JOEL E ZIMMERMAN
CHIEF'S LIQUOR STORE


Address: 275 Newington Ave, Hartford, CT 06118

JOEL E ZIMMERMAN (Credential# 237037) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 27, 2000. The license expiration date date is December 26, 2000. The license status is INACTIVE.

Business Overview

JOEL E ZIMMERMAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013369. The credential type is package store liquor. The effective date is June 27, 2000. The expiration date is December 26, 2000. The business address is 275 Newington Ave, Hartford, CT 06118. The current status is inactive.

Basic Information

Licensee Name JOEL E ZIMMERMAN
Doing Business As CHIEF'S LIQUOR STORE
Credential ID 237037
Credential Number LIP.0013369
Credential Type PACKAGE STORE LIQUOR
Business Address 275 Newington Ave
Hartford
CT 06118
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Effective Date 2000-06-27
Expiration Date 2000-12-26
Refresh Date 2004-04-23

Office Location

Street Address 275 NEWINGTON AVE
City HARTFORD
State CT
Zip Code 06118

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Eduardo Rivera · E & R Package Store 275 Newington Ave, Hartford, CT 06106-4124 Package Store Liquor 2020-06-19 ~ 2021-06-18
E & R Package Store 275 Newington Ave, Hartford, CT 06106-4124 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Lilley's Package Store 275 Newington Ave, Hartford, CT 06106-4124 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Lisa Frazier · Lilley's Package Store 275 Newington Ave, Hartford, CT 06106-4124 Package Store Liquor 2017-02-27 ~ 2018-02-26
Rani Dasari · Lilley's Package Store 275 Newington Ave, Hartford, CT 06106 Package Store Liquor 2007-08-10 ~ 2008-08-09
Hoa Van Luu · R & K Package 275 Newington Ave, Hartford, CT 06104 Package Store Liquor 1999-05-16 ~ 2000-05-15

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hiep Thanh Nguyen 65 Cloverdale Dr, East Hartford, CT 06118 Nail Technician 2020-06-26 ~ 2021-11-30
Andrene Bennett 34 Lanham Drive, East Hartford, CT 06118 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Jennifer L Smith 399 Hills Street, East Hartford, CT 06118 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Allisia Nicole Green 75 Rowland Drive, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Jason Paul Cianci 3 Roxbury Rd, East Hartford, CT 06118 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Laura E Lopez 650 Forbes St, East Hartford, CT 06118 Registered Nurse 2020-07-01 ~ 2021-06-30
Dennis Frimpong-manso 72 Primrose Drive, East Hartford, CT 06118 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Tabitha L Harris 31 High Street #7204, East Hartford, CT 06118 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kaitlyn Kaminski 473 Hills Street, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Francisca Quainoo 93 Deborah Drive, East Hartford, CT 06118 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Find all Licenses in zip 06118

Competitor

Search similar business entities

City HARTFORD
Zip Code 06118
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on JOEL E ZIMMERMAN.

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