NICHOLAS A DELUCA
SEYMOUR WINE & SPIRITS


Address: 814 Derby Avenue, Seymour, CT 06487

NICHOLAS A DELUCA (Credential# 229670) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 14, 2002. The license expiration date date is June 13, 2003. The license status is INACTIVE.

Business Overview

NICHOLAS A DELUCA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013311. The credential type is package store liquor. The effective date is June 14, 2002. The expiration date is June 13, 2003. The business address is 814 Derby Avenue, Seymour, CT 06487. The current status is inactive.

Basic Information

Licensee Name NICHOLAS A DELUCA
Doing Business As SEYMOUR WINE & SPIRITS
Credential ID 229670
Credential Number LIP.0013311
Credential Type PACKAGE STORE LIQUOR
Business Address 814 Derby Avenue
Seymour
CT 06487
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - CANCELLATION/NPI
Effective Date 2002-06-14
Expiration Date 2003-06-13
Refresh Date 2004-04-23

Other locations

Licensee Name Office Address Credential Effective / Expiration
Nicholas A Deluca 21 Ann St A-22, S Norwalk, CT 06854 Real Estate Broker 2003-04-01 ~ 2004-03-31

Office Location

Street Address 814 DERBY AVENUE
City SEYMOUR
State CT
Zip Code 06487

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joseph M Kelley · Adams Super Food 814 Derby Avenue, Seymour, CT 06483 Grocery Beer 2002-05-18 ~ 2003-05-17
Big Y/greenfields 814 Derby Avenue, Seymour, CT 06483 Non Legend Drug Permit 1997-01-01 ~ 1997-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maureen P Finucane 528 Luther Drive, Southbury, CT 06487 Registered Nurse 2020-04-01 ~ 2021-03-31
Michael F Drummy 64 Middle Rd, South Britain, CT 06487 Notary Public Appointment 1994-05-01 ~ 1999-04-30
Edward T Davis 17 Library Road, South Britain, CT 06487 Notary Public Appointment 1995-11-01 ~ 2000-10-31
Denise C Anderton 202 Chain Trail, Southbury, CT 06487 Notary Public Appointment 1997-12-01 ~ 2002-11-30
Lisa A Lockwood Pob 48, S. Britain Rd, South Britain, CT 06487 Notary Public Appointment 1987-12-01 ~ 1992-03-31
Margaret Roggemann 593 South Britain Road, South Britain, CT 06487 Notary Public Appointment 1998-12-01 ~ 2003-11-30
Thomas L Starkweather Main Street Po Box 147, South Britain, CT 06487 Notary Public Appointment 1964-03-19 ~ 1969-03-31
Jesse Lewis Choose Love Foundation 6 Great Ring Rd, Sandy Hook, CT 06487 Public Charity 2019-12-01 ~ 2020-11-30
Pedro M Depaiva 738 S Britain Rd, S Britain, CT 06487 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Planet Fitness-southbury 150 Main St South, South Britain, CT 06487 Health Club 2019-10-01 ~ 2020-09-30
Find all Licenses in zip 06487

Competitor

Search similar business entities

City SEYMOUR
Zip Code 06487
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SEYMOUR

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Nicholas Yurasek · Hi Way Package Store 18 Killingworth Rd, Higganum, CT 06441-4241 Package Store Liquor ~
Nicholas Abaatu · Nick's Package Store 535 Farmington Ave, Bristol, CT 06010-3931 Package Store Liquor 2019-10-20 ~ 2020-10-19
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27

Improve Information

Please comment or provide details below to improve the information on NICHOLAS A DELUCA.

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