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.
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.
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 |
Street Address | 282 ELM ST |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5313 |
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 |
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 ~ |
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 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NEW CANAAN |
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 |
Please comment or provide details below to improve the information on JOANNE C CHAMBERLAIN.
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).