ROBERT ZALKIN
OLD GREENWICH FINE WINES


Address: 195 Sound Beach Ave, Old Greenwich, CT 06870-1711

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 195 SOUND BEACH AVE
City OLD GREENWICH
State CT
Zip Code 06870-1711

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City OLD GREENWICH
Zip Code 06870
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + OLD GREENWICH

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ROBERT ZALKIN.

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