SUSAN D KUMRO
MERMAID LIQUORS


Address: 159 Main St, Niantic, CT 06357-3208

SUSAN D KUMRO (Credential# 202940) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

SUSAN D KUMRO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012901. The credential type is package store liquor. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 159 Main St, Niantic, CT 06357-3208. The current status is active.

Basic Information

Licensee Name SUSAN D KUMRO
Doing Business As MERMAID LIQUORS
Credential ID 202940
Credential Number LIP.0012901
Credential Type PACKAGE STORE LIQUOR
Business Address 159 Main St
Niantic
CT 06357-3208
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2003-07-01
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Susan D Kumro 154 Buckley Road, Salem, CT 06415 Notary Public Appointment 1992-06-02 ~ 1997-06-30

Office Location

Street Address 159 MAIN ST
City NIANTIC
State CT
Zip Code 06357-3208

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Boardwalk Pizzeria LLC 211 Main St, Niantic, CT 06357-3208 Bakery 2020-04-01 ~ 2021-06-30
Andrew E Palmieri · Palmieri's Slice Shop 211 Main St, Niantic, CT 06357-3208 Restaurant Wine & Beer 2019-05-26 ~ 2020-09-25
Gerard Boisclair 155 Main St, Niantic, CT 06357-3208 Home Improvement Contractor 2015-12-28 ~ 2016-11-30
Raymond W Raney · Rays New Haven Style Pizza 211 Main St, Niantic, CT 06357-3208 Restaurant Wine & Beer 2015-10-08 ~ 2016-10-07
Rays New Haven Style Pizza 211 Main St, Niantic, CT 06357-3208 Bakery 2015-07-06 ~ 2016-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan M Aguiar · Ackley Package Store 116 Forthill Road, Groton, CT 06340 Package Store Liquor 2019-10-30 ~ 2020-10-29
Susan G Barks · Kc's Package Store 55 S Main St, Thomaston, CT 06787-1736 Package Store Liquor ~
Susan A Morales · Arch St Package Store 380 Arch St, New Britain, CT 06051-2530 Package Store Liquor 2011-10-07 ~ 2012-10-06
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07

Improve Information

Please comment or provide details below to improve the information on SUSAN D KUMRO.

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