GARY R OUELLETTE
BROWNSTONE BOTTLE SHOP LLC


Address: 220 Main St, Portland, CT 06480-1861

GARY R OUELLETTE (Credential# 989918) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 6, 2015. The license expiration date date is April 5, 2016. The license status is INACTIVE.

Business Overview

GARY R OUELLETTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014815. The credential type is package store liquor. The effective date is April 6, 2015. The expiration date is April 5, 2016. The business address is 220 Main St, Portland, CT 06480-1861. The current status is inactive.

Basic Information

Licensee Name GARY R OUELLETTE
Doing Business As BROWNSTONE BOTTLE SHOP LLC
Credential ID 989918
Credential Number LIP.0014815
Credential Type PACKAGE STORE LIQUOR
Business Address 220 Main St
Portland
CT 06480-1861
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2011-04-06
Effective Date 2015-04-06
Expiration Date 2016-04-05
Refresh Date 2015-10-26

Office Location

Street Address 220 MAIN ST
City PORTLAND
State CT
Zip Code 06480-1861

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hitesh R Awadaria · Brownstone Bottle Shop 220 Main St, Portland, CT 06480-1861 Package Store Liquor 2019-10-23 ~ 2020-10-22
Brownstone Bottle Shop 220 Main St, Portland, CT 06480-1861 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Brown Bottle Shop 220 Main St, Portland, CT 06480-1861 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Amy S Milardo 220 Main St, Portland, CT 06480-1861 Wholesaler Salesman 2013-04-08 ~ 2015-01-31
Brownstone Bottle Shop LLC 220 Main St, Portland, CT 06480-1861 Lottery Sales Agent 2013-04-01 ~ 2014-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy S Malton 234 Main St, Portland, CT 06480-1861 Chiropractor 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Galladex Bd T85% I 9082 47 Lower Main St, Portland, CT 06480 Medical Marijuana Producer Brand Registration 2020-06-26 ~
Suzanne S O'rourke 35 Apple Tree Lane, Portland, CT 06480 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Gui Jiang Sunny�s Nail&spa, Portland, CT 06480 Nail Technician 2020-06-26 ~ 2021-12-31
Kevin R Johnson 20 Mountain Laurel Way, Portland, CT 06480 Landscape Architect 2020-08-01 ~ 2021-07-31
Aaron A Adams 138 High Street, Portland, CT 06480 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Amanda R. Weinberger 270 Main St. Suite A, Portland, CT 06480 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Karen L Cianci 3 Myrtle Rd, Portland, CT 06480 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Joseph Bials P.o. Box 546, Portland, CT 06480 Sub-surface Sewage Installer 2020-05-01 ~ 2021-04-30
Olivia Jane Briggs 6 Allen Street, Portland, CT 06480 Radiographer 2020-08-01 ~ 2021-07-31
Donna M Dubay 8 Penny Corner Road, Portland, CT 06480 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06480

Competitor

Search similar business entities

City PORTLAND
Zip Code 06480
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + PORTLAND

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gary Wolverton · My Own Package Store 425 Talcottville Rd, Vernon, CT 06066 Package Store Liquor 1998-09-23 ~ 1999-09-22
Gary M Newman · Johnny's Package Store 833 Winsted Road, Torrington, CT 06790 Package Store Liquor 2002-04-16 ~ 2003-04-15
Gary A Jacome · Moodus Package Store 23 Falls Rd, Moodus, CT 06469 Package Store Liquor 2010-09-14 ~ 2011-09-13
Gary J Trombley · Big Gary's Discount Liquors 97 Providence Pike Unit 2, Putnam, CT 06260-2414 Package Store Liquor 2018-05-11 ~ 2019-05-29
Gary J Trombley · Big Gary's Discount Liquors II 526 West Thames Street, Norwich, CT 06360 Package Store Liquor 2004-01-31 ~ 2005-01-30
Kerri A Ouellette · Liquor Lady (the) 17 Burlington Rd, Harwinton, CT 06791-2002 Package Store Liquor 2015-04-09 ~ 2016-04-08
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

Improve Information

Please comment or provide details below to improve the information on GARY R OUELLETTE.

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