JOHN LAZARIDES (Credential# 968538) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 28, 2017. The license expiration date date is January 27, 2018. The license status is INACTIVE.
JOHN LAZARIDES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014768. The credential type is package store liquor. The effective date is January 28, 2017. The expiration date is January 27, 2018. The business address is 19 E Main St, Clinton, CT 06413-2018. The current status is inactive.
Licensee Name | JOHN LAZARIDES |
Doing Business As | EAST MAIN WINE AND LIQUOR |
Credential ID | 968538 |
Credential Number | LIP.0014768 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
19 E Main St Clinton CT 06413-2018 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2011-01-28 |
Effective Date | 2017-01-28 |
Expiration Date | 2018-01-27 |
Refresh Date | 2017-09-25 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Lazarides · Clinton Pizza | 15 East Main Street, Clinton, CT 06413 | Restaurant Wine & Beer | 2001-10-14 ~ 2002-10-13 |
Street Address | 19 E MAIN ST |
City | CLINTON |
State | CT |
Zip Code | 06413-2018 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashish M Patel · East Main Street Wine & Liquor | 19 E Main St, Clinton, CT 06413-2018 | Package Store Liquor | 2020-04-24 ~ 2021-04-23 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Nuzzo · Grand Apizza | 9 E Main St, Clinton, CT 06413-2018 | Restaurant Wine & Beer | 2020-02-27 ~ 2021-06-26 |
Shore Television Inc | 11 E Main St, Clinton, CT 06413-2018 | Tv & Radio Dealer | 2019-09-01 ~ 2020-08-31 |
Clinton Pizza | 15 E Main St, Clinton, CT 06413-2018 | Bakery | 2019-10-21 ~ 2020-06-30 |
Emil L Reinwald | 25 E Main St, Clinton, CT 06413-2018 | Emergency Medical Technician | 2015-05-05 ~ 2018-01-01 |
Paul R Dorothy IIi | 25 E Main St, Clinton, CT 06413-2018 | Tv & Radio Apprentice Electronic Technician | 2012-02-14 ~ 2012-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Anthony Macdonald | 147 Shore Road, Clinton, CT 06413 | Architect | 2020-08-01 ~ 2021-07-31 |
Scott W Santiago | 5 Hurd Bridge Road, Clinton, CT 06413 | Real Estate Salesperson | ~ |
Kristopher W Brooks | 93 West Main Street, Clinton, CT 06413 | Distribution System Operator - Class II | 2020-04-01 ~ 2023-03-31 |
James F Schetzel | 25 B River Rd, Clinton, CT 06413 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Amanda Michelle Saren | 7 Grant Place, Clinton, CT 06413 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-12-31 |
Rebecca C Kadel | 118 Long Hill Road, Clinton, CT 06413 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Tamara A Potselueva | 10 Hemlock Hill Road, Clinton, CT 06413 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Lindt Chocolate Shop #397 · Lindt & Sprungli (usa) Inc | 20-a Killingworth Tpke Space 230, Clinton, CT 06413 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Dana D Striby | 26 Park Drive, Clinton, CT 06413 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Dunkin Donuts | 172 Clinton Rd, Killingworth, CT 06413 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06413 |
City | CLINTON |
Zip Code | 06413 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + CLINTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James John Krajewski · A-ok Package Store | 162 Woodford Avenue, Plainville, CT 06002 | Package Store Liquor | 2003-07-30 ~ 2004-07-29 |
John P Majewski · Gutts Package Store | 653 John Fitch Blvd, South Windsor, CT 06074 | Package Store Liquor | 2001-08-25 ~ 2002-02-24 |
John R Stevens · J & B Package Store | 298 Norwich Avenue, Taftville, CT 06380 | Package Store Liquor | 1999-05-08 ~ 1999-11-07 |
John E Haydu · Country Package Store | 965 Ethan Allen Hwy, Ridgefield, CT 06877 | Package Store Liquor | ~ 1998-12-28 |
John Dimauro · John's Package Store | 98 North Main St, Winsted, CT 06098 | Package Store Liquor | 2020-03-25 ~ 2021-03-24 |
John H Lamarine · North End Package Store | 4 Main St, Manchester, CT 06040 | Package Store Liquor | 1999-05-29 ~ 2000-05-28 |
John F Sass · Sunvale Package Store | 140 East St, New Britain, CT 06051 | Package Store Liquor | 2002-05-17 ~ 2003-05-16 |
John J Cotter Jr · Fort Trumbull Package Store | 852 East Broadway, Milford, CT 06460 | Package Store Liquor | 2001-11-20 ~ 2002-11-19 |
John R Berry · Crystal Lake Package Store | 255 Sandy Beach Rd, Ellington, CT 06029 | Package Store Liquor | 2004-05-11 ~ 2005-05-10 |
John D Claffey · Ackley Package Store | 35 Fort Hill Road, Groton, CT 06340 | Package Store Liquor | 2015-10-30 ~ 2016-10-29 |
Please comment or provide details below to improve the information on JOHN LAZARIDES.
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).