JOHN A GIVENS
GATEWAY LIQUORS


Address: 843 Blue Hills Ave, Bloomfield, CT 06002-3727

JOHN A GIVENS (Credential# 1051873) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 2, 2019. The license expiration date date is October 1, 2020. The license status is ACTIVE.

Business Overview

JOHN A GIVENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014940. The credential type is package store liquor. The effective date is October 2, 2019. The expiration date is October 1, 2020. The business address is 843 Blue Hills Ave, Bloomfield, CT 06002-3727. The current status is active.

Basic Information

Licensee Name JOHN A GIVENS
Doing Business As GATEWAY LIQUORS
Credential ID 1051873
Credential Number LIP.0014940
Credential Type PACKAGE STORE LIQUOR
Business Address 843 Blue Hills Ave
Bloomfield
CT 06002-3727
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-10-02
Effective Date 2019-10-02
Expiration Date 2020-10-01
Refresh Date 2019-09-26

Other licenses

ID Credential Code Credential Type Issue Term Status
121215 PLM.0204180-P1 PLUMBING & PIPING UNLIMITED CONTRACTOR 1989-07-13 2019-11-14 - 2020-10-31 ACTIVE
79210 FRP.0020495-F2 FIRE PROTECTION UNLIMITED JOURNEYPERSON 1995-11-27 2019-11-14 - 2020-10-31 ACTIVE
169551 HTG.0386228-S3 HEATING, PIPING & COOLING LIMITED CONTRACTOR 1996-04-11 2019-09-01 - 2020-08-31 ACTIVE
991910 FRP.0041161-F1 FIRE PROTECTION UNLIMITED CONTRACTOR - EXPIRED APPLICATION
116342 HTG.0009507-S2 HEATING, PIPING & COOLING UNLIMITED JOURNEYPERSON - EXPIRED APPLICATION
194389 FRP.0040249-F1 FIRE PROTECTION UNLIMITED CONTRACTOR - EXPIRED APPLICATION

Other locations

Licensee Name Office Address Credential Effective / Expiration
John A Givens 843 Blue Hills Avenue, Bloomfield, CT 06002 Backflow Prevention Device Tester 2014-04-01 ~ 2017-03-31
John A Givens · Albany Discount Liquors 580 Albany Ave, Hartford, CT 06112 Package Store Liquor ~

Office Location

Street Address 843 BLUE HILLS AVE
City BLOOMFIELD
State CT
Zip Code 06002-3727

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John A Givens 843 Blue Hills Ave, Bloomfield, CT 06002-3727 Plumbing & Piping Unlimited Contractor 2019-11-14 ~ 2020-10-31
Gateway Wine & Liquor 843 Blue Hills Ave, Bloomfield, CT 06002-3727 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula L Raines 92 Daniel Blvd, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Kesone Taletia Telfer 36 Walsh Street, Bloomfield, CT 06002 Advanced Practice Registered Nurse ~
Joan Zito Upton 106 Duncaster Road, Bloomfield, CT 06002 Dental Hygienist 2020-08-01 ~ 2021-07-31
Sheri M Sparks Primary Eye Care Center, Bloomfield, CT 06002 Optometrist 2020-09-01 ~ 2021-08-31
Kaman Aerospace Corporation Old Windsor Road, Bloomfield, CT 06002 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Healing Meals Foundation Corporation Po Box 7223, Bloomfield, CT 06002 Public Charity 2020-12-01 ~ 2021-11-30
Taylor A West 5 Tiffany Ln, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Emma J Ranel 53 Burr Road, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Dorothy W Field 177 Oliver Way, Bloomfield, CT 06002 Registered Nurse 2020-09-01 ~ 2021-08-31
Carol J Mortensen 6 Maple Edge Dr, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06002

Competitor

Search similar business entities

City BLOOMFIELD
Zip Code 06002
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BLOOMFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
John P Majewski · Gutts Package Store 653 John Fitch Blvd, South Windsor, CT 06074 Package Store Liquor 2001-08-25 ~ 2002-02-24
John R Stevens · J & B Package Store 298 Norwich Avenue, Taftville, CT 06380 Package Store Liquor 1999-05-08 ~ 1999-11-07
John E Haydu · Country Package Store 965 Ethan Allen Hwy, Ridgefield, CT 06877 Package Store Liquor ~ 1998-12-28
John Dimauro · John's Package Store 98 North Main St, Winsted, CT 06098 Package Store Liquor 2020-03-25 ~ 2021-03-24
John F Sass · Sunvale Package Store 140 East St, New Britain, CT 06051 Package Store Liquor 2002-05-17 ~ 2003-05-16
John H Lamarine · North End Package Store 4 Main St, Manchester, CT 06040 Package Store Liquor 1999-05-29 ~ 2000-05-28
John D Claffey · Ackley Package Store 35 Fort Hill Road, Groton, CT 06340 Package Store Liquor 2015-10-30 ~ 2016-10-29
John R Berry · Crystal Lake Package Store 255 Sandy Beach Rd, Ellington, CT 06029 Package Store Liquor 2004-05-11 ~ 2005-05-10
John J Cotter Jr · Fort Trumbull Package Store 852 East Broadway, Milford, CT 06460 Package Store Liquor 2001-11-20 ~ 2002-11-19

Improve Information

Please comment or provide details below to improve the information on JOHN A GIVENS.

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