ROBERT HALL
NEW CANAAN WINE MERCHANTS


Address: 36 Pine St, New Canaan, CT 06840-5430

ROBERT HALL (Credential# 1603180) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 26, 2019. The license expiration date date is October 25, 2020. The license status is ACTIVE.

Business Overview

ROBERT HALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015670. The credential type is package store liquor. The effective date is October 26, 2019. The expiration date is October 25, 2020. The business address is 36 Pine St, New Canaan, CT 06840-5430. The current status is active.

Basic Information

Licensee Name ROBERT HALL
Doing Business As NEW CANAAN WINE MERCHANTS
Credential ID 1603180
Credential Number LIP.0015670
Credential Type PACKAGE STORE LIQUOR
Business Address 36 Pine St
New Canaan
CT 06840-5430
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-10-26
Effective Date 2019-10-26
Expiration Date 2020-10-25
Refresh Date 2019-10-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Hall 1659 Lynnbrook Ct, Orient, OH 43146 Physician/surgeon 2020-07-01 ~ 2021-06-30
Robert Hall 256 Boston Post Road, Madison, CT 06443 Heating, Piping & Cooling Limited Contractor 2001-09-01 ~ 2002-08-31
Robert Hall 27 Doe Dr, Roanoke, VA 24012-8969 Optician 2020-06-01 ~ 2021-05-31
Robert Hall 78 Ellsworth Avenue #2 E, New Haven, CT 06511 Emergency Medical Responder ~ 1993-01-01
Robert Hall · Wilton Wine Shoppe 203 Danbury Rd, Wilton, CT 06897-4003 Package Store Liquor 2019-10-15 ~ 2020-10-14

Office Location

Street Address 36 PINE ST
City NEW CANAAN
State CT
Zip Code 06840-5430

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Walgreens #09821 36 Pine St, New Canaan, CT 06840-5430 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Nicholas Mantschenko · South End 36 Pine St, New Canaan, CT 06840-5430 Cafe Liquor 2019-08-16 ~ 2020-12-15
Jeffrey C Barbour · New Canaan Wine Merchants 36 Pine St, New Canaan, CT 06840-5408 Package Store Liquor 2017-10-16 ~ 2018-10-28
Joseph Rocco · Pine Social (the) 36 Pine St, New Canaan, CT 06840-5430 Restaurant Liquor 2011-06-09 ~ 2012-06-08
Shaw's 36 Pine St, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2006-08-01 ~ 2007-07-31
Shaw's Supermarket #224 36 Pine St, New Canaan, CT 06840 Non Legend Drug Permit 2005-01-01 ~ 2005-12-31
Gu Markets LLC 36 Pine St, New Canaan, CT 06840 Non Legend Drug Permit 2001-01-02 ~ 2001-12-31
Grand Union Co #207 (the) 36 Pine St, New Canaan, CT 06840 Non Legend Drug Permit 2001-01-01 ~ 2001-12-31
Grand Union 36 Pine St, New Canaan, CT 06840 Non-alcoholic Beverage & Water Bottlers 2001-03-07 ~ 2001-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alexandra A Hall-heron · Herons Package Store 70 Candlewood Lake Rd, Brookfield, CT 06804-2517 Package Store Liquor 2010-07-26 ~ 2011-07-24
Brian J Hall · Tommy's Package Store 30 Winthrop St, Tariffville, CT 06081-9623 Package Store Liquor 2012-02-08 ~ 2013-02-07
Kirankumar V Patel · New Hall Package Store 332 Newhall St, New Haven, CT 06511-1119 Package Store Liquor 2019-11-10 ~ 2020-11-09
Robert R Hall · Country Liquors 84 Newtown Tpke, Westport, CT 06880-1009 Package Store Liquor ~
Robert J Caserta · Center Package Store 2377 Main Street, Stratford, CT 06497 Package Store Liquor ~ 1998-11-02
Robert L Hazard · Barrys Package Store 754 East Main St, Meriden, CT 06450 Package Store Liquor 2000-05-17 ~ 2001-05-16
Roger R Hall · Harvest Hill Package Store 330 New London Shopping Center (us Rte 1), New London, CT 06320 Package Store Liquor 2005-06-12 ~ 2006-06-11
Robert Adcock · Trail's Corner Package Store 566 Poquonnock Road, Groton, CT 06340 Package Store Liquor 2002-05-28 ~ 2003-05-27
Robert J Macho · Country Package Store Route 7 George Washington Plaza, Gaylordsville, CT 06755 Package Store Liquor 2020-06-23 ~ 2021-06-22
Robert M Palmer · Ritter's Package Store 224 Echo Lake Rd, Watertown, CT 06795 Package Store Liquor 2006-03-23 ~ 2007-09-01

Improve Information

Please comment or provide details below to improve the information on ROBERT HALL.

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