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.
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.
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 |
Street Address | 345 MAIN ST |
City | WESTPORT |
State | CT |
Zip Code | 06880-2417 |
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 |
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 |
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 |
City | WESTPORT |
Zip Code | 06880 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + WESTPORT |
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 | ~ |
Please comment or provide details below to improve the information on JOSEPH R ANNUNZIATA.
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).