RICHARD C LENNOX
TOLLAND CORDIAL SHOPPE


Address: 71 Hartford Tpke, Tolland, CT 06084-2819

RICHARD C LENNOX (Credential# 198041) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 4, 2015. The license expiration date date is July 3, 2015. The license status is INACTIVE.

Business Overview

RICHARD C LENNOX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012126. The credential type is package store liquor. The effective date is January 4, 2015. The expiration date is July 3, 2015. The business address is 71 Hartford Tpke, Tolland, CT 06084-2819. The current status is inactive.

Basic Information

Licensee Name RICHARD C LENNOX
Doing Business As TOLLAND CORDIAL SHOPPE
Credential ID 198041
Credential Number LIP.0012126
Credential Type PACKAGE STORE LIQUOR
Business Address 71 Hartford Tpke
Tolland
CT 06084-2819
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2005-01-04
Effective Date 2015-01-04
Expiration Date 2015-07-03
Refresh Date 2015-02-27

Office Location

Street Address 71 HARTFORD TPKE
City TOLLAND
State CT
Zip Code 06084-2819

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tolland Cordial Shoppe 71 Hartford Tpke, Tolland, CT 06084-2819 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Neil R Patel · Tolland Cordial Shoppe 71 Hartford Tpke, Tolland, CT 06084-2819 Package Store Liquor 2020-02-26 ~ 2021-02-25
Jeff's Kettle Corn 71 Hartford Tpke, Tolland, CT 06084-2819 Food Manufacturing Establishment 2019-07-01 ~ 2020-06-30
J A C's Breakfast Deli · J.a.c's Breakfas Deli LLC 71 Hartford Tpke, Tolland, CT 06084 Bakery 2001-11-21 ~ 2002-06-30
Deli (the) 71 Hartford Tpke, Tolland, CT 06084 Operator of Weighing & Measuring Devices 1995-07-01 ~ 1996-06-30
Deli Dog (the) 71 Hartford Tpke, Tolland, CT 06084 Operator of Weighing & Measuring Devices ~ 1994-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tolland Xtra Mart 153 Hartford Tpke, Tolland, CT 06084-2819 Bakery 2020-07-01 ~ 2021-06-30
Drake Petroleum Co, Inc #10078 · Xtra Mart Sunoco 153 Hartford Tpke, Tolland, CT 06084-2819 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Janice M Heldmann-o'connell · Heldmann 18 Thomas Dr, Tolland, CT 06084 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Barbara Ann Stebbins 18 Midland Drive, Tolland, CT 06084 Registered Nurse ~
Carrie Elizabeth Gill 63 Hill Top Road, Tolland, CT 06084 Behavior Analyst ~
Kollas Apple Orchard 41 New Rd, Tolland, CT 06084 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Frederick M Daniels Dds 12 Goose Lane, Tolland, CT 06084 Dentist 2020-07-01 ~ 2021-06-30
Pat's Power Equipment LLC 401 Merrow Rd, Tolland, CT 06084 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Keri A Johnson 224 Buff Cap Rd, Tolland, CT 06084 Registered Nurse 2020-07-01 ~ 2021-06-30
Clifford Vernor Dunn, IIi 44 Birch Hill Dr., Tolland, CT 06084 Physician/surgeon 2020-07-01 ~ 2021-06-30
Aimee Wendy Johnson 175 South River Rd, Tolland, CT 06084 Registered Nurse 2020-07-01 ~ 2021-06-30
Peter D Staiger Md David E. Palozej Eyecare Associates, Tolland, CT 06084 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06084

Competitor

Search similar business entities

City TOLLAND
Zip Code 06084
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + TOLLAND

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard J Rustic · Village Package Store 124 Main St, Terryville, CT 06786 Package Store Liquor 1999-05-24 ~ 2000-05-23
Richard W Bernier · Corner Package Store 415 Pleasant St, Willimantic, CT 06226 Package Store Liquor 2001-09-25 ~ 2002-09-24
Richard L Baldus · Bear's Place Package Store 126 Gallup Hill Rd, Ledyard, CT 06339-1612 Package Store Liquor 2010-09-09 ~ 2011-09-08
Richard John Pasieka · Sal's Russell Package Store 326 East Main Street, Middletown, CT 06457 Package Store Liquor 2002-01-08 ~ 2003-01-07
Richard G Husbands · Forest Package Store 1065 Main St, Manchester, CT 06040-6013 Package Store Liquor 2015-08-24 ~ 2016-08-23
Richard R Mckay · Barry's Package Store 754 East Main St, Meriden, CT 06450 Package Store Liquor 2003-10-13 ~ 2004-10-12
Richard E Agnew · Ideal Package Store 85 Main St, Stafford Springs, CT 06076 Package Store Liquor ~
Richard T Sicignano · Harbor Package Store 76 Maple St, Branford, CT 06405 Package Store Liquor 2009-02-13 ~ 2010-02-12
Richard B Dickson · Barry's Package Store 754 E Main St, Meriden, CT 06450-6019 Package Store Liquor 2011-12-30 ~ 2012-06-29
Richard Crespo · Broad Package Store 1949 Broad St, Hartford, CT 06114-2302 Package Store Liquor 2011-11-15 ~ 2012-10-28

Improve Information

Please comment or provide details below to improve the information on RICHARD C LENNOX.

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