KENNETH L ZACHEM
LU MAC PACKAGE STORE


Address: 352 Route 2, Preston, CT 06365-8647

KENNETH L ZACHEM (Credential# 202709) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 7, 2019. The license expiration date date is September 6, 2020. The license status is ACTIVE.

Business Overview

KENNETH L ZACHEM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012854. The credential type is package store liquor. The effective date is September 7, 2019. The expiration date is September 6, 2020. The business address is 352 Route 2, Preston, CT 06365-8647. The current status is active.

Basic Information

Licensee Name KENNETH L ZACHEM
Doing Business As LU MAC PACKAGE STORE
Credential ID 202709
Credential Number LIP.0012854
Credential Type PACKAGE STORE LIQUOR
Business Address 352 Route 2
Preston
CT 06365-8647
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-07
Effective Date 2019-09-07
Expiration Date 2020-09-06
Refresh Date 2019-07-23

Office Location

Street Address 352 ROUTE 2
City PRESTON
State CT
Zip Code 06365-8647

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Preston Market 352 Route 2, Preston, CT 06365-8647 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Lu-mac's Package Store 352 Route 2, Preston, CT 06365-8647 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Eli's Pizza 352 Route 2, Preston, CT 06365-8647 Bakery 2016-07-01 ~ 2017-06-30
Ramzy A Awad · Preston Pizza 352 Route 2, Preston, CT 06365 Restaurant Wine & Beer 2006-11-17 ~ 2007-11-16
Preston Pizza & Family Restaurant 352 Route 2, Preston, CT 06365 Bakery 2003-07-01 ~ 2004-06-30
Checkered Flag LLC 352 Route 2, Preston, CT 06365 Bakery 2002-07-01 ~ 2003-06-30
George Haralambidis · Elis Pizza Place 352 Route 2, Preston, CT 06365-8647 Restaurant Wine & Beer ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Doggy Stylez Mobile Grooming · Doggy Stylez Mobile Grooming LLC 5 Point St, Preston, CT 06365 Grooming Facility ~
Mary A Oat- Pelletier · Oat 66 River Road, Preston, CT 06365 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Lisa J Cooper 43 Lincoln Park Rd, Preston, CT 06365 Registered Nurse 2020-06-01 ~ 2021-05-31
Serena Tam 6 Wilderness Acres Dr, Norwich, CT 06365 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Morell Apiaries LLC 353 Rte# 165, Preston, CT 06365 Food Manufacturing Establishment 2020-07-01 ~ 2021-06-30
Kendall M Gileau 4 Brand Road, Preston, CT 06365 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan A Sampson 17 Doolittle Rd, Preston, CT 06365 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Christopher P Jurczyk 8 Puddleby Road, Preston, CT 06365 Electrical Unlimited Contractor 2020-05-28 ~ 2020-09-30
Heather B Chaves 97 Branch Hill Road, Preston, CT 06365 Notary Public Appointment 1996-04-18 ~ 2001-04-30
Denyce Marie Martell 19 Julian Dr, Preston, CT 06365 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06365

Competitor

Search similar business entities

City PRESTON
Zip Code 06365
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + PRESTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kenneth H Diehl · Tony's Package Store 95 Bridge Street, Haddam, CT 06438 Package Store Liquor 2019-10-20 ~ 2020-10-19
Kenneth Vega · North Package Store 168 North Street, New Britain, CT 06050 Package Store Liquor 2000-03-24 ~ 2001-03-23
Kenneth W Perfetto · Pierpont Package 1480 Meriden Rd, Waterbury, CT 06705-3665 Package Store Liquor 2017-06-05 ~ 2018-07-01
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10

Improve Information

Please comment or provide details below to improve the information on KENNETH L ZACHEM.

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