JOANNE C CHAMBERLAIN
A & P WINES & SPIRITS


Address: 282 Elm St, New Canaan, CT 06840-5313

JOANNE C CHAMBERLAIN (Credential# 202296) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 30, 2016. The license expiration date date is November 29, 2017. The license status is INACTIVE.

Business Overview

JOANNE C CHAMBERLAIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012792. The credential type is package store liquor. The effective date is November 30, 2016. The expiration date is November 29, 2017. The business address is 282 Elm St, New Canaan, CT 06840-5313. The current status is inactive.

Basic Information

Licensee Name JOANNE C CHAMBERLAIN
Doing Business As A & P WINES & SPIRITS
Credential ID 202296
Credential Number LIP.0012792
Credential Type PACKAGE STORE LIQUOR
Business Address 282 Elm St
New Canaan
CT 06840-5313
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-11-30
Effective Date 2016-11-30
Expiration Date 2017-11-29
Refresh Date 2017-10-19

Office Location

Street Address 282 ELM ST
City NEW CANAAN
State CT
Zip Code 06840-5313

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Acme #2633 282 Elm St, New Canaan, CT 06840-5313 Bakery 2020-07-01 ~ 2021-06-30
Rohit Modi · A1 Cellars 282 Elm St, New Canaan, CT 06840-5313 Package Store Liquor 2020-05-09 ~ 2021-05-08
Best Cellars 243 282 Elm St, New Canaan, CT 06840-5313 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Best Cellars #243 282 Elm St, New Canaan, CT 06840-5313 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
James A Perkins · Acme Markets Inc 288 Elm St, New Canaan, CT 06840-5313 Grocery Beer 2019-10-21 ~ 2020-10-20
Food Emporium #725 288 Elm St, New Canaan, CT 06840-5313 Bakery 2015-07-01 ~ 2016-06-30
Food Emporium #500 280 Elm St, New Canaan, CT 06840-5313 Retail Dairy Store 2015-07-01 ~ 2016-06-30
Lawrence W Devito 280 Elm St, New Canaan, CT 06840-5313 Plumbing & Piping Unlimited Contractor 2013-01-24 ~ 2013-10-31
Great Atlantic & Pacific Tea Company 288 Elm St, New Canaan, CT 06840-5313 Item Price Exemption 2010-10-04 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joanne Chamberlain · A & P 61 Frontage Road, East Haven, CT 06512 Package Store Liquor 2004-11-30 ~ 2005-11-29
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
Nelson Graca · M & M Discount Wine & Liquor 22 Chamberlain Hwy, Berlin, CT 06037-1921 Package Store Liquor 2020-04-22 ~ 2021-04-21
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25

Improve Information

Please comment or provide details below to improve the information on JOANNE C CHAMBERLAIN.

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