HONG SUNGCHUL
PARK CITY WINES & LIQUORS


Address: 345 Huntington Tpke, Bridgeport, CT 06610-1480

HONG SUNGCHUL (Credential# 1238272) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 18, 2019. The license expiration date date is November 17, 2020. The license status is ACTIVE.

Business Overview

HONG SUNGCHUL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015203. The credential type is package store liquor. The effective date is November 18, 2019. The expiration date is November 17, 2020. The business address is 345 Huntington Tpke, Bridgeport, CT 06610-1480. The current status is active.

Basic Information

Licensee Name HONG SUNGCHUL
Doing Business As PARK CITY WINES & LIQUORS
Credential ID 1238272
Credential Number LIP.0015203
Credential Type PACKAGE STORE LIQUOR
Business Address 345 Huntington Tpke
Bridgeport
CT 06610-1480
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-11-18
Effective Date 2019-11-18
Expiration Date 2020-11-17
Refresh Date 2019-11-01

Office Location

Street Address 345 HUNTINGTON TPKE
City BRIDGEPORT
State CT
Zip Code 06610-1480

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Salvation Army Thrift Store (the) 345 Huntington Tpke, Bridgeport, CT 06608-1106 Sterilization Permit for Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Bogopa 345 Huntington Inc · Food Bazaar Farmers Market 345 Huntington Tpke, Bridgeport, CT 06610-1480 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Chae K Song · Food Bazaar Farmer's Market 345 Huntington Tpke, Bridgeport, CT 06610-1480 Grocery Beer 2019-12-15 ~ 2020-12-14
Posigen Ct LLC · Posigen Ct Solar Solutions 345 Huntington Tpke, Bridgeport, CT 06610-1480 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Food World 345 Huntington Tpke, Bridgeport, CT 06610-1480 Retail Dairy Store 2014-07-01 ~ 2015-06-30
Ryan S Hoffman · Bev Max Wines & Liquors 345 Huntington Tpke, Bridgeport, CT 06610-1480 Package Store Liquor 2014-09-09 ~ 2015-03-08
Food World Iga 345 Huntington Tpke, Bridgeport, CT 06610-1465 Retail Dairy Store 2010-08-05 ~ 2011-06-30
Food Bazaars Farmers Market 345 Huntington Tpke, Bridgeport, CT 06610-1480 Item Price Exemption 2016-01-11 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hong Chen · Best Wine & Liquor 534 Middle Tpke E Ste E, Manchester, CT 06040-3745 Package Store Liquor 2019-10-18 ~ 2020-10-17
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on HONG SUNGCHUL.

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