MEGAN MIHAI
WINE BEER MART


Address: 1795 Silas Deane Hwy, Rocky Hill, CT 06067-1305

MEGAN MIHAI (Credential# 2017276) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 4, 2020. The license expiration date date is July 30, 2020. The license status is PENDING.

Business Overview

MEGAN MIHAI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015799.P-CW. The credential type is package store liquor. The effective date is May 4, 2020. The expiration date is July 30, 2020. The business address is 1795 Silas Deane Hwy, Rocky Hill, CT 06067-1305. The current status is pending.

Basic Information

Licensee Name MEGAN MIHAI
Doing Business As WINE BEER MART
Credential ID 2017276
Credential Number LIP.0015799.P-CW
Credential Type PACKAGE STORE LIQUOR
Business Address 1795 Silas Deane Hwy
Rocky Hill
CT 06067-1305
Business Type INDIVIDUAL
Status PENDING - FINAL INSPECTION REQUIRED
Issue Date 2020-05-04
Effective Date 2020-05-04
Expiration Date 2020-07-30
Refresh Date 2020-05-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Megan Mihai · Country Liquors 140 West St # A, Bolton, CT 06043-7714 Package Store Liquor 2020-05-11 ~ 2020-08-09

Office Location

Street Address 1795 SILAS DEANE HWY
City ROCKY HILL
State CT
Zip Code 06067-1305

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rita's Ices Cones Shakes & Other Cool Stuff 1783 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Raynbow Foundation Inc 1813 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Public Charity 2020-05-01 ~ 2021-04-30
Bruce M Persohn · Aldi Inc 1863 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Grocery Beer 2019-09-19 ~ 2020-09-18
Francis A Hurley · Interstate Package Store 1775 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Package Store Liquor 2018-07-16 ~ 2019-07-21
Aldi Foods #76 1863 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Interstate Package Store 1775 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Lottery Sales Agent 2018-04-01 ~ 2019-03-31
Rita's 1783 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Frozen Dessert Wholesaler 2009-06-08 ~ 2009-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John J. Driscoll United Labor Agency 56 Town Line Road, Rocky Hill, CT 06067 Public Charity 2019-06-01 ~ 2020-05-31
Rose J Dibacco 21 Woodland Rd, Rocky Hill, CT 06067 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Emily Noreen Kilroy Wolf 305 Carlton Lane, Rocky Hill, CT 06067 Art Therapist ~
Veronica Andrea Pita 100 Cold Spring Rd, Rocky Hill, CT 06067 Registered Nurse 2020-07-01 ~ 2021-06-30
Kim Simeone 21 New Britain Ave, Rocky Hill, CT 06067 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-01-31
Kaci Courtemanche 1105 Harbor View Drive, Rocky Hill, CT 06067 Master's Level Social Worker - Temporary Permit ~
Hailing Colon 35 Grimes Rd. Apt D104, Rocky Hill, CT 06067 Nail Technician ~
Diana C D'angelo 1-d Carillon Drive, Rocky Hill, CT 06067 Massage Therapist 2020-07-01 ~ 2022-06-30
Carmelo Ferla 54 Wright Rd, Rocky Hill, CT 06067 Architect 2020-08-01 ~ 2021-07-31
Jessica Condon 7 Robbins Lane, Rocky Hill, CT 06067 Registered Nurse ~
Find all Licenses in zip 06067

Competitor

Search similar business entities

City ROCKY HILL
Zip Code 06067
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + ROCKY HILL

Similar businesses

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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on MEGAN MIHAI.

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