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.
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.
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 |
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 |
Street Address | 140 WEST ST # A |
City | BOLTON |
State | CT |
Zip Code | 06043-7714 |
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 |
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 |
City | BOLTON |
Zip Code | 06043 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + BOLTON |
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 |
Please comment or provide details below to improve the information on MEGAN MIHAI.
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).