SERGEI GERASIMOV
BRUNO'S LIQUORS


Address: 1268 Main St, East Hartford, CT 06108-2212

SERGEI GERASIMOV (Credential# 1321608) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 21, 2019. The license expiration date date is December 20, 2020. The license status is ACTIVE.

Business Overview

SERGEI GERASIMOV is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015363. The credential type is package store liquor. The effective date is December 21, 2019. The expiration date is December 20, 2020. The business address is 1268 Main St, East Hartford, CT 06108-2212. The current status is active.

Basic Information

Licensee Name SERGEI GERASIMOV
Doing Business As BRUNO'S LIQUORS
Credential ID 1321608
Credential Number LIP.0015363
Credential Type PACKAGE STORE LIQUOR
Business Address 1268 Main St
East Hartford
CT 06108-2212
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-12-21
Effective Date 2019-12-21
Expiration Date 2020-12-20
Refresh Date 2019-11-14

Office Location

Street Address 1268 MAIN ST
City EAST HARTFORD
State CT
Zip Code 06108-2212

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Patricia A Dubowsky · Rochambeau-elms Vfw Post 2083 1268 Main St, East Hartford, CT 06108-2212 Non Profit Club Liquor 2014-01-21 ~ 2014-05-26
Dianne L Heron · Da - Passion Lounge 1268 Main St, East Hartford, CT 06108-2212 Cafe Liquor 2012-02-25 ~ 2013-02-24
Michael J Fabrizi · Main Street Cafe 1268 Main St, East Hartford, CT 06108 Cafe Liquor 2010-09-20 ~ 2011-08-25

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Safeside Chimney & Duct Cleaning 1284 Main St, East Hartford, CT 06108-2212 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Quick Stop Mini Mart 1260 Main St, East Hartford, CT 06108-2212 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Nagi A Nasher · Quick Stop Mini Mart 1260 Main St, East Hartford, CT 06108-2212 Grocery Beer 2015-01-20 ~ 2016-01-19
Chris S Pak · Nesla Food Market 1260 Main St, East Hartford, CT 06108-2212 Grocery Beer 2009-11-18 ~ 2010-11-18
Nesla Food Market 1260 Main St, East Hartford, CT 06108-2212 Operator of Weighing & Measuring Devices 2009-08-01 ~ 2010-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sergei A Gerasimov · Maple & Main Liquors 116 Main St, East Hartford, CT 06118-3291 Package Store Liquor 2020-04-02 ~ 2021-04-01
Sergei A Gerasimov · Windsor Court Wine & Spirit 1095 Kennedy Rd Ste 105, Windsor, CT 06095-1339 Package Store Liquor 2013-03-27 ~ 2014-03-26
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25

Improve Information

Please comment or provide details below to improve the information on SERGEI GERASIMOV.

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