LUIGI CASERTA
WEST RIVER WINE & SPIRITS


Address: 30 Orange Ave, New Haven, CT 06519-1821

LUIGI CASERTA (Credential# 1005769) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 19, 2020. The license expiration date date is April 18, 2021. The license status is ACTIVE.

Business Overview

LUIGI CASERTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014866. The credential type is package store liquor. The effective date is April 19, 2020. The expiration date is April 18, 2021. The business address is 30 Orange Ave, New Haven, CT 06519-1821. The current status is active.

Basic Information

Licensee Name LUIGI CASERTA
Doing Business As WEST RIVER WINE & SPIRITS
Credential ID 1005769
Credential Number LIP.0014866
Credential Type PACKAGE STORE LIQUOR
Business Address 30 Orange Ave
New Haven
CT 06519-1821
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-04-19
Effective Date 2020-04-19
Expiration Date 2021-04-18
Refresh Date 2020-04-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Luigi Caserta · West River Wines & Spirits 3o Orange Ave, New Haven, CT 06512 Package Store Liquor 2011-07-28 ~ 2012-07-27

Office Location

Street Address 30 ORANGE AVE
City NEW HAVEN
State CT
Zip Code 06519-1821

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
West River Wine & Spirits 30 Orange Ave, New Haven, CT 06519-1821 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ct Pharmaceutical Research Center LLC 10 Orange Ave, New Haven, CT 06519-1821 Medical Marijuana Dispensary Facility ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert J Caserta · Center Package Store 2377 Main Street, Stratford, CT 06497 Package Store Liquor ~ 1998-11-02
Luigi D'arcangelo Jr · Woodland Wine & Spirits 853 Bridgeport Avenue, Milford, CT 06460 Package Store Liquor 2004-11-17 ~ 2005-11-16
Luigi Camputaro · Fugeddabouditt 1543 Meriden Waterbury Road, Milldale, CT 06467 Package Store Liquor 2008-04-15 ~ 2009-04-14
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27

Improve Information

Please comment or provide details below to improve the information on LUIGI CASERTA.

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