VINCENT J HOUSE JR
LAST CALL WINES LIQUOR


Address: 2385 Main St, Stratford, CT 06615-5955

VINCENT J HOUSE JR (Credential# 201905) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 22, 2019. The license expiration date date is November 21, 2020. The license status is ACTIVE.

Business Overview

VINCENT J HOUSE JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012756. The credential type is package store liquor. The effective date is November 22, 2019. The expiration date is November 21, 2020. The business address is 2385 Main St, Stratford, CT 06615-5955. The current status is active.

Basic Information

Licensee Name VINCENT J HOUSE JR
Doing Business As LAST CALL WINES LIQUOR
Credential ID 201905
Credential Number LIP.0012756
Credential Type PACKAGE STORE LIQUOR
Business Address 2385 Main St
Stratford
CT 06615-5955
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-11-22
Effective Date 2019-11-22
Expiration Date 2020-11-21
Refresh Date 2019-11-12

Office Location

Street Address 2385 MAIN ST
City STRATFORD
State CT
Zip Code 06615-5955

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Last Call Wine & Spirits 2385 Main St, Stratford, CT 06615-5955 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
The John W Jarvis Co 2385 Main St, Stratford, CT 06615-5955 Home Improvement Contractor 2019-03-05 ~ 2019-11-30
Family and Friends Convenience Store 2385 Main St, Stratford, CT 06615-5955 Retail Dairy Store 2016-07-05 ~ 2017-06-30
Last Call Wines & Liquors 2385 Main St, Stratford, CT 06615-5955 Lottery Sales Agent 2016-04-01 ~ 2017-03-31
Global Convenience & Variety 2385 Main St, Stratford, CT 06615-5955 Non Legend Drug Permit 2016-01-01 ~ 2016-12-31
Reality Cafe · Center Creative Living 2385 Main St, Stratford, CT 06615 Bakery 2013-06-21 ~ 2013-06-30
Speens News 2385 Main St, Stratford, CT 06615-5955 Retail Dairy Store 2010-07-01 ~ 2011-06-30
Katinger Architects Planners Inc 2385 Main St, Stratford, CT 06497 Architecture Corporation 1999-08-01 ~ 2000-07-31
Family and Friends Convenience Store LLC 2385 Main St, Stratford, CT 06615-5955 Lottery Sales Agent 2016-07-28 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Devan News and Variety 2385 Main St Ste 2, Stratford, CT 06615-5955 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarath Koun 323 Bruce Ave, Stratford, CT 06615 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Constance Trenske 50 Birdseye Street, #105a, Stratford, CT 06615 Registered Nurse 2020-09-01 ~ 2021-08-31
Jennifer Massey 187 Third Ave, Stratford, CT 06615 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Regina M Golden 295 2nd Ave, Stratford, CT 06615 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Susan R Leventhal 265 Second Ave, Stratford, CT 06615 Registered Nurse 2020-09-01 ~ 2021-08-31
Danielle M Donfrancesco 90 Sands Pl, Stratford, CT 06615 Esthetician ~
James A Phillips 735 Broad Street, Stratford, CT 06615 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Debra J Cennamo 155 Short Beach Rd, Stratford, CT 06615 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Melissa Andrea Escobar-avilez [email protected], Stratford, CT 06615 Licensed Practical Nurse ~
Stephanie Gabon 1168 Main Street, C6, Stratford, CT 06615 Licensed Practical Nurse ~
Find all Licenses in zip 06615

Competitor

Search similar business entities

City STRATFORD
Zip Code 06615
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STRATFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Vincent Morrissey · Morrisseys Package Store 625 Campbell Avenue, West Haven, CT 06516 Package Store Liquor ~ 1999-06-19
Nirmay Patel · Collins Package Store 552 Halfway House Rd, Windsor Locks, CT 06096 Package Store Liquor 2020-07-31 ~ 2021-07-30
Constance R Carpe · Collins Package Store 552 Halfway House Road, Windsor Locks, CT 06096 Package Store Liquor 2006-03-25 ~ 2007-03-24
Maria F Ferreira · West Side Package Store 30 State House Square, Hartford, CT 06103 Package Store Liquor 2008-01-16 ~ 2009-01-15
Sharon M Majewski · Collins Package Stores Inc 552 Halfway House Rd, Windsor Locks, CT 06096 Package Store Liquor 2002-02-22 ~ 2002-08-21
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07

Improve Information

Please comment or provide details below to improve the information on VINCENT J HOUSE JR.

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