YING ZHENG
AVALLONE DISCOUNT WINE AND SPIRITS


Address: 67 Newtown Rd, Danbury, CT 06810-6272

YING ZHENG (Credential# 1223070) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 30, 2020. The license expiration date date is June 29, 2021. The license status is ACTIVE.

Business Overview

YING ZHENG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015178. The credential type is package store liquor. The effective date is June 30, 2020. The expiration date is June 29, 2021. The business address is 67 Newtown Rd, Danbury, CT 06810-6272. The current status is active.

Basic Information

Licensee Name YING ZHENG
Doing Business As AVALLONE DISCOUNT WINE AND SPIRITS
Credential ID 1223070
Credential Number LIP.0015178
Credential Type PACKAGE STORE LIQUOR
Business Address 67 Newtown Rd
Danbury
CT 06810-6272
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-06-30
Effective Date 2020-06-30
Expiration Date 2021-06-29
Refresh Date 2020-06-01

Office Location

Street Address 67 NEWTOWN RD
City DANBURY
State CT
Zip Code 06810-6272

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Wal-mart Store #3543 67 Newtown Rd, Danbury, CT 06810-6272 Bakery 2020-07-01 ~ 2021-06-30
Mcdonalds #949 · Danbury #949 LLC 67 Newtown Rd, Danbury, CT 06810-6272 Bakery 2020-07-01 ~ 2021-06-30
Avallone Discount Wine and Spirits 67 Newtown Rd, Danbury, CT 06810-6272 Lottery Sales Agent 2020-01-08 ~ 2021-03-31
Mcdonald's #949 · Trefz Corp Dba 67 Newtown Rd, Danbury, CT 06810-6272 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Choice Pet Supply 67 Newtown Rd, Danbury, CT 06810-6272 Pet Shop 2019-01-01 ~ 2020-12-31
Avallone Wine & Spirits 67 Newtown Rd, Danbury, CT 06810-6272 Lottery Sales Agent 2014-04-01 ~ 2015-03-31
Frank P Avallone · Avallone Discount Wine & Spirits 67 Newtown Rd, Danbury, CT 06810 Package Store Liquor 2013-12-07 ~ 2014-12-06
Staples The Office Superstore · Staples The Office Superstore East Inc 67 Newtown Rd, Danbury, CT 06810 Non Legend Drug Permit 2012-01-05 ~ 2012-12-31
Ihtzaz Z Ahmed 67 Newtown Rd, Danbury, CT 06810-6272 Pharmacy Technician 2011-04-01 ~ 2012-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
M Angelo Construction LLC 35 Balmforth Avenue, Danbury, Ct, 06810, Danbury, CT 06810 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Jin F Zheng · South Main Wine & Liquor 714 S Main St, Middletown, CT 06457-4240 Package Store Liquor 2019-08-21 ~ 2020-08-20
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27

Improve Information

Please comment or provide details below to improve the information on YING ZHENG.

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