CHARLES D ABREU
POPE PARK PACKAGE STORE


Address: 18 Hillside Ave, Hartford, CT 06106-2225

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 18 HILLSIDE AVE
City HARTFORD
State CT
Zip Code 06106-2225

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHARLES D ABREU.

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