GAYE A LESSANDRINI (Credential# 201919) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 24, 2019. The license expiration date date is November 23, 2020. The license status is ACTIVE.
GAYE A LESSANDRINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012765. The credential type is package store liquor. The effective date is November 24, 2019. The expiration date is November 23, 2020. The business address is 1718 Boston Post Rd, Milford, CT 06460-2718. The current status is active.
Licensee Name | GAYE A LESSANDRINI |
Doing Business As | COSTCO WHOLESALE |
Credential ID | 201919 |
Credential Number | LIP.0012765 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
1718 Boston Post Rd Milford CT 06460-2718 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2004-11-24 |
Effective Date | 2019-11-24 |
Expiration Date | 2020-11-23 |
Refresh Date | 2019-10-08 |
Street Address | 1718 BOSTON POST RD |
City | MILFORD |
State | CT |
Zip Code | 06460-2718 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Costco Wholesale #312 | 1718 Boston Post Rd, Milford, CT 06460-2718 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Costco Pharmacy #312 | 1718 Boston Post Rd, Milford, CT 06460-2718 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
Costco Optical | 1718 Boston Post Rd, Milford, CT 06460-2718 | Optical Selling Permit | 2019-09-01 ~ 2020-08-31 |
Costco Gasoline (loc.no.312) | 1718 Boston Post Rd, Milford, CT 06460-2718 | Motor Fuel Quality Registration | 2011-10-18 ~ 2012-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Goodwill of Western and Northern Connecticut, Inc · David Turner | 1712 Boston Post Rd, Milford, CT 06460-2718 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Costco Gasoline #312 | 1722 Boston Post Rd, Milford, CT 06460-2718 | Motor Fuel Quality Registration | 2019-11-01 ~ 2020-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + MILFORD |
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 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
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 |
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 |
Please comment or provide details below to improve the information on GAYE A LESSANDRINI.
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).