YEONG S GWEON
SPRINGDALE LIQUORS


Address: 1050 Hope St, Stamford, CT 06907-2110

YEONG S GWEON (Credential# 364869) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 28, 2020. The license expiration date date is April 27, 2021. The license status is ACTIVE.

Business Overview

YEONG S GWEON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012362. The credential type is package store liquor. The effective date is April 28, 2020. The expiration date is April 27, 2021. The business address is 1050 Hope St, Stamford, CT 06907-2110. The current status is active.

Basic Information

Licensee Name YEONG S GWEON
Doing Business As SPRINGDALE LIQUORS
Credential ID 364869
Credential Number LIP.0012362
Credential Type PACKAGE STORE LIQUOR
Business Address 1050 Hope St
Stamford
CT 06907-2110
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-04-28
Effective Date 2020-04-28
Expiration Date 2021-04-27
Refresh Date 2020-04-03

Office Location

Street Address 1050 HOPE ST
City STAMFORD
State CT
Zip Code 06907-2110

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dunkin Donuts 1044 Hope St, Stamford, CT 06907-2110 Bakery 2020-06-22 ~ 2021-06-30
Hope Rotisserie LLC · Village Table 1056 Hope St, Stamford, CT 06907-2110 Bakery 2020-07-01 ~ 2021-06-30
Cvs Pharmacy #1775 1058 Hope St, Stamford, CT 06907-2110 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Springdale Stationary 1072 Hope St, Stamford, CT 06907-2110 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Hyun Jin Park 1066 Hope St, Stamford, CT 06907-2110 Hairdresser/cosmetician 2010-10-01 ~ 2012-09-30
Jorge A Matias 1058 Hope St, Stamford, CT 06907-2110 Pharmacy Technician 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiange Long 1100 Hope St Dashnails, Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Babinska 139 Bouton St West, Stamford, CT 06907 Registered Nurse 2020-07-01 ~ 2021-06-30
Magdalena Rozario 1665 Hope St., Stamford, CT 06907 Registered Nurse 2020-09-01 ~ 2021-08-31
Sharlee F Topper 49 Minivale Road, Stamford, CT 06907 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Yekaterina Snelwar Aprn 1283 Hope St#unit 4, Stamford, CT 06907 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Marie Esperance 7 Barnstable Lane, Stamford, CT 06907 Licensed Practical Nurse ~
Rachel Anne Albone 85 Camp Ave Unit 11d, Stamford, CT 06907 Art Therapist Temporary Permit ~
Peng Yue 1100 Hope St., Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Dimare's Pastry Shop & Cafe LLC 12 Largo Drive South, Stamford, CT 06907 Bakery 2020-07-01 ~ 2021-06-30
Francis H Kors Md 34 Friars Lane, Stamford, CT 06907 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06907

Competitor

Search similar business entities

City STAMFORD
Zip Code 06907
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STAMFORD

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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13

Improve Information

Please comment or provide details below to improve the information on YEONG S GWEON.

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