SARA ANNE MARTIN
LITCHFIELD HILLS WINE MARKET


Address: 8 Village Green Dr, Litchfield, CT 06759-3419

SARA ANNE MARTIN (Credential# 938794) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 13, 2020. The license expiration date date is August 12, 2021. The license status is APPROVED.

Business Overview

SARA ANNE MARTIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014735. The credential type is package store liquor. The effective date is August 13, 2020. The expiration date is August 12, 2021. The business address is 8 Village Green Dr, Litchfield, CT 06759-3419. The current status is approved.

Basic Information

Licensee Name SARA ANNE MARTIN
Doing Business As LITCHFIELD HILLS WINE MARKET
Credential ID 938794
Credential Number LIP.0014735
Credential Type PACKAGE STORE LIQUOR
Business Address 8 Village Green Dr
Litchfield
CT 06759-3419
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2010-08-13
Effective Date 2020-08-13
Expiration Date 2021-08-12
Refresh Date 2020-06-26

Office Location

Street Address 8 VILLAGE GREEN DR
City LITCHFIELD
State CT
Zip Code 06759-3419

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alexander A Shi · Kawasaki Restaurant Corp 8 Village Green Dr, Litchfield, CT 06759-3419 Restaurant Liquor 2020-03-02 ~ 2021-07-01
Cinema Cafe 8 Village Green Dr, Litchfield, CT 06759-3419 Frozen Dessert Retailer 2008-08-11 ~ 2008-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stop & Shop #2616 55 Village Green Dr, Litchfield, CT 06759-3419 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Steven C Letterle · Stop & Shop Supermarket 55 Village Green Dr, Litchfield, CT 06759-3419 Grocery Beer 2020-03-11 ~ 2021-03-10
The Market 55 Village Green Dr, Litchfield, CT 06759-3419 Operator of Weighing & Measuring Devices 2010-08-01 ~ 2011-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marisa Concilio 138 South Lake St, Litchfield, CT 06759 Occupational Therapist Temporary Permit ~
True Value of Litchfield 348 Bantam Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeanne M Sandrib 22 Minerva Lane, Litchfield, CT 06759 Registered Nurse 2020-07-01 ~ 2021-06-30
Albreada Refuse & Sweeping LLC 14 Iffland Pond Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Theresa M. Spalletta 470 Pumping Station Rd., Litchfield, CT 06759 Distribution System Operator In Training 2020-04-01 ~ 2023-03-31
Lisa Ann Partrick 190 West Street, Litchfield, CT 06759 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Debra A Majeske · Cooper 230 Blue Swamp Road, Litchfield, CT 06759 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Tilden Seafood LLC 174 West St, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Cassandra Leigh Ganio 93 Headquarters Road, Litchfield, CT 06759 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Denise Konnik 344 Milton Rd, Litchfield, CT 06759 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06759

Competitor

Search similar business entities

City LITCHFIELD
Zip Code 06759
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + LITCHFIELD

Similar businesses

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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on SARA ANNE MARTIN.

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