STEPHEN DOWNES
CT BEVERAGE MART


Address: 3127 Berlin Tpke, Newington, CT 06111-4620

STEPHEN DOWNES (Credential# 139791) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 14, 2019. The license expiration date date is December 13, 2020. The license status is ACTIVE.

Business Overview

STEPHEN DOWNES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012063. The credential type is package store liquor. The effective date is December 14, 2019. The expiration date is December 13, 2020. The business address is 3127 Berlin Tpke, Newington, CT 06111-4620. The current status is active.

Basic Information

Licensee Name STEPHEN DOWNES
Doing Business As CT BEVERAGE MART
Credential ID 139791
Credential Number LIP.0012063
Credential Type PACKAGE STORE LIQUOR
Business Address 3127 Berlin Tpke
Newington
CT 06111-4620
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-12-14
Effective Date 2019-12-14
Expiration Date 2020-12-13
Refresh Date 2019-11-06

Office Location

Street Address 3127 BERLIN TPKE
City NEWINGTON
State CT
Zip Code 06111-4620

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ct Beverage Mart 3127 Berlin Tpke, Newington, CT 06111-4620 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Fed Ex Office #1954 3123 Berlin Tpke, Newington, CT 06111-4620 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Tvi Inc · Savers 3137 Berlin Tpke, Newington, CT 06111-4620 Sterilization Permit for Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Sunoco Newington 3191 Berlin Tpke, Newington, CT 06111-4620 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Slice of Heaven 3117 Berlin Tpke, Newington, CT 06111-4620 Bakery 2012-07-05 ~ 2013-06-30
Zyan LLC 3191 Berlin Tpke, Newington, CT 06111-4620 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Kiwi Spoon Frozen Yogurt 3119 Berlin Tpke, Newington, CT 06111-4620 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Newington Mobil 3191 Berlin Tpke, Newington, CT 06111-4620 Retail Gasoline Dealer 2015-11-01 ~ 2016-10-31
Opal Ventures Vii LLC · Newington Mobil 3191 Berlin Tpke, Newington, CT 06111-4620 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Big Lots #1660 3105 Berlin Tpke, Newington, CT 06111-4620 Item Price Exemption 2019-08-22 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen E Downes · Ct Beverage Mart 1070 N Colony Rd, Wallingford, CT 06492-1765 Package Store Liquor 2019-11-17 ~ 2020-11-16
Stephen J Fennessy · Albies Package Store 7 S Main St, Thomaston, CT 06787-1735 Package Store Liquor 2019-08-26 ~ 2020-08-25
Stephen J Santangelo · Hartford Club Package Store 554 Wethersfield Avenue, Hartford, CT 06114 Package Store Liquor 2004-01-27 ~ 2005-01-26
Stephen S Segretario · Southbury Package Store 22 Oak Tree Rd, Southbury, CT 06488-2201 Package Store Liquor 2019-11-06 ~ 2020-11-05
Stephen Gomes Jr · Farmington Package Store 500 Farmington Ave, Hartford, CT 06105-3106 Package Store Liquor 2019-10-17 ~ 2020-10-16
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on STEPHEN DOWNES.

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