GIUSEPPE CINQUE (Credential# 2001354) is licensed (Restaurant Wine & Beer) with Connecticut Department of Consumer Protection. The license effective date is May 4, 2020. The license expiration date date is August 2, 2020. The license status is ACTIVE BY PROVISIONAL.
GIUSEPPE CINQUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LRW.0005563.P-CW. The credential type is restaurant wine & beer. The effective date is May 4, 2020. The expiration date is August 2, 2020. The business address is 996 State St, New Haven, CT 06511-3944. The current status is active by provisional.
Licensee Name | GIUSEPPE CINQUE |
Doing Business As | BUCA TRATTORIA |
Credential ID | 2001354 |
Credential Number | LRW.0005563.P-CW |
Credential Type | RESTAURANT WINE & BEER |
Business Address |
996 State St New Haven CT 06511-3944 |
Business Type | INDIVIDUAL |
Status | ACTIVE BY PROVISIONAL |
Active | 1 |
Issue Date | 2020-02-04 |
Effective Date | 2020-05-04 |
Expiration Date | 2020-08-02 |
Refresh Date | 2020-05-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giuseppe Cinque · Alicante Bar De Tapas | 266 S Main St Unit 7e, Newtown, CT 06470-6706 | Cafe Liquor | 2019-03-08 ~ 2019-09-07 |
Giuseppe Cinque · Giuseppe Trattoria | 172 Main St, Norwalk, CT 06851 | Restaurant Liquor | 2012-07-10 ~ 2013-07-09 |
Giuseppe Cinque · La Strada | 838 Main St Tollgate Plaza, Monroe, CT 06468 | Restaurant Liquor | 2006-01-23 ~ 2007-01-22 |
Giuseppe Cinque · Quartino Trattoria | 120 Washington St, Norwalk, CT 06854-3007 | Cafe Liquor | 2016-10-15 ~ 2017-10-14 |
Giuseppe Cinque · Viva Cantina Mexican Grill & Bar | 1001 Main St, Bridgeport, CT 06604-4200 | Restaurant Liquor | 2011-08-31 ~ 2012-02-28 |
Street Address | 996 STATE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-3944 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Planet Apizza LLC | 996 State St, New Haven, CT 06511-3944 | Bakery | 2016-07-01 ~ 2017-06-30 |
Planet A Pizza | 996 State St, New Haven, CT 06511 | Bakery | 2014-07-01 ~ 2015-06-30 |
Mario Iammuno · La Fortuna Pizza & Restaurant | 996 State St, New Haven, CT 06510 | Restaurant Wine & Beer | ~ 1999-02-23 |
Planet Apizza | 996 State St, New Haven, CT 06511-3944 | Bakery | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia E Walker · Chestnut Fine Foods and Confections | 1012 State St, New Haven, CT 06511-3944 | Restaurant Wine & Beer | 2019-04-29 ~ 2020-08-28 |
Pawtero Pet Services | 992 State St, New Haven, CT 06511-3944 | Grooming Facility | 2020-02-19 ~ 2021-12-31 |
Dipakbhai P Patel · Bottles | 998 State St, New Haven, CT 06511-3944 | Package Store Liquor | 2019-09-29 ~ 2020-09-28 |
Patricia Ellen Walker · Chestnut Fine Foods and Confections | 1012 State St, New Haven, CT 06511-3944 | Caterer | 2019-04-02 ~ 2020-08-01 |
Chestnut Fine Foods & Confections | 1012 State St, New Haven, CT 06511-3944 | Bakery | 2019-07-15 ~ 2020-06-30 |
Pawtero | 992 State St, New Haven, CT 06511-3944 | Grooming Facility | 2018-05-25 ~ 2019-12-31 |
Rani's Wine & Liquor | 998 State St, New Haven, CT 06511-3944 | Lottery Sales Agent | 2016-04-01 ~ 2017-03-31 |
Pont Neuf Chocolates | 1012 State St, New Haven, CT 06511-3944 | Bakery | 2011-07-01 ~ 2012-06-30 |
Madame Cookie | 1012 State St, New Haven, CT 06511-3944 | Bakery | 2010-07-23 ~ 2011-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | RESTAURANT WINE & BEER |
License Type + County | RESTAURANT WINE & BEER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giuseppe Canicatti · Joe's Pizza & Italian Restaurant | 143 Post Rd, Westport, CT 06880 | Restaurant Wine & Beer | 2011-05-14 ~ 2012-05-13 |
Giuseppe Ragozzino · Bella Luna Pizza & Restaurant | 361 Liberty Street, Meriden, CT 06450 | Restaurant Wine & Beer | 2003-01-03 ~ 2004-01-02 |
Giuseppe Bevilacqua · Pepe & Rose Pizzeria and Restaurant | 1 Jefferson Road, Branford, CT 06405 | Restaurant Wine & Beer | 2016-09-23 ~ 2017-09-22 |
Giuseppe Castagna · Remo | 35 Bedford St, Stamford, CT 06901 | Restaurant Wine & Beer | 2020-01-19 ~ 2021-05-18 |
Giuseppe Sandolo · John's Best Pizza Restaurant | 485 Hope Street, Stamford, CT 06906 | Restaurant Wine & Beer | 2005-01-29 ~ 2006-01-28 |
Scott Dudas · Giuseppe's Italian Pizzeria | 1183 New Haven Rd, Naugatuck, CT 06770 | Restaurant Wine & Beer | 2019-04-04 ~ 2020-08-03 |
Robert F Lacava · Giuseppe's Pizzeria | 1183 New Haven Road, Naugatuck, CT 06770 | Restaurant Wine & Beer | 2004-09-01 ~ 2005-06-09 |
Giuseppe Ragozzino · Bella Luna Ristorante Italiano | 9 East Main Street, Clinton, CT 06413 | Restaurant Wine & Beer | 2000-12-12 ~ 2001-12-11 |
Giuseppe's Restaurant & Catering | 631 North Main St, Norwich, CT 06360 | Bakery | 2007-07-01 ~ 2008-06-30 |
Sevon L Miller · Bc Restaurant | 715-719 Albany Avenue, Hartford, CT 06112 | Restaurant Wine & Beer | 1999-11-05 ~ 2000-05-04 |
Please comment or provide details below to improve the information on GIUSEPPE CINQUE.
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).