JOHN LAZARIDES
EAST MAIN WINE AND LIQUOR


Address: 19 E Main St, Clinton, CT 06413-2018

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 19 E MAIN ST
City CLINTON
State CT
Zip Code 06413-2018

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City CLINTON
Zip Code 06413
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + CLINTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN LAZARIDES.

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