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.
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.
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 |
Street Address | 136 MAIN ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-4225 |
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 | ~ |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | RESTAURANT LIQUOR |
License Type + County | RESTAURANT LIQUOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on SUSAN M ST JOHN.
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).