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.
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.
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 |
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 |
Street Address | 36 PINE ST |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5430 |
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 |
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 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NEW CANAAN |
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 |
Please comment or provide details below to improve the information on ROBERT HALL.
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).