CHARLES D ABREU (Credential# 522009) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is March 12, 2020. The license expiration date date is March 11, 2021. The license status is ACTIVE.
CHARLES D ABREU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014528. The credential type is package store liquor. The effective date is March 12, 2020. The expiration date is March 11, 2021. The business address is 18 Hillside Ave, Hartford, CT 06106-2225. The current status is active.
Licensee Name | CHARLES D ABREU |
Doing Business As | POPE PARK PACKAGE STORE |
Credential ID | 522009 |
Credential Number | LIP.0014528 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
18 Hillside Ave Hartford CT 06106-2225 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-01-23 |
Effective Date | 2020-03-12 |
Expiration Date | 2021-03-11 |
Refresh Date | 2020-03-05 |
Street Address | 18 HILLSIDE AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106-2225 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pope Park Package Store | 18 Hillside Ave, Hartford, CT 06106-2225 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Luis Aguirre · Parkview Liquors | 18 Hillside Ave, Hartford, CT 06106 | Package Store Liquor | 2008-04-17 ~ 2009-04-16 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles Nowosadko · Charles Package Store | 475 Hamilton Avenue, Norwich, CT 06360 | Package Store Liquor | 2001-11-04 ~ 2002-05-03 |
Charles J Dermody · Dick's Package Store | 135b Main Street, Deep River, CT 06417 | Package Store Liquor | ~ 1999-03-11 |
Charles J Giampaolo Jr · Good Spirits Package Store | 340 Elm Street, Torrington, CT 06790 | Package Store Liquor | 2005-03-24 ~ 2006-03-23 |
Anna M Papick · Charles Package Store | 1455 Bank St, Waterbury, CT 06708 | Package Store Liquor | 2003-03-30 ~ 2004-03-29 |
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 |
Mark Magnotti · Sal's Package Store | 276 Maple Avenue, North Haven, CT 06473 | Package Store Liquor | 2002-11-09 ~ 2003-11-08 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Please comment or provide details below to improve the information on CHARLES D ABREU.
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).