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.
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.
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 |
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 |
Street Address | 22 OAK TREE RD |
City | SOUTHBURY |
State | CT |
Zip Code | 06488-2201 |
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 |
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 |
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 |
City | SOUTHBURY |
Zip Code | 06488 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + SOUTHBURY |
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 |
Please comment or provide details below to improve the information on STEPHEN S SEGRETARIO.
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).