RICHARD T LEGER
PRICE BREAK LIQUOR


Address: 174 Boston Ave, Bridgeport, CT 06610

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 174 BOSTON AVE
City BRIDGEPORT
State CT
Zip Code 06610

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RICHARD T LEGER.

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