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.
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.
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 |
Street Address | 274 MIDDLE ST |
City | BRISTOL |
State | CT |
Zip Code | 06010 |
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 | ~ |
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 |
City | BRISTOL |
Zip Code | 06010 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + BRISTOL |
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 |
Please comment or provide details below to improve the information on DONALD R CAMPO.
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).