THANH KIEU (Credential# 524026) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2020. The license expiration date date is April 23, 2021. The license status is ACTIVE.
THANH KIEU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014541. The credential type is package store liquor. The effective date is April 24, 2020. The expiration date is April 23, 2021. The business address is 623 Main St, Watertown, CT 06795-2627. The current status is active.
Licensee Name | THANH KIEU |
Doing Business As | TOWN & COUNTRY LIQUOR STORE |
Credential ID | 524026 |
Credential Number | LIP.0014541 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
623 Main St Watertown CT 06795-2627 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-03-17 |
Effective Date | 2020-04-24 |
Expiration Date | 2021-04-23 |
Refresh Date | 2020-03-12 |
Street Address | 623 MAIN ST |
City | WATERTOWN |
State | CT |
Zip Code | 06795-2627 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Town & Country Liquors | 623 Main St, Watertown, CT 06795-2627 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Thomas F Spitzfaden · Town & Country Liquor Store | 623 Main St, Watertown, CT 06795 | Package Store Liquor | 2008-06-25 ~ 2009-06-01 |
Donald A Labonte Jr · Town & Country Liquor Store | 623 Main St, Watertown, CT 06795 | Package Store Liquor | 2004-08-26 ~ 2005-08-25 |
Carlos M Gomes · Town & Country Liquors | 623 Main St, Watertown, CT 06795 | Package Store Liquor | 2001-08-01 ~ 2002-07-23 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cakes & Sweets By Emanuela LLC | 603 Main St, Watertown, CT 06795-2627 | Bakery | 2020-07-01 ~ 2021-06-30 |
Lafferty Fuel LLC | 621 Main St, Watertown, CT 06795-2627 | Home Heating Fuel Dealer | 2013-02-19 ~ 2013-09-30 |
Elite Home Care LLC | 621 Main St, Watertown, CT 06795-2627 | Homemaker Companion Agency | 2010-11-03 ~ 2011-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Taylor Mia Lundy | 265 Kimberly Ln, Watertown, CT 06795 | Registered Nurse | 2020-06-27 ~ 2020-11-30 |
Judith A Hill | 23 Malvern Hill Road, Watertown, CT 06795 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carol Mancini Dumond | 57 Bryant, Watertown, CT 06795 | Chiropractor | 2020-07-01 ~ 2021-06-30 |
Michelle J Stankus | 119 Edge Road, Watertown, CT 06795 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Linda Z Terenzo · Grella | 215 Claxton Ave., Watertown, CT 06795 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Egbrid T30 Pr 9358 | 856 Echo Lake Rd, Watertown, CT 06795 | Medical Marijuana Producer Brand Registration | 2020-06-26 ~ |
Ana L Guaman | 1278 Main Street Ste 4, Watertown, CT 06795 | Nail Technician | ~ |
Eric A Tymula | 727 Park Rd, Watertown, CT 06795 | Tattoo Technician | 2020-03-01 ~ 2022-02-28 |
Margaret A Chilson | 259 Litchfield Road, Watertown, CT 06795 | Massage Therapist | 2020-05-01 ~ 2022-04-30 |
Laura L Rock | 187 Georgetown Drive, Watertown, CT 06795 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Find all Licenses in zip 06795 |
City | WATERTOWN |
Zip Code | 06795 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + WATERTOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Rosemary Pelletier · Johnny's Package Store | 37 Mill St, Berlin, CT 06037 | Package Store Liquor | 2006-09-11 ~ 2007-09-10 |
Lucy G Reardon · B & N Package Store | 1308 East Main St, Waterbury, CT 06705 | Package Store Liquor | 2002-03-21 ~ 2003-03-20 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Lorenzo Flores · J M Package Store | 490 East Main Street, Bridgeport, CT | Package Store Liquor | ~ 1999-11-19 |
Please comment or provide details below to improve the information on THANH KIEU.
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).