JOSEPH P LANGELLO
WHALING CITY SPRTS


Address: 207 Montauk Ave, New London, CT 06320

JOSEPH P LANGELLO (Credential# 201242) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 14, 2000. The license expiration date date is May 13, 2001. The license status is INACTIVE.

Business Overview

JOSEPH P LANGELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012403. The credential type is package store liquor. The effective date is May 14, 2000. The expiration date is May 13, 2001. The business address is 207 Montauk Ave, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name JOSEPH P LANGELLO
Business Name WHALING CITY SPRTS
Doing Business As WHALING CITY SPRTS
Credential ID 201242
Credential Number LIP.0012403
Credential Type PACKAGE STORE LIQUOR
Business Address 207 Montauk Ave
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Effective Date 2000-05-14
Expiration Date 2001-05-13
Refresh Date 2004-04-23

Other locations

Licensee Name Office Address Credential Effective / Expiration
Joseph P Langello 43 Riverview Avenue, New London, CT 06320 Notary Public Appointment 2003-12-01 ~ 2008-11-30
Joseph P Langello · Whaling City Spirits Inc 291 Connecticut Avenue, New London, CT 06320 Package Store Liquor 2001-01-15 ~ 2001-07-14

Office Location

Street Address 207 MONTAUK AVE
City NEW LONDON
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Suryakant H Patel · Montauk Ave Package Store 207 Montauk Ave, New London, CT 06320-4827 Package Store Liquor 2020-04-01 ~ 2021-03-31
Montauk Ave Liquor Store LLC 207 Montauk Ave, New London, CT 06320-4827 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard T Decosta · Whaling City Spirits 291 Connecticut Ave, New London, CT 06320-5221 Package Store Liquor 2017-03-10 ~ 2017-09-06
Richard T Decosta · Whaling City Spirits 207 Montauk Avenue, New London, CT 06320 Package Store Liquor 2005-03-07 ~ 2005-09-06
Mickey M Irala · Silver City Package Store 31 Pratt Street, Meriden, CT 06450 Package Store Liquor 2001-11-19 ~ 2002-11-18
Joseph Keklik · Hi-lo Package Store 86 Albion St, Bridgeport, CT 06604 Package Store Liquor 2000-03-27 ~ 2001-03-26
Joseph E Butkovsky · Summit Package Store 601 West Main Street, Branford, CT 06405 Package Store Liquor 2000-10-30 ~ 2001-10-29
Joseph Sipala · Addison Package Store 802 Hebron Ave, Glastonbury, CT 06033 Package Store Liquor 2006-08-25 ~ 2007-08-24
Joseph F Mahon Jr · Kingswood Package Store 844a Farmington Ave, West Hartford, CT 06119-1511 Package Store Liquor 2009-07-30 ~ 2010-07-29
Joseph L Berstein · Stony Creek Package Store 3 Thimble Island Rd, Branford, CT 06405 Package Store Liquor 2006-01-08 ~ 2007-01-07
Joseph Duhamel · Party Time Package Store 150 Wakelee Ave, Ansonia, CT 06401 Package Store Liquor ~
Joseph I Gentile · Trails Corner Package Store 566 Poquonnock Rd, Groton, CT 06340 Package Store Liquor 2005-11-21 ~ 2006-05-20

Improve Information

Please comment or provide details below to improve the information on JOSEPH P LANGELLO.

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