JASON M RAGUSA (Credential# 442163) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 26, 2007. The license expiration date date is October 25, 2008. The license status is INACTIVE.
JASON M RAGUSA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014204. The credential type is package store liquor. The effective date is October 26, 2007. The expiration date is October 25, 2008. The business address is 411 Barnum Ave Cut Off, Stratford, CT 06497. The current status is inactive.
Licensee Name | JASON M RAGUSA |
Doing Business As | VINTAGE WINE & SPIRITS |
Credential ID | 442163 |
Credential Number | LIP.0014204 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
411 Barnum Ave Cut Off Stratford CT 06497 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2006-08-02 |
Effective Date | 2007-10-26 |
Expiration Date | 2008-10-25 |
Refresh Date | 2008-03-19 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Ragusa | 77 Russo Dr, Hamden, CT 06518-1721 | Wholesaler Salesman | 2015-02-01 ~ 2017-01-31 |
Street Address | 411 BARNUM AVE CUT OFF |
City | STRATFORD |
State | CT |
Zip Code | 06497 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Villa Pizza Inc | 411 Barnum Ave Cut Off, Stratford, CT 06614 | Bakery | 2020-07-01 ~ 2021-06-30 |
Ponderosa · Superior Steaks Dba | 411 Barnum Ave Cut Off, Stratford, CT 06497 | Frozen Dessert Retailer | 1999-01-01 ~ 1999-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stratford Exxon | 2820 Main St, Stratford, CT 06497 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Stratford Ems | Lordship Station, Stratford, CT 06497 | Certified Ems Organization | 2020-07-01 ~ 2021-06-30 |
Buzzs Paradise Green Getty · Joelor Enterprises Inc | 4039 Main Street, Stratford, CT 06497 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Deborah S Mackbach | 1412 Main St, Stratford, CT 06497 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Janis G Mcguire | 75 Landon St, Stratford, CT 06497 | Registered Nurse | 2019-01-01 ~ 2019-12-31 |
Barbara E Gagnon | 55 Elizabeth Terrace, Stratford, CT 06497 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
George Derbaly · House of Spirits (the) | 564 Honeyspot Rd, Stratford, CT 06497 | Package Store Liquor | 2020-06-13 ~ 2021-06-12 |
Richard P Brown | 6375 Main St, Stratford, CT 06497 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Andrea G Januski | 77 Yale Street, Stratford, CT 06497 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Oronoque Golf Country Club | 385 Oronoque Lane, Stratford, CT 06497 | Golf Country Club Liquor | 2019-09-27 ~ 2021-01-26 |
Find all Licenses in zip 06497 |
City | STRATFORD |
Zip Code | 06497 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + STRATFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason E Carter · Bayview Package Store | 149 Welch's Point Road, Milford, CT 06460 | Package Store Liquor | 2003-12-20 ~ 2004-12-19 |
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 |
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 |
Lorenzo Flores · J M Package Store | 490 East Main Street, Bridgeport, CT | Package Store Liquor | ~ 1999-11-19 |
Lucy G Reardon · B & N Package Store | 1308 East Main St, Waterbury, CT 06705 | Package Store Liquor | 2002-03-21 ~ 2003-03-20 |
Rosemary Pelletier · Johnny's Package Store | 37 Mill St, Berlin, CT 06037 | Package Store Liquor | 2006-09-11 ~ 2007-09-10 |
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 |
Please comment or provide details below to improve the information on JASON M RAGUSA.
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).