JENNIFER ANNE CAVALIERI (Credential# 1230499) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 29, 2018. The license expiration date date is January 28, 2019. The license status is INACTIVE.
JENNIFER ANNE CAVALIERI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015190. The credential type is package store liquor. The effective date is January 29, 2018. The expiration date is January 28, 2019. The business address is 229 Hebron Ave, Glastonbury, CT 06033-2116. The current status is inactive.
Licensee Name | JENNIFER ANNE CAVALIERI |
Doing Business As | SMASHED GRAPE (THE) |
Credential ID | 1230499 |
Credential Number | LIP.0015190 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
229 Hebron Ave Glastonbury CT 06033-2116 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2015-01-29 |
Effective Date | 2018-01-29 |
Expiration Date | 2019-01-28 |
Refresh Date | 2018-10-02 |
Street Address | 229 HEBRON AVE |
City | GLASTONBURY |
State | CT |
Zip Code | 06033-2116 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Walter Pethick · The Smashed Grape | 229 Hebron Ave, Glastonbury, CT 06033-2116 | Package Store Liquor | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patty Cakes | 217 Hebron Ave, Glastonbury, CT 06033-2116 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mulberry Too | 225 Hebron Ave, Glastonbury, CT 06033-2116 | Bakery | 2020-07-01 ~ 2021-06-30 |
Anything Goes LLC | 255 Hebron Ave, Glastonbury, CT 06033-2116 | Secondhand Dealer of Bedding & Upholstered Furniture | 2019-04-30 ~ 2019-04-30 |
Katherine M Denisiewicz · Spicy Green Bean (the) | 225 Hebron Ave, Glastonbury, CT 06033-2116 | Caterer | 2018-04-06 ~ 2019-04-08 |
Bagelz LLC | 217 Hebron Ave, Glastonbury, CT 06033-2116 | Bakery | 2011-08-23 ~ 2012-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vanessa Segal | 46 Salem Court, Glastonbury, CT 06033 | Hairdresser/cosmetician | ~ |
Laura Nadeau | 3641 Hebron Ave, Glastonbury, CT 06033 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Abigail Lynn Hubbard | 55 Brookview Drive, Glastonbury, CT 06033 | Emergency Medical Technician | ~ |
Maureen E Booth | 36 Hubbard Run Drive, Glastonbury, CT 06033 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Wendy B Johnson | 1789 Main St, Glastonbury, CT 06033 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael D Devanney Pa | 28 Evergreen Ln, Glastonbury, CT 06033 | Physician Assistant | 2020-09-01 ~ 2021-08-31 |
Sophie C Gomez · Pirog | 81 Three Mile Rd, Glastonbury, CT 06033 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer R Briones | 90 Deerfield Drive, Glastonbury, CT 06033 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Munson's Chocolates | 135 Glastonbury Blvd, Glastonbury, CT 06033 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Yulhun Sung | 245 Griswold St Unit A, Glastonbury, CT 06033 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06033 |
City | GLASTONBURY |
Zip Code | 06033 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + GLASTONBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jennifer Borges · Conte's Package Store | 970-972 Madison Ave, Bridgeport, CT 06606 | Package Store Liquor | 2018-12-27 ~ 2019-12-26 |
Jennifer Leclaire · New Hartford Package Store | 516 Main St, New Hartford, CT 06057-2107 | Package Store Liquor | 2019-11-05 ~ 2020-11-04 |
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 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Rosemary Pelletier · Johnny's Package Store | 37 Mill St, Berlin, CT 06037 | Package Store Liquor | 2006-09-11 ~ 2007-09-10 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Mark Magnotti · Sal's Package Store | 276 Maple Avenue, North Haven, CT 06473 | Package Store Liquor | 2002-11-09 ~ 2003-11-08 |
Please comment or provide details below to improve the information on JENNIFER ANNE CAVALIERI.
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).