JEFFREY T DEPASCALE
SAM'S CLUB


Address: 3465 Berlin Tpke, Newington, CT 06111-5106

JEFFREY T DEPASCALE (Credential# 496531) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 9, 2020. The license expiration date date is April 8, 2021. The license status is ACTIVE.

Business Overview

JEFFREY T DEPASCALE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014430. The credential type is package store liquor. The effective date is April 9, 2020. The expiration date is April 8, 2021. The business address is 3465 Berlin Tpke, Newington, CT 06111-5106. The current status is active.

Basic Information

Licensee Name JEFFREY T DEPASCALE
Doing Business As SAM'S CLUB
Credential ID 496531
Credential Number LIP.0014430
Credential Type PACKAGE STORE LIQUOR
Business Address 3465 Berlin Tpke
Newington
CT 06111-5106
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-04-08
Effective Date 2020-04-09
Expiration Date 2021-04-08
Refresh Date 2020-04-03

Office Location

Street Address 3465 BERLIN TPKE
City NEWINGTON
State CT
Zip Code 06111-5106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charnelle Jamila Raphael 3465 Berlin Tpke, Newington, CT 06111-5106 Pharmacist 2020-02-01 ~ 2022-01-31
Sams Club #6636 3465 Berlin Tpke, Newington, CT 06111-5106 Bakery 2020-07-01 ~ 2021-06-30
Sam's Club 6636 3465 Berlin Tpke, Newington, CT 06111-5106 Non-alcoholic Beverage & Water Bottlers 2020-07-01 ~ 2021-06-30
Sam's Club #6636 3465 Berlin Tpke, Newington, CT 06111-5106 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Sam's Club Gas Station #6636 3465 Berlin Tpke, Newington, CT 06111-5106 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31
Sam's Club Pharmacy #10-6636 3465 Berlin Tpke, Newington, CT 06111-5106 Pharmacy 2019-09-01 ~ 2020-08-31
Karla Rodriquez 3465 Berlin Tpke, Newington, CT 06111-5106 Pharmacy Technician 2015-07-24 ~ 2016-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stew Leonards 3475 Berlin Tpke, Newington, CT 06111-5106 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Anastasios Gavrilis · Olympia Diner 3413 Berlin Tpke, Newington, CT 06111-5106 Restaurant Liquor 2019-09-22 ~ 2021-01-21
Stew Leonards' Newington 3475 Berlin Tpke, Newington, CT 06111-5106 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeffrey Depascale · Sam's Club 69 Pavilions Dr, Manchester, CT 06040 Package Store Liquor 2017-06-21 ~ 2018-07-30
Jeffrey M Maker · Jeffs Package Store 535 Farmington Ave, Bristol, CT 06010 Package Store Liquor 2001-07-03 ~ 2002-07-02
Jeffrey Levesque · M & R Package Store 920 Queen St, Southington, CT 06489-2161 Package Store Liquor 2020-03-21 ~ 2021-03-20
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27

Improve Information

Please comment or provide details below to improve the information on JEFFREY T DEPASCALE.

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