RICHARD THOMAS LEGER (Credential# 492808) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 23, 2010. The license expiration date date is October 22, 2011. The license status is INACTIVE.
RICHARD THOMAS LEGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014418. The credential type is package store liquor. The effective date is October 23, 2010. The expiration date is October 22, 2011. The business address is 475 Hawley Ln, Stratford, CT 06614-1514. The current status is inactive.
Licensee Name | RICHARD THOMAS LEGER |
Doing Business As | TOWN NORTH WINE & SPIRITS |
Credential ID | 492808 |
Credential Number | LIP.0014418 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
475 Hawley Ln Stratford CT 06614-1514 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2008-03-27 |
Effective Date | 2010-10-23 |
Expiration Date | 2011-10-22 |
Refresh Date | 2011-06-17 |
Street Address | 475 HAWLEY LN |
City | STRATFORD |
State | CT |
Zip Code | 06614-1514 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
H3 Pet Supply | 475 Hawley Ln, Stratford, CT 06614-1587 | Pet Shop | 2017-01-01 ~ 2018-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Big Y World Class Market #84 | 355 Hawley Ln, Stratford, CT 06614-1514 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hawley Lane Dialysis | 425 Hawley Ln, Stratford, CT 06614-1514 | Hemodialysis | 2018-06-19 ~ 2020-03-31 |
Vicente A Diaz | 495 Hawley Ln, Stratford, CT 06614-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anthony Musto | 495 Hawley Ln Ste 1a, Stratford, CT 06614-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael A Sergi Md | 495 Hawley Ln Ste 2a, Stratford, CT 06614-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marsel Huribal Md | 495 Hawley Ln # 2a, Stratford, CT 06614-1514 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ralph H Ramsdell · Big Y | 355 Hawley Ln, Stratford, CT 06614-1514 | Grocery Beer | 2020-02-14 ~ 2021-02-13 |
Marsel Huribal | 495 Hawley Ln Ste 2a, Stratford, CT 06614-1514 | Physician/surgeon | 2019-11-01 ~ 2020-10-31 |
Big Y # 84 | 355 Hawley Ln, Stratford, CT 06614-1514 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
Big Y Foods # 84 | 355 Hawley Ln, Stratford, CT 06614-1514 | Item Price Exemption | 2008-02-22 ~ |
Find all Licenses in zip 06614-1514 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Marie Minaudo | 80 Barrows Ter, Stratford, CT 06614 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Constance Greene | 65 Pamela Drive, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Courtney M Blaze | 90 Mercer Street, Stratford, CT 06614 | Massage Therapist | 2020-07-01 ~ 2022-06-30 |
William E Rosner Md | 81 B Seminole Lane, Stratford, CT 06614 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Demetrius I Mcqueen | 60 Emerald Pl, Stratford, CT 06614 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
Alan Goldberg | 1825 Barnum Ave, Stratford, CT 06614 | Dentist | 2020-09-01 ~ 2021-08-31 |
Kimberly L Matakevich | 1367 Nichols Avenue, Stratford, CT 06614 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Marybeth Nemergut | 990 Chapel St, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Geraldine C Corry | 135 Wigwam Lane, Stratford, CT 06614 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kathleen Sajgovic | 300 Post Oak Rd, Stratford, CT 06614 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06614 |
City | STRATFORD |
Zip Code | 06614 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + STRATFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard T Leger · Price Break Liquor | 174 Boston Ave, Bridgeport, CT 06610 | Package Store Liquor | 2007-04-27 ~ 2008-04-26 |
Richard T Leger · Brookside Discount Wine & Liquor | 4575 Main St, Bridgeport, CT 06606-1818 | Package Store Liquor | 2020-03-06 ~ 2021-03-05 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
Thomas J Carbone · Tom's Discount Package Store | 521 Boston Post Road, Waterford, CT 06385 | Package Store Liquor | ~ 1999-04-08 |
Thomas K Mizzell · Martys Package Store | 47 Main Street, Bristol, CT 06010 | Package Store Liquor | 1999-11-17 ~ 2000-05-16 |
Thomas K Mizzell · Marty's Package Store | 47 Main Street, Bristol, CT 06010 | Package Store Liquor | 2007-01-03 ~ 2008-01-02 |
Thomas W Holthausen · Plaza Package Store | 637 Boston Post Rd, Guilford, CT 06437 | Package Store Liquor | 2001-12-11 ~ 2002-12-10 |
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 |
Thomas J Giaimo · East River Package Store | 270 Boston Post Road, Madison, CT 06443 | Package Store Liquor | 2007-10-01 ~ 2008-09-30 |
Please comment or provide details below to improve the information on RICHARD THOMAS 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).