WILLIAM V PINTO (Credential# 202284) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 12, 2017. The license expiration date date is June 9, 2018. The license status is INACTIVE.
WILLIAM V PINTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012463. The credential type is package store liquor. The effective date is May 12, 2017. The expiration date is June 9, 2018. The business address is 740 Fairfield Beach Rd, Fairfield, CT 06824-6734. The current status is inactive.
Licensee Name | WILLIAM V PINTO |
Doing Business As | THAT'S THE SPIRIT |
Credential ID | 202284 |
Credential Number | LIP.0012463 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
740 Fairfield Beach Rd Fairfield CT 06824-6734 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2004-06-10 |
Effective Date | 2017-05-12 |
Expiration Date | 2018-06-09 |
Refresh Date | 2018-01-19 |
Street Address | 740 FAIRFIELD BEACH RD |
City | FAIRFIELD |
State | CT |
Zip Code | 06824-6734 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jalpa R Shah · That's The Spirit | 740 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Package Store Liquor | 2020-01-05 ~ 2021-01-04 |
Abellos Deli | 740 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Operator of Weighing & Measuring Devices | 2019-09-20 ~ 2020-07-31 |
Beachside Deli & Pizza | 740 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Bakery | 2014-09-24 ~ 2015-06-30 |
Water's Edge | 740 Fairfield Beach Rd, Fairfield, CT 06430 | Operator of Weighing & Measuring Devices | 2001-06-15 ~ 2001-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward A Wargo IIi | 600 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Brandon A Schwarz | 560 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Emergency Medical Technician | 2011-09-20 ~ 2014-07-01 |
Nancy Verzaro | 644 Fairfield Beach Rd, Fairfield, CT 06824-6734 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William Grendziszewski · Wayside Package Store | Webster Square Road, Berlin, CT 06037 | Package Store Liquor | 2000-12-23 ~ 2001-12-22 |
William J Shelley · Rays Package Store | 52 Division Street, Danbury, CT 06810 | Package Store Liquor | 1998-10-02 ~ 1999-10-01 |
William A Seitz · Bakerville Package Store | 1120 Litchfield Tpke Rte 202, New Hartford, CT 06057-3312 | Package Store Liquor | 2020-01-11 ~ 2021-01-10 |
William F Daily · Raffa's Package Store | 397a Main Street, East Hartford, CT 06108 | Package Store Liquor | 2007-11-29 ~ 2008-11-28 |
William F Burns · Bills Package Store | 33 Village Green, Litchfield, CT 06759 | Package Store Liquor | 2005-03-01 ~ 2006-02-28 |
William R Schmauder · Saw Mill Package Store | 317 York St, West Haven, CT 06516-3553 | Package Store Liquor | 2010-06-15 ~ 2011-06-14 |
William A Ponte · Torringford Package Store | 1264 E Main St, Torrington, CT 06790-3514 | Package Store Liquor | 2019-09-10 ~ 2020-09-09 |
William V Benis · Webb's Package Store | 101 Stafford Rd, Ellington, CT 06029-2822 | Package Store Liquor | 2019-10-16 ~ 2020-10-15 |
William A Orr Jr · Country Package Store | Route 7, New Milford, CT 06755 | Package Store Liquor | 2000-03-24 ~ 2001-03-23 |
Edward E Wojnar · Four Corners Package Store | 229 Post Office Road, Enfield, CT 06082 | Package Store Liquor | 2005-04-24 ~ 2006-04-23 |
Please comment or provide details below to improve the information on WILLIAM V PINTO.
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).