JASON M RAGUSA
VINTAGE WINE & SPIRITS


Address: 411 Barnum Ave Cut Off, Stratford, CT 06497

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 411 BARNUM AVE CUT OFF
City STRATFORD
State CT
Zip Code 06497

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STRATFORD
Zip Code 06497
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STRATFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JASON M RAGUSA.

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