10-20 ~ 2004-10-19
John W Eggers · Piccadilly Pub Restaurant 1770 Berlin Turnpike, Wethersfield, CT 06109 Restaurant Liquor 1999-05-24 ~ 2000-05-23
Giuseppe Sandolo · John's Best Pizza Restaurant 485 Hope Street, Stamford, CT 06906 Restaurant Wine & Beer 2005-01-29 ~ 2006-01-28

Improve Information

Please comment or provide details below to improve the information on SUSAN M ST JOHN.

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