JOAQUIM T MINISTRO (Credential# 200507) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 29, 2004. The license expiration date date is July 28, 2005. The license status is INACTIVE.
JOAQUIM T MINISTRO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013012. The credential type is package store liquor. The effective date is July 29, 2004. The expiration date is July 28, 2005. The business address is 35 Spring St, Naugatuck, CT 06770. The current status is inactive.
Licensee Name | JOAQUIM T MINISTRO |
Business Name | MINISTROS LIQUOR STORE |
Doing Business As | MINISTROS LIQUOR STORE |
Credential ID | 200507 |
Credential Number | LIP.0013012 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
35 Spring St Naugatuck CT 06770 |
Business Type | BUSINESS |
Status | INACTIVE |
Issue Date | 2004-07-29 |
Effective Date | 2004-07-29 |
Expiration Date | 2005-07-28 |
Refresh Date | 2008-08-20 |
Street Address | 35 SPRING ST |
City | NAUGATUCK |
State | CT |
Zip Code | 06770 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alex Sandro Moreira Desouza | 35 Spring St, Naugatuck, CT 06770-2912 | Home Improvement Contractor | 2017-07-10 ~ 2017-11-30 |
Adrianna's Brickoven Pizza | 35 Spring St, Naugatuck, CT 06770-2912 | Bakery | 2012-08-02 ~ 2013-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
James John Krajewski · A-ok Package Store | 162 Woodford Avenue, Plainville, CT 06002 | Package Store Liquor | 2003-07-30 ~ 2004-07-29 |
Lucy G Reardon · B & N Package Store | 1308 East Main St, Waterbury, CT 06705 | Package Store Liquor | 2002-03-21 ~ 2003-03-20 |
Lorenzo Flores · J M Package Store | 490 East Main Street, Bridgeport, CT | Package Store Liquor | ~ 1999-11-19 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Rosemary Pelletier · Johnny's Package Store | 37 Mill St, Berlin, CT 06037 | Package Store Liquor | 2006-09-11 ~ 2007-09-10 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
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 JOAQUIM T MINISTRO.
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).