JAMES H VALENTINE
CT BEVERAGE MART


Address: 615 Hartford Rd, New Britain, CT 06053-1526

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 615 HARTFORD RD
City NEW BRITAIN
State CT
Zip Code 06053-1526

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JAMES H VALENTINE.

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