ROBERT ZALKIN (Credential# 1215558) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 25, 2017. The license expiration date date is April 24, 2018. The license status is INACTIVE.
ROBERT ZALKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015158. The credential type is package store liquor. The effective date is April 25, 2017. The expiration date is April 24, 2018. The business address is 195 Sound Beach Ave, Old Greenwich, CT 06870-1711. The current status is inactive.
Licensee Name | ROBERT ZALKIN |
Doing Business As | OLD GREENWICH FINE WINES |
Credential ID | 1215558 |
Credential Number | LIP.0015158 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
195 Sound Beach Ave Old Greenwich CT 06870-1711 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2014-04-25 |
Effective Date | 2017-04-25 |
Expiration Date | 2018-04-24 |
Refresh Date | 2017-11-17 |
Street Address | 195 SOUND BEACH AVE |
City | OLD GREENWICH |
State | CT |
Zip Code | 06870-1711 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles V Santoro · Old Greenwich Wine Merchants | 195 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Package Store Liquor | 2019-11-16 ~ 2020-11-15 |
Emmanuel Dupuy D'angeac · Aoc Wines | 195 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Package Store Liquor | 2013-08-19 ~ 2014-08-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Victoria Harris Carne | 189 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Beaux Holdings LLC | 185 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Frozen Dessert Retailer | 2016-01-01 ~ 2016-12-31 |
Rockin Appalachian Mom Project Inc · Ramp/ramp America | 197 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Public Charity | 2019-12-01 ~ 2020-11-30 |
John Mackey's Service Station | 205 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Garden Catering | 185 1/2 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Paul P Palmer | 189 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Heating, Piping & Cooling Unlimited Contractor | 2019-09-01 ~ 2020-08-31 |
Timothy P Palmer | 189 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Plumbing & Piping Limited Contractor | 2018-11-01 ~ 2019-10-31 |
John T Boles | 183 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Real Estate Salesperson | 2015-06-01 ~ 2016-05-31 |
Darlene's Heavenly Desires LLC | 185 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Frozen Dessert Retailer | 2011-01-01 ~ 2011-12-31 |
Grass Rxoots | 197 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Non-alcoholic Beverage & Water Bottlers | ~ |
Find all Licenses in zip 06870-1711 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erin Kelly Walsh | 20 W End, Old Greenwich, CT 06870 | Controlled Substance Registration for Practitioner | 2020-06-25 ~ 2021-02-28 |
Geraldine Smeriglio | 15 Saint Claire Avenue, Old Greenwich, CT 06870 | Real Estate Salesperson | ~ |
Ellington Enhanced Income Fund Ltd. | C/o Ellington Global Asset Management, Old Greenwich, CT 06870 | Securities - Exemptions | 2020-06-17 ~ |
Hiba Kamar Hussain | 7 Richmond Drive, Old Greenwich, CT 06870 | Emergency Medical Technician | ~ |
Old Greenwich Bagel Shop Inc | 197 Soundbeach Ave, Old Greenwich, CT 06870 | Bakery | 2020-07-01 ~ 2021-06-30 |
Juliana Mendes Napolitano Serrao | 3 Tait Road, Old Greenwich, CT 06870 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Robert N Rouleau | 205 Shore Road, Old Greenwich, CT 06870 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles W Ginste Jr | 44 Tomac Avenue, Old Greenwich, CT 06870 | Architect | 2020-08-01 ~ 2021-07-31 |
Susan R Alisberg | Alisberg Parker Architects, Old Greenwich, CT 06870 | Architect | 2020-08-01 ~ 2021-07-31 |
Leander G Krueger | 19 Meadow Place, Old Greenwich, CT 06870 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06870 |
City | OLD GREENWICH |
Zip Code | 06870 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + OLD GREENWICH |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert J Caserta · Center Package Store | 2377 Main Street, Stratford, CT 06497 | Package Store Liquor | ~ 1998-11-02 |
Robert L Hazard · Barrys Package Store | 754 East Main St, Meriden, CT 06450 | Package Store Liquor | 2000-05-17 ~ 2001-05-16 |
Robert Adcock · Trail's Corner Package Store | 566 Poquonnock Road, Groton, CT 06340 | Package Store Liquor | 2002-05-28 ~ 2003-05-27 |
Robert J Macho · Country Package Store | Route 7 George Washington Plaza, Gaylordsville, CT 06755 | Package Store Liquor | 2020-06-23 ~ 2021-06-22 |
Robert J Aldi · Square Package Store | 264 Broad Street, Norwich, CT 06360 | Package Store Liquor | 2004-03-25 ~ 2005-03-24 |
Robert M Palmer · Ritter's Package Store | 224 Echo Lake Rd, Watertown, CT 06795 | Package Store Liquor | 2006-03-23 ~ 2007-09-01 |
Robert C Kaminsky · Meadow Package Store | 360 Main Street, New Hartford, CT 06061 | Package Store Liquor | 2013-04-11 ~ 2014-04-10 |
Robert R Piccolo · O'keefe Package Store | 37 S Broad St, Pawcatuck, CT 06379-7909 | Package Store Liquor | 2020-05-10 ~ 2021-05-09 |
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 |
Please comment or provide details below to improve the information on ROBERT ZALKIN.
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).