RAJASEKHAR CHOLLETI
CORNER CONVENIENCE


Address: 112 Oak St, New Britain, CT 06051-1217

RAJASEKHAR CHOLLETI (Credential# 515718) is licensed (Grocery Beer) with Connecticut Department of Consumer Protection. The license effective date is January 5, 2010. The license expiration date date is January 4, 2011. The license status is INACTIVE.

Business Overview

RAJASEKHAR CHOLLETI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LGB.0014326. The credential type is grocery beer. The effective date is January 5, 2010. The expiration date is January 4, 2011. The business address is 112 Oak St, New Britain, CT 06051-1217. The current status is inactive.

Basic Information

Licensee Name RAJASEKHAR CHOLLETI
Doing Business As CORNER CONVENIENCE
Credential ID 515718
Credential Number LGB.0014326
Credential Type GROCERY BEER
Business Address 112 Oak St
New Britain
CT 06051-1217
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2009-01-05
Effective Date 2010-01-05
Expiration Date 2011-01-04
Refresh Date 2010-11-02

Other locations

Licensee Name Office Address Credential Effective / Expiration
Rajasekhar Cholleti · Groton Liquors 591 Route 12, Groton, CT 06340-2918 Package Store Liquor 2013-11-01 ~ 2014-10-31

Office Location

Street Address 112 OAK ST
City NEW BRITAIN
State CT
Zip Code 06051-1217

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Danny Mirambeaux · De Familia Super Deli LLC 112 Oak St, New Britain, CT 06051-1217 Grocery Beer 2019-11-08 ~ 2020-11-07
De Familia Super Deli 112 Oak St, New Britain, CT 06051-1217 Retail Dairy Store 2017-07-13 ~ 2019-06-30
La Familia Super Deli 112 Oak St, New Britain, CT 06051-1217 Retail Dairy Store 2011-07-01 ~ 2012-06-30
Renny E Lora · De Familia Super Deli 112 Oak St, New Britain, CT 06051-1217 Grocery Beer 2011-01-13 ~ 2012-01-12
Corner Convenience 112 Oak St, New Britain, CT 06051-1217 Retail Dairy Store 2010-07-01 ~ 2011-06-30
Convenience Shack 112 Oak St, New Britain, CT 06051 Non Legend Drug Permit 2007-06-22 ~ 2007-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type GROCERY BEER
License Type + County GROCERY BEER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Krishnakant K Swadia · Sunnyside Grocery Country Farms Grocery 85 Ward Ave, Plainfield, CT 06354 Grocery Beer 2009-11-20 ~ 2010-11-19
Samir Zinadden · M & M Grocery 2509 Main Street, Bridgeport, CT 06606 Grocery Beer 1999-07-29 ~ 2000-07-28
Edmond G Lahham · M & M Grocery Store 2509 Main Street, Bridgeport, CT 06606 Grocery Beer 2000-12-30 ~ 2001-12-29
Juan J Beritez · Vanessa Grocery 161 South Whitney Street, Hartford, CT 06106 Grocery Beer 2000-01-24 ~ 2001-01-23
Johnson Serrano · Pembrok Grocery 1468 Pembroke Street, Bridgeport, CT 06608 Grocery Beer 1999-11-12 ~ 2000-11-11
Maria R Morales · Del Rio Deli & Grocery 1122 Broad Street, Hartford, CT 06106 Grocery Beer 2001-06-11 ~ 2002-06-10
Hosbardo Sanchez · Corner Grocery 1892-1896 Seaview Ave, Bridgeport, CT 06608 Grocery Beer 2003-08-31 ~ 2004-08-30
Florentino Damian Hernandez · Stop One Grocery 275 High Street, Hartford, CT 06103 Grocery Beer 2000-08-29 ~
Jose Perez · Green Grocery 166 West Main Street, Waterbury, CT 06702 Grocery Beer 1999-04-17 ~ 2000-04-16
Francis Barile · Larrys Grocery 188 Park Avenue, East Hartford, CT 06208 Grocery Beer 2001-03-11 ~ 2002-03-10

Improve Information

Please comment or provide details below to improve the information on RAJASEKHAR CHOLLETI.

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