PATRICK J MISCIAGNA
GREENFIELD LIQUOR SHOP


Address: 65 Hillside Rd, Fairfield, CT 06824-2846

PATRICK J MISCIAGNA (Credential# 1002309) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 13, 2018. The license expiration date date is December 28, 2018. The license status is INACTIVE.

Business Overview

PATRICK J MISCIAGNA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014856. The credential type is package store liquor. The effective date is June 13, 2018. The expiration date is December 28, 2018. The business address is 65 Hillside Rd, Fairfield, CT 06824-2846. The current status is inactive.

Basic Information

Licensee Name PATRICK J MISCIAGNA
Doing Business As GREENFIELD LIQUOR SHOP
Credential ID 1002309
Credential Number LIP.0014856
Credential Type PACKAGE STORE LIQUOR
Business Address 65 Hillside Rd
Fairfield
CT 06824-2846
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2011-06-29
Effective Date 2018-06-13
Expiration Date 2018-12-28
Refresh Date 2018-08-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Patrick J Misciagna · Premier Wine and Spirits 525 Tunxis Hill Rd, Fairfield, CT 06825-4442 Package Store Liquor 2014-06-02 ~ 2015-06-01

Office Location

Street Address 65 HILLSIDE RD
City FAIRFIELD
State CT
Zip Code 06824-2846

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael A Sussman · Greenfield Hill Wines & Spirits 65 Hillside Rd, Fairfield, CT 06824-2846 Package Store Liquor 2019-08-31 ~ 2020-08-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrick J Strang · Party Time Package Store 150 Wakelee Avenue, Ansonia, CT 06401 Package Store Liquor 2003-10-03 ~ 2004-10-02
Patrick J Strang · North Main Package Store 141 North Main Street, Ansonia, CT 06401 Package Store Liquor 2002-07-06 ~ 2003-07-05
Patrick J Daly · Dalys Corner Package 334 Park Road, West Hartford, CT 06119 Package Store Liquor 2002-11-23 ~ 2003-11-22
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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 PATRICK J MISCIAGNA.

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