MEGAN MIHAI
COUNTRY LIQUORS


Address: 140 West St # A, Bolton, CT 06043-7714

MEGAN MIHAI (Credential# 2018412) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 11, 2020. The license expiration date date is August 9, 2020. The license status is ACTIVE BY PROVISIONAL.

Business Overview

MEGAN MIHAI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015803.P-CW. The credential type is package store liquor. The effective date is May 11, 2020. The expiration date is August 9, 2020. The business address is 140 West St # A, Bolton, CT 06043-7714. The current status is active by provisional.

Basic Information

Licensee Name MEGAN MIHAI
Doing Business As COUNTRY LIQUORS
Credential ID 2018412
Credential Number LIP.0015803.P-CW
Credential Type PACKAGE STORE LIQUOR
Business Address 140 West St # A
Bolton
CT 06043-7714
Business Type INDIVIDUAL
Status ACTIVE BY PROVISIONAL - FINAL INSPECTION REQUIRED
Active 1
Issue Date 2020-05-11
Effective Date 2020-05-11
Expiration Date 2020-08-09
Refresh Date 2020-06-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Megan Mihai · Wine Beer Mart 1795 Silas Deane Hwy, Rocky Hill, CT 06067-1305 Package Store Liquor 2020-05-04 ~ 2020-07-30

Office Location

Street Address 140 WEST ST # A
City BOLTON
State CT
Zip Code 06043-7714

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Country Liquors Inc 140 West St, Bolton, CT 06043-7714 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Country Liquors 140a West St, Bolton, CT 06043-7714 Lottery Sales Agent ~
A-1 Food Store 140b West St, Bolton, CT 06043-7714 Retail Dairy Store 2020-03-17 ~ 2021-06-30
A One Food Store 140 West St # B, Bolton, CT 06043-7714 Lottery Sales Agent 2012-03-19 ~ 2013-03-31
Antonio G Crespo · Country Liquors 140 West St, Bolton, CT 06043-7714 Package Store Liquor 2019-05-27 ~ 2020-05-26
A One Food Store 140 West St, Bolton, CT 06043-7714 Operator of Weighing & Measuring Devices 2011-08-01 ~ 2012-07-31
Shawn F Doucette · Doucettes Home Improvement 174 West St, Bolton, CT 06043-7714 Home Improvement Contractor 2011-03-14 ~ 2011-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Munsons Chocolates 174 Hop River Rd, Bolton, CT 06043 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Darlene L Kearns 4 Sunset Lane, Bolton, CT 06043 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Michael C Goncalves 14 Hebron Road, Bolton, CT 06043 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Teresa R Lloyd 25 Green Hills Road, Bolton, CT 06043 Dental Hygienist 2020-08-01 ~ 2021-07-31
Marissa A Stefano 95 Cidermill Road, Bolton, CT 06043 Real Estate Salesperson ~
Marjorie R Roccoberton 82 Shoddy Mill Rd., Bolton, CT 06043 Professional Counselor 2020-07-01 ~ 2021-06-30
Jacqueline S Lancaster 96 Volpi Road, Bolton, CT 06043 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Melissa S Mcdaniel 219 Bolton Center Rd, Bolton, CT 06043 Veterinarian 2020-07-01 ~ 2021-06-30
Thomas A Manning 18 School Rd, Bolton, CT 06043 Architect 2020-08-01 ~ 2021-07-31
Sharon D Witham 12 Westridge Drive, Bolton, CT 06043 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06043

Competitor

Search similar business entities

City BOLTON
Zip Code 06043
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BOLTON

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