JANICE N HUNT (Credential# 240386) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 28, 2017. The license expiration date date is September 26, 2018. The license status is INACTIVE.
JANICE N HUNT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013393. The credential type is package store liquor. The effective date is August 28, 2017. The expiration date is September 26, 2018. The business address is 169 Willimantic Rd, Chaplin, CT 06235-2522. The current status is inactive.
Licensee Name | JANICE N HUNT |
Doing Business As | CHAPLIN PACKAGE STORE |
Credential ID | 240386 |
Credential Number | LIP.0013393 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
169 Willimantic Rd Chaplin CT 06235-2522 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2004-09-27 |
Effective Date | 2017-08-28 |
Expiration Date | 2018-09-26 |
Refresh Date | 2018-02-27 |
Street Address | 169 WILLIMANTIC RD |
City | CHAPLIN |
State | CT |
Zip Code | 06235-2522 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chaplin Package Store | 169 Willimantic Rd, Chaplin, CT 06235-2522 | Lottery Sales Agent | 2020-01-06 ~ 2021-03-31 |
Sureshbhai K Patel · Chaplin Package Store | 169 Willimantic Rd, Chaplin, CT 06235-2522 | Package Store Liquor | 2020-02-27 ~ 2021-02-26 |
Levere Frank Starner · Chaplin Package Store | 169 Willimantic Rd, Chaplin, CT 06235 | Package Store Liquor | 2000-08-24 ~ 2001-08-23 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bruno V Plocharczyk | 111 Willimantic Rd, Chaplin, CT 06235-2522 | Electrical Limited Journeyperson | 2007-10-01 ~ 2008-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Heather L Angell | 188 England Road, Chaplin, CT 06235 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Corrine L Douton | 187 South Bear Hill Rd., Chaplin, CT 06235 | Esthetician | 2020-06-15 ~ 2021-10-31 |
Cherilyn L Desautels | 84 Scotland Rd, Chaplin, CT 06235 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Katherine M Atwell | 211 Palmer Rd, Chaplin, CT 06235 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jocelyn B Bennett | 146 Singleton Road, Chaplin, CT 06235 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Patrice M Lucas | 134 Palmer Road, Chaplin, CT 06235 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Virginia D Iffland | 108 Federal Road, Chaplin, CT 06235 | Dental Hygienist | 2020-05-01 ~ 2021-04-30 |
Steven P Dumas | 50 N. Bedlam Road, Chaplin, CT 06235 | Lead Inspector | 2020-07-01 ~ 2021-06-30 |
Gail D Wunsch-gallo · Wunsch | 244 Tower Hill Road, Chaplin, CT 06235 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Linda C Carlson Weiss · Carlson | 954 Phoenixville Rd, Chaplin, CT 06235 | Massage Therapist | 2020-03-01 ~ 2022-02-28 |
Find all Licenses in zip 06235 |
City | CHAPLIN |
Zip Code | 06235 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + CHAPLIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert D Hunt · Hunt's Wine Castle & Spirits | 528 Shelton Ave, Shelton, CT 06484-2804 | Package Store Liquor | 2014-01-19 ~ 2015-01-18 |
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 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Lucy G Reardon · B & N Package Store | 1308 East Main St, Waterbury, CT 06705 | Package Store Liquor | 2002-03-21 ~ 2003-03-20 |
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 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
Please comment or provide details below to improve the information on JANICE N HUNT.
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).