STEPHEN S SEGRETARIO
SOUTHBURY PACKAGE STORE


Address: 22 Oak Tree Rd, Southbury, CT 06488-2201

STEPHEN S SEGRETARIO (Credential# 1790238) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 6, 2019. The license expiration date date is November 5, 2020. The license status is ACTIVE.

Business Overview

STEPHEN S SEGRETARIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015754. The credential type is package store liquor. The effective date is November 6, 2019. The expiration date is November 5, 2020. The business address is 22 Oak Tree Rd, Southbury, CT 06488-2201. The current status is active.

Basic Information

Licensee Name STEPHEN S SEGRETARIO
Doing Business As SOUTHBURY PACKAGE STORE
Credential ID 1790238
Credential Number LIP.0015754
Credential Type PACKAGE STORE LIQUOR
Business Address 22 Oak Tree Rd
Southbury
CT 06488-2201
Business Type INDIVIDUAL
Status ACTIVE
Active 1
Issue Date 2019-11-06
Effective Date 2019-11-06
Expiration Date 2020-11-05
Refresh Date 2019-12-06

Other locations

Licensee Name Office Address Credential Effective / Expiration
Stephen S Segretario 620 Three Mile Hill Rd, Middlebury, CT 06762-1617 Wholesaler Salesman 2017-02-03 ~ 2019-01-31
Stephen S Segretario 18 Brass Lantern Way, Waterbury, CT 06708-3974 Wholesaler Salesman 2005-12-22 ~ 2013-01-31

Office Location

Street Address 22 OAK TREE RD
City SOUTHBURY
State CT
Zip Code 06488-2201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel Michael Candido · Southbury Package Store 22 Oak Tree Rd, Southbury, CT 06488 Package Store Liquor 2016-09-09 ~ 2017-09-08
Southbury Package Store 22 Oak Tree Rd, Southbury, CT 06488-2201 Lottery Sales Agent 2016-04-01 ~ 2017-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hemant Sujan · Southbury Package 18 Oak Tree Rd, Southbury, CT 06488-2201 Package Store Liquor 2018-10-04 ~ 2019-10-03
Smoke Shop (the) 18 Oak Tree Rd, Southbury, CT 06488-2201 Operator of Weighing & Measuring Devices 2014-08-01 ~ 2015-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sunday P Segretario · Stepney Wine & Liquor 450 Main Street, Monroe, CT 06468 Package Store Liquor 2003-06-25 ~ 2004-06-24
Stephen J Fennessy · Albies Package Store 7 S Main St, Thomaston, CT 06787-1735 Package Store Liquor 2019-08-26 ~ 2020-08-25
Stephen J Santangelo · Hartford Club Package Store 554 Wethersfield Avenue, Hartford, CT 06114 Package Store Liquor 2004-01-27 ~ 2005-01-26
Stephen Gomes Jr · Farmington Package Store 500 Farmington Ave, Hartford, CT 06105-3106 Package Store Liquor 2019-10-17 ~ 2020-10-16
Edward E Wojnar · Four Corners Package Store 229 Post Office Road, Enfield, CT 06082 Package Store Liquor 2005-04-24 ~ 2006-04-23
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13

Improve Information

Please comment or provide details below to improve the information on STEPHEN S SEGRETARIO.

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