ANDREA MEDLEY
L & A LIQUOR


Address: 1506 Stratford Ave, Bridgeport, CT 06607-1426

ANDREA MEDLEY (Credential# 361622) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 7, 2020. The license expiration date date is April 6, 2021. The license status is ACTIVE.

Business Overview

ANDREA MEDLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013844. The credential type is package store liquor. The effective date is April 7, 2020. The expiration date is April 6, 2021. The business address is 1506 Stratford Ave, Bridgeport, CT 06607-1426. The current status is active.

Basic Information

Licensee Name ANDREA MEDLEY
Doing Business As L & A LIQUOR
Credential ID 361622
Credential Number LIP.0013844
Credential Type PACKAGE STORE LIQUOR
Business Address 1506 Stratford Ave
Bridgeport
CT 06607-1426
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-04-26
Effective Date 2020-04-07
Expiration Date 2021-04-06
Refresh Date 2020-03-27

Office Location

Street Address 1506 STRATFORD AVE
City BRIDGEPORT
State CT
Zip Code 06607-1426

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Henry L Jackson · Jacksons Liquor 1506 Stratford Ave, Bridgeport, CT 06607 Package Store Liquor 2003-08-21 ~ 2004-08-20

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Emily Dumeng 1522 Stratford Ave Fl 1, Bridgeport, CT 06607-1426 Pharmacy Technician 2016-01-12 ~ 2017-03-31
Stefan J Mitchell 1510 Stratford Ave, Bridgeport, CT 06607-1426 Lead Abatement Worker 2014-11-01 ~ 2015-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aidaliz Evangelista 191 6th St, Bridgeport, CT 06607 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Monica N Figueroa 881 Connecticut Ave, Bridgeport, CT 06607 Massage Therapist 2020-04-01 ~ 2022-03-31
Stephenie Santiago 214 Seaview Ave, Bridgeport, CT 06607 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Global Companies LLC 1 Eagle Nest Road, Bridgeport, CT 06607 Operator of Weighing & Measuring Devices 2018-08-01 ~ 2019-07-31
Jimmy Edwards 213 Wilmot Avenue, Bridgeport, CT 06607 Real Estate Salesperson 2020-06-07 ~ 2021-05-31
Cosmos General Contractor LLC 1014 Connecticut Ave, Bridgeport, CT 06607 Home Improvement Contractor 2020-06-09 ~ 2020-11-30
Charles J Coviello Jr 113 Waterman St, Bridgeport, CT 06607 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rose Construction Company 277 Davenport Street, Bridgeport, CT 06607 Home Improvement Contractor 2020-05-28 ~ 2020-11-30
Family Food Market 445 Connecticut Brand Registration, Bridgeport, CT 06607 Lottery Sales Agent 2020-06-02 ~ 2021-03-31
Socnite F Sebourne-francis 212 Seaview Ave, Bridgeport, CT 06607 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06607

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06607
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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 ANDREA MEDLEY.

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