JOSEPH R ANNUNZIATA
THE GRAPEVINE AT KING'S CORNER


Address: 345 Main St, Westport, CT 06880-2417

JOSEPH R ANNUNZIATA (Credential# 1606641) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 9, 2019. The license expiration date date is November 8, 2020. The license status is ACTIVE.

Business Overview

JOSEPH R ANNUNZIATA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015673. The credential type is package store liquor. The effective date is November 9, 2019. The expiration date is November 8, 2020. The business address is 345 Main St, Westport, CT 06880-2417. The current status is active.

Basic Information

Licensee Name JOSEPH R ANNUNZIATA
Doing Business As THE GRAPEVINE AT KING'S CORNER
Credential ID 1606641
Credential Number LIP.0015673
Credential Type PACKAGE STORE LIQUOR
Business Address 345 Main St
Westport
CT 06880-2417
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-11-09
Effective Date 2019-11-09
Expiration Date 2020-11-08
Refresh Date 2019-10-08

Office Location

Street Address 345 MAIN ST
City WESTPORT
State CT
Zip Code 06880-2417

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Crossroads Hardware Inc · James Izzo Owner 345 Main St, Westport, CT 06880 Operator of Weighing & Measuring Devices 1999-08-01 ~ 2000-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Merrit Country Store 337 Main St, Westport, CT 06880-2417 Lottery Sales Agent 2020-01-07 ~ 2021-03-31
Danielle Stockton 367 Main St Fl 2, Westport, CT 06880-2417 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Coffee-an LLC 343 Main St, Westport, CT 06880-2417 Bakery 2020-07-01 ~ 2021-06-30
Christiane Kinseley 357 Main St, Westport, CT 06880-2417 Licensed Clinical Social Worker 2019-11-01 ~ 2020-10-31
Gwen P Purcell · Tmv Remodeling 363 Main St, Westport, CT 06880-2417 Home Improvement Contractor 2016-03-15 ~ 2016-11-30
Merritt Country Store 337 Main St, Westport, CT 06880-2417 Lottery Sales Agent 2012-04-01 ~ 2013-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph Keklik · Hi-lo Package Store 86 Albion St, Bridgeport, CT 06604 Package Store Liquor 2000-03-27 ~ 2001-03-26
Joseph E Butkovsky · Summit Package Store 601 West Main Street, Branford, CT 06405 Package Store Liquor 2000-10-30 ~ 2001-10-29
Joseph Sipala · Addison Package Store 802 Hebron Ave, Glastonbury, CT 06033 Package Store Liquor 2006-08-25 ~ 2007-08-24
Joseph F Mahon Jr · Kingswood Package Store 844a Farmington Ave, West Hartford, CT 06119-1511 Package Store Liquor 2009-07-30 ~ 2010-07-29
Joseph L Berstein · Stony Creek Package Store 3 Thimble Island Rd, Branford, CT 06405 Package Store Liquor 2006-01-08 ~ 2007-01-07
Joseph Duhamel · Party Time Package Store 150 Wakelee Ave, Ansonia, CT 06401 Package Store Liquor ~
Joseph Datta · Forest Package Store 1065 Main St, Manchester, CT 06040-6013 Package Store Liquor 2019-12-15 ~ 2020-12-14
Joseph F Salvatore · Capital Package Store 350-354 Main Street, Middletown, CT 06457 Package Store Liquor 2012-06-20 ~ 2013-06-19
Joseph I Gentile · Trails Corner Package Store 566 Poquonnock Rd, Groton, CT 06340 Package Store Liquor 2005-11-21 ~ 2006-05-20
Joseph P Randazzo · Plaza Package Store 54 Main St, Hebron, CT 06248-1515 Package Store Liquor ~

Improve Information

Please comment or provide details below to improve the information on JOSEPH R ANNUNZIATA.

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