RICHARD THOMAS LEGER
TOWN NORTH WINE & SPIRITS


Address: 475 Hawley Ln, Stratford, CT 06614-1514

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 475 HAWLEY LN
City STRATFORD
State CT
Zip Code 06614-1514

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STRATFORD
Zip Code 06614
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STRATFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RICHARD THOMAS 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