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.
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.
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 |
Street Address | 1506 STRATFORD AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06607-1426 |
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 |
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 |
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 |
City | BRIDGEPORT |
Zip Code | 06607 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on ANDREA MEDLEY.
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).