CAITLIN A JOHNSON
SAUGATUCK GRAIN AND GRAPE


Address: 1460 Post Rd E Ste 1a, Westport, CT 06880-5500

CAITLIN A JOHNSON (Credential# 906808) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 2, 2019. The license expiration date date is September 1, 2020. The license status is ACTIVE.

Business Overview

CAITLIN A JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014661. The credential type is package store liquor. The effective date is September 2, 2019. The expiration date is September 1, 2020. The business address is 1460 Post Rd E Ste 1a, Westport, CT 06880-5500. The current status is active.

Basic Information

Licensee Name CAITLIN A JOHNSON
Doing Business As SAUGATUCK GRAIN AND GRAPE
Credential ID 906808
Credential Number LIP.0014661
Credential Type PACKAGE STORE LIQUOR
Business Address 1460 Post Rd E Ste 1a
Westport
CT 06880-5500
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-09-02
Effective Date 2019-09-02
Expiration Date 2020-09-01
Refresh Date 2020-02-14

Office Location

Street Address 1460 POST RD E STE 1A
City WESTPORT
State CT
Zip Code 06880-5500

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edgar Brambila · Rio Bravo Tacos & Tequila 1460 Post Rd E Ste 2, Westport, CT 06880-5500 Restaurant Liquor 2019-09-18 ~ 2021-01-17
Sasha Nouri Drexler 1460 Post Rd E, Westport, CT 06880-5500 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bluepoint Wellness of Westport LLC 1460 Post Rd E, Westport, CT 06880-5500 Medical Marijuana Dispensary Facility 2019-12-18 ~ 2020-12-17
Marwan Sayyed · Julians Pizza Bar & Kitchen 1460 Post Rd E, Westport, CT 06880-5500 Cafe Liquor 2019-06-16 ~ 2020-10-15
Pier 1 Imports 1460 Post Rd E, Westport, CT 06880-5500 Closing Out Sale 2016-09-20 ~ 2016-11-21

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gregory Johnson · Village Package Store 172 Middle Tpke W, Manchester, CT 06040-4025 Package Store Liquor ~
Larry J Johnson · A & A Package 244 South St, Hartford, CT 06114-2436 Package Store Liquor 2016-06-17 ~ 2017-06-16
Larry Keith Johnson · A & A Package 244 South St, Hartford, CT 06114-2436 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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
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

Improve Information

Please comment or provide details below to improve the information on CAITLIN A JOHNSON.

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