THAKORLAL R MISTRY
TOP SHELF WINES & LIQUORS


Address: 300 New Britain Rd, Kensington, CT 06037

THAKORLAL R MISTRY (Credential# 424020) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is March 22, 2020. The license expiration date date is March 21, 2021. The license status is ACTIVE.

Business Overview

THAKORLAL R MISTRY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014121. The credential type is package store liquor. The effective date is March 22, 2020. The expiration date is March 21, 2021. The business address is 300 New Britain Rd, Kensington, CT 06037. The current status is active.

Basic Information

Licensee Name THAKORLAL R MISTRY
Doing Business As TOP SHELF WINES & LIQUORS
Credential ID 424020
Credential Number LIP.0014121
Credential Type PACKAGE STORE LIQUOR
Business Address 300 New Britain Rd
Kensington
CT 06037
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-03-22
Effective Date 2020-03-22
Expiration Date 2021-03-21
Refresh Date 2020-03-25

Other locations

Licensee Name Office Address Credential Effective / Expiration
Thakorlal R Mistry 16 Vista Ln, Glastonbury, CT 06033 Professional Engineer 2009-02-01 ~ 2010-01-31

Office Location

Street Address 300 NEW BRITAIN RD
City KENSINGTON
State CT
Zip Code 06037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard G Viagrande 300 New Britain Rd, Kensington, CT 06037-1355 Dentist 2020-03-01 ~ 2021-02-28
Caring Hearts Home Services LLC 300 New Britain Rd, Kensington, CT 06037-1355 Homemaker Companion Agency 2016-11-01 ~ 2017-10-31
Empire Pizza 300 New Britain Rd, Kensington, CT 06037-1355 Bakery 2014-07-01 ~ 2015-06-30
Marinela's 300 New Britain Rd, Kensington, CT 06037 Bakery 2006-07-01 ~ 2007-06-30
Marinela's Pizza Restaurant 300 New Britain Rd, Kensington, CT 06037 Bakery 2005-07-01 ~ 2006-06-30
Zofia Bartkowicz · Top Shelf Wines & Liquors 300 New Britain Rd, Kensington, CT 06037 Package Store Liquor 2005-05-05 ~ 2006-05-04
George's Pizza 300 New Britain Rd, Kensington, CT 06037 Bakery 2002-09-25 ~ 2003-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jolanta Wilinski-pelech 163 Hillside Rd, Berlin, CT 06037 Esthetician ~
Susann A Pavano 67 Hickory Hill Rd, Kensington, CT 06037 Registered Nurse 2020-09-01 ~ 2021-08-31
Marco A Giannone 101 Grapevine Lane, Berlin, CT 06037 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Linda A Giove 48 Winding Meadow D, Kensington, CT 06037 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Kevin P Gallagher 206 Fairview Dr, Berlin, CT 06037 Embalmer 2020-07-01 ~ 2021-06-30
Stephanie M Sadlowski 28 Cynthia Drive, Kensington, CT 06037 Registered Nurse 2020-08-01 ~ 2021-07-31
Violet Pastorkova-jaouen 959 Four Rod Road, Berlin, CT 06037 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
Constantine S Buonanno Dmd 1105 Farmington Ave, Kensington, CT 06037 Dentist 2020-04-01 ~ 2021-03-31
Lisa Divalentino 23 Garden Drive, Kensington, CT 06037 Notary Public Appointment 2020-08-01 ~ 2025-07-31
William Dornfried 240 Kensington Road, Berlin, CT 06037 Water Treatment Plant Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06037

Competitor

Search similar business entities

City KENSINGTON
Zip Code 06037
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + KENSINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shah T Thakorlal · Ted's Spirit Shop 125 N Eagleville Rd, Storrs, CT 06268 Package Store Liquor ~
Suryakant Mistry · Price Break Liquor 174 Boston Ave, Bridgeport, CT 06610-1604 Package Store Liquor 2019-11-20 ~ 2020-11-19
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on THAKORLAL R MISTRY.

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