MICHAEL T MCGRATH JR
VIC'S LIQUORS


Address: 951 High Ridge Rd, Stamford, CT 06905-1609

MICHAEL T MCGRATH JR (Credential# 1520050) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 2, 2020. The license expiration date date is July 1, 2021. The license status is ACTIVE.

Business Overview

MICHAEL T MCGRATH JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015635. The credential type is package store liquor. The effective date is July 2, 2020. The expiration date is July 1, 2021. The business address is 951 High Ridge Rd, Stamford, CT 06905-1609. The current status is active.

Basic Information

Licensee Name MICHAEL T MCGRATH JR
Doing Business As VIC'S LIQUORS
Credential ID 1520050
Credential Number LIP.0015635
Credential Type PACKAGE STORE LIQUOR
Business Address 951 High Ridge Rd
Stamford
CT 06905-1609
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-02
Effective Date 2020-07-02
Expiration Date 2021-07-01
Refresh Date 2020-06-10

Office Location

Street Address 951 HIGH RIDGE RD
City STAMFORD
State CT
Zip Code 06905-1609

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Albert R Hamilton · Vic's Liquor Store 951 High Ridge Rd, Stamford, CT 06905-1609 Package Store Liquor 2017-09-01 ~ 2018-08-23

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bmk Petroleum Inc 939 High Ridge Rd, Stamford, CT 06905-1609 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Choice Pet Supply 949 High Ridge Rd, Stamford, CT 06905-1609 Pet Shop 2019-01-01 ~ 2020-12-31
High Ridge Citgo II 939 High Ridge Rd, Stamford, CT 06905-1609 Retail Gasoline Dealer 2013-01-04 ~ 2013-10-31
American Promotional Events Inc · Tnt Fireworks 939 High Ridge Rd, Stamford, CT 06905-1609 Itinerant Vendor 2008-06-18 ~ 2009-06-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael/miroslaw Krawiecki · N Mart Package Store 2380 Dixwell Avenue, Hamden, CT 06514 Package Store Liquor 2001-10-24 ~ 2002-10-23
Michael J Sullivan · Vics Package Store 14 South Grand Street, West Suffield, CT 06093 Package Store Liquor 2000-04-14 ~ 2001-04-13
Michael A Billings · Delorenzos Package Store 5 Norwich Road, East Haddam, CT 06423 Package Store Liquor 2006-06-05 ~ 2007-06-04
Michael M Mccormack · Neighborhood Package Store 82 North Main St, Middletown, CT 06457 Package Store Liquor 1999-12-20 ~ 2000-12-19
Michael D'agostino · Ideal Package Store 408 Hill St, Waterbury, CT 06704 Package Store Liquor 1999-02-10 ~ 2000-02-09
Michael J Niejadlik · Johnnys Package Store 693 Riverside Dr, Grosvenordale, CT 06246-0059 Package Store Liquor 2005-07-11 ~ 2006-07-10
Michael D Luce · Knotty Pine Package Store 1804 North Main Street, Waterbury, CT 06704 Package Store Liquor 2002-04-14 ~ 2003-04-13
Michael G Nejaime · Tony's Drive-in Package Store Rte 4 Birge Park Rd, Harwinton, CT 06790 Package Store Liquor 2010-09-25 ~ 2011-09-24
Michael C Brunoli · Brookside Package Store 1024 Broad Street, Meriden, CT 06450 Package Store Liquor 2004-12-22 ~ 2005-12-21
Michael T Panella · Four Corners Package Store 229 Post Office Rd, Enfield, CT 06082 Package Store Liquor 2013-11-13 ~ 2014-11-08

Improve Information

Please comment or provide details below to improve the information on MICHAEL T MCGRATH JR.

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