DONALD R CAMPO
BRISTOL WINE & SPIRITS


Address: 274 Middle St, Bristol, CT 06010

DONALD R CAMPO (Credential# 359410) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 12, 2012. The license expiration date date is April 11, 2013. The license status is INACTIVE.

Business Overview

DONALD R CAMPO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013856. The credential type is package store liquor. The effective date is April 12, 2012. The expiration date is April 11, 2013. The business address is 274 Middle St, Bristol, CT 06010. The current status is inactive.

Basic Information

Licensee Name DONALD R CAMPO
Doing Business As BRISTOL WINE & SPIRITS
Credential ID 359410
Credential Number LIP.0013856
Credential Type PACKAGE STORE LIQUOR
Business Address 274 Middle St
Bristol
CT 06010
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-04-12
Effective Date 2012-04-12
Expiration Date 2013-04-11
Refresh Date 2014-03-13

Office Location

Street Address 274 MIDDLE ST
City BRISTOL
State CT
Zip Code 06010

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sudhir Sidhu · Bristol Wine & Spirits 274 Middle St, Bristol, CT 06010-8406 Package Store Liquor 2020-04-10 ~ 2021-04-09
Bristol Wine & Spirits 274 Middle St, Bristol, CT 06010-8406 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Superior Pizza 274 Middle St, Bristol, CT 06010-8406 Bakery 2018-07-01 ~ 2019-06-30
Superior Pizza & Restaurant 274 Middle St, Bristol, CT 06010-8406 Bakery 2016-07-01 ~ 2017-06-30
Bristol Wine & Spirits LLC 274 Middle St, Bristol, CT 06010-8406 Lottery Sales Agent 2012-04-01 ~ 2013-03-31
Felice Mancini Jr · Ernies Discount 274 Middle St, Bristol, CT 06010 Package Store Liquor 2004-03-04 ~ 2005-02-08
Mark's Pizza · Parzych 274 Middle St, Bristol, CT 06010 Bakery 1999-07-01 ~ 2000-06-30
Superior Pizza · Pappas Inc Dba 274 Middle St, Bristol, CT 06010 Bakery 1997-07-01 ~ 1998-06-30
Cinemagic 274 Middle St, Bristol, CT 06010 Tv & Radio Service Dealer ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah M Dube · Adamaitis 33 Peck Lane, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Barbara M Williams 45 Harrison Street, Bristol, CT 06010 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Le Bao Linh Nguyen 229 Silo Rd, Bristol, CT 06010 Nail Technician ~
Tara M Chipman 38 Grove St, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jaclyn J Brandolini 424 Emmett St, Bristol, CT 06010 Registered Nurse 2020-07-01 ~ 2021-06-30
Hoa Le 63 Seminary St, Bristol, CT 06010 Nail Technician ~
Barbara E Trench 25 Peacedale St, Bristol, CT 06010 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tisha A Balfour 379 West Street, Bristol, CT 06010 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Meredith Rose Martineau 15 Bishop Street, Bristol, CT 06010 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-06
Jaime L Krueger 130 Garfield Road, Bristol, CT 06010 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Find all Licenses in zip 06010

Competitor

Search similar business entities

City BRISTOL
Zip Code 06010
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRISTOL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donald L Prohaski · Country Package Store 256 Route 81, Killingworth, CT 06419 Package Store Liquor 1999-08-25 ~ 2000-08-24
Donald J German · German Package Store 175 Boston Post Rd, Milford, CT 06460 Package Store Liquor 2005-07-20 ~ 2006-07-19
Edward E Wojnar · Four Corners Package Store 229 Post Office Road, Enfield, CT 06082 Package Store Liquor 2005-04-24 ~ 2006-04-23
Donald E Bliven · Brown St Liquor Store 486 Main St, East Hartford, CT 06118 Package Store Liquor 2010-08-31 ~ 2011-07-12
Donald A Labonte Jr · Town & Country Liquor Store 623 Main St, Watertown, CT 06795 Package Store Liquor 2004-08-26 ~ 2005-08-25
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on DONALD R CAMPO.

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