TIA M MCCALL
PIT STOP SPIRIT SHOP


Address: 712 Norwich Rd, Plainfield, CT 06374-1735

TIA M MCCALL (Credential# 519024) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2010. The license expiration date date is March 31, 2011. The license status is INACTIVE.

Business Overview

TIA M MCCALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014514. The credential type is package store liquor. The effective date is April 1, 2010. The expiration date is March 31, 2011. The business address is 712 Norwich Rd, Plainfield, CT 06374-1735. The current status is inactive.

Basic Information

Licensee Name TIA M MCCALL
Doing Business As PIT STOP SPIRIT SHOP
Credential ID 519024
Credential Number LIP.0014514
Credential Type PACKAGE STORE LIQUOR
Business Address 712 Norwich Rd
Plainfield
CT 06374-1735
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-01-27
Effective Date 2010-04-01
Expiration Date 2011-03-31
Refresh Date 2013-09-26

Office Location

Street Address 712 NORWICH RD
City PLAINFIELD
State CT
Zip Code 06374-1735

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pit Stop Spirit Shop 712 Norwich Rd, Plainfield, CT 06374-1735 Lottery Sales Agent 2020-01-06 ~ 2021-03-31
Mihir M Shah · Pit Stop Spirit Shop 712 Norwich Rd, Plainfield, CT 06374-1735 Package Store Liquor 2020-03-09 ~ 2021-03-08

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rising Moon Natural Foods 708 Norwich Rd, Plainfield, CT 06374-1735 Retail Dairy Store 2019-07-01 ~ 2021-06-30
One Stop Convenience 720 Norwich Rd, Plainfield, CT 06374-1735 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Admore Fuel 720 Norwich Rd, Plainfield, CT 06374-1735 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31
Imran Abid · One Stop Convenience 720 Norwich Rd, Plainfield, CT 06374-1735 Grocery Beer 2019-10-30 ~ 2020-10-29

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kimberly A Schroth 21 Lovers Ln, Plainfield, CT 06374 Registered Nurse 2020-09-01 ~ 2021-08-31
Amy E Therrien 416 Starkweather Road, Plainfield, CT 06374 Real Estate Salesperson ~
Janis Mcmaster 262 Pickett Rd, Plainfield, CT 06374 Respiratory Care Practitioner 2020-07-01 ~ 2021-06-30
Todd Lepine 9 Lori Drive, Plainfield, CT 06374 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Claire R Desrosiers 36 Toper Road, Plainfield, CT 06374 Registered Nurse 2020-07-01 ~ 2021-06-30
Bakers Dozen of Plainfield LLC · Bakers Dozen of Plnfld Db 767 Norwich Rd, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Kristen Malbaurn 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Subway 56447 1-395 Plainfield Service Pza Sb, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Subway 56446 1-395 Plainfield Service Plaza N B, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Josephine A Maben 24 North Street, Plainfield, CT 06374 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06374

Competitor

Search similar business entities

City PLAINFIELD
Zip Code 06374
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + PLAINFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tia May Mccall · Holly Green Wine & Spirits 391 Norwich Westerly Rd, North Stonington, CT 06359-9992 Package Store Liquor ~
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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

Improve Information

Please comment or provide details below to improve the information on TIA M MCCALL.

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