RICHARD T LEGER (Credential# 429862) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 27, 2007. The license expiration date date is April 26, 2008. The license status is INACTIVE.
RICHARD T LEGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014143. The credential type is package store liquor. The effective date is April 27, 2007. The expiration date is April 26, 2008. The business address is 174 Boston Ave, Bridgeport, CT 06610. The current status is inactive.
Licensee Name | RICHARD T LEGER |
Doing Business As | PRICE BREAK LIQUOR |
Credential ID | 429862 |
Credential Number | LIP.0014143 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
174 Boston Ave Bridgeport CT 06610 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2006-04-27 |
Effective Date | 2007-04-27 |
Expiration Date | 2008-04-26 |
Refresh Date | 2007-09-04 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard T Leger · Brookside Discount Wine & Liquor | 4575 Main St, Bridgeport, CT 06606-1818 | Package Store Liquor | 2020-03-06 ~ 2021-03-05 |
Street Address | 174 BOSTON AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06610 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Price Break Liquors | 174 Boston Ave, Bridgeport, CT 06610-1604 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Suryakant Mistry · Price Break Liquor | 174 Boston Ave, Bridgeport, CT 06610-1604 | Package Store Liquor | 2019-11-20 ~ 2020-11-19 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | BRIDGEPORT |
Zip Code | 06610 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Thomas Leger · Town North Wine & Spirits | 475 Hawley Ln, Stratford, CT 06614-1514 | Package Store Liquor | 2010-10-23 ~ 2011-10-22 |
Richard J Rustic · Village Package Store | 124 Main St, Terryville, CT 06786 | Package Store Liquor | 1999-05-24 ~ 2000-05-23 |
Richard W Bernier · Corner Package Store | 415 Pleasant St, Willimantic, CT 06226 | Package Store Liquor | 2001-09-25 ~ 2002-09-24 |
Richard L Baldus · Bear's Place Package Store | 126 Gallup Hill Rd, Ledyard, CT 06339-1612 | Package Store Liquor | 2010-09-09 ~ 2011-09-08 |
Richard John Pasieka · Sal's Russell Package Store | 326 East Main Street, Middletown, CT 06457 | Package Store Liquor | 2002-01-08 ~ 2003-01-07 |
Richard R Mckay · Barry's Package Store | 754 East Main St, Meriden, CT 06450 | Package Store Liquor | 2003-10-13 ~ 2004-10-12 |
Richard E Agnew · Ideal Package Store | 85 Main St, Stafford Springs, CT 06076 | Package Store Liquor | ~ |
Richard G Husbands · Forest Package Store | 1065 Main St, Manchester, CT 06040-6013 | Package Store Liquor | 2015-08-24 ~ 2016-08-23 |
Richard B Dickson · Barry's Package Store | 754 E Main St, Meriden, CT 06450-6019 | Package Store Liquor | 2011-12-30 ~ 2012-06-29 |
Richard T Sicignano · Harbor Package Store | 76 Maple St, Branford, CT 06405 | Package Store Liquor | 2009-02-13 ~ 2010-02-12 |
Please comment or provide details below to improve the information on RICHARD T LEGER.
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).