JAMES H VALENTINE (Credential# 201932) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is March 20, 2020. The license expiration date date is March 19, 2021. The license status is ACTIVE.
JAMES H VALENTINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012771. The credential type is package store liquor. The effective date is March 20, 2020. The expiration date is March 19, 2021. The business address is 615 Hartford Rd, New Britain, CT 06053-1526. The current status is active.
Licensee Name | JAMES H VALENTINE |
Doing Business As | CT BEVERAGE MART |
Credential ID | 201932 |
Credential Number | LIP.0012771 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
615 Hartford Rd New Britain CT 06053-1526 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2005-03-20 |
Effective Date | 2020-03-20 |
Expiration Date | 2021-03-19 |
Refresh Date | 2020-03-25 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James H Valentine · Conn Bev Mart | 955 Washington St, Middletown, CT 06457-2941 | Package Store Liquor | 2019-09-20 ~ 2020-09-19 |
Street Address | 615 HARTFORD RD |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-1526 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ct Beverage Mart | 615 Hartford Rd, New Britain, CT 06053-1526 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Muna Swairjo · Swairjo | 617 Hartford Rd, New Britain, CT 06053-1526 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
West Farms Minimart | 625 Hartford Rd, New Britain, CT 06053-1526 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Mcdonald's #4398 | 635 Hartford Ave, New Britain, CT 06053-1526 | Frozen Dessert Retailer | 2001-01-01 ~ 2001-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James John Krajewski · A-ok Package Store | 162 Woodford Avenue, Plainville, CT 06002 | Package Store Liquor | 2003-07-30 ~ 2004-07-29 |
James H Vanderhoff · A & A Package Store | 363 Main Street, Durham, CT 06422 | Package Store Liquor | 2000-04-21 ~ 2001-04-20 |
James E Inglis Jr · Hillside Package Store | 455 East Main Street, Middletown, CT 06457 | Package Store Liquor | ~ 1999-06-03 |
James K Gallagher · Maple Package Store | 24 Church St, North Haven, CT 06473 | Package Store Liquor | 2002-03-16 ~ 2003-03-15 |
James J O'leary · Lilleys Package Store | 275 Newington Avenue, Hartford, CT 06106 | Package Store Liquor | 2007-02-15 ~ 2007-06-03 |
James F Szepanski · Clay Hill Package Store | 21 North Street, Windsor Locks, CT 06096 | Package Store Liquor | 2003-11-14 ~ 2004-11-13 |
James S Thal · Stony Creek Package Store | 3 Thimble Island Road, Branford, CT 06405 | Package Store Liquor | ~ 1999-11-23 |
James O Adams · West Side Package Store | 164 South Main Street, Brooklyn, CT 06239 | Package Store Liquor | 2002-11-05 ~ 2003-11-04 |
Tammy A Kuchinski · Michael James Package Store | 110 Willow St, Meriden, CT 06450-5106 | Package Store Liquor | 2019-08-21 ~ 2020-08-20 |
James A Cyr · Pembroke Package Store | 1426 Pembroke Street, Bridgeport, CT 06608 | Package Store Liquor | ~ 1999-10-14 |
Please comment or provide details below to improve the information on JAMES H VALENTINE.
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).