JEFFREY R LOGEL
FAIRWOOD WINE & LIQUOR


Address: 17 Route 39 Shaw's Plaza, New Fairfield, CT 06812

JEFFREY R LOGEL (Credential# 1006780) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 11, 2020. The license expiration date date is August 10, 2021. The license status is APPROVED.

Business Overview

JEFFREY R LOGEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014870. The credential type is package store liquor. The effective date is August 11, 2020. The expiration date is August 10, 2021. The business address is 17 Route 39 Shaw's Plaza, New Fairfield, CT 06812. The current status is approved.

Basic Information

Licensee Name JEFFREY R LOGEL
Doing Business As FAIRWOOD WINE & LIQUOR
Credential ID 1006780
Credential Number LIP.0014870
Credential Type PACKAGE STORE LIQUOR
Business Address 17 Route 39 Shaw's Plaza
New Fairfield
CT 06812
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2011-08-11
Effective Date 2020-08-11
Expiration Date 2021-08-10
Refresh Date 2020-06-26

Office Location

Street Address 17 ROUTE 39 SHAW'S PLAZA
City NEW FAIRFIELD
State CT
Zip Code 06812

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Benjamin W Benzaia · Fairwood Wine & Liquor 17 Route 39 Shaw's Plaza, New Fairfield, CT 06812 Package Store Liquor 2011-06-18 ~ 2011-12-17

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Pepin 16 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment ~
Antoinett L Crawford 60 Beaver Bog, New Fairfield, CT 06812 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Goodie Shoppe LLC (the) 1 Brush Hill Rd, New Fairfield, CT 06812 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Joseph G Dimyan 1 Lloyd Avenue, New Fairfield, CT 06812 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Melanie Porter 2 High Trail Ci Rd, New Fairfield, CT 06812 Behavior Analyst 2020-07-01 ~ 2021-06-30
Dara E O'toole 15 Muller Street, New Fairfield, CT 06812 Radiographer 2020-08-01 ~ 2021-07-31
Anita Michelle Thompson 15 Bauer Road, New Fairfield, CT 06812 Registered Nurse ~
Maureen Salerno · Schully 4 Old Orchard Road, New Fairfield, CT 06812 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
John N Devito IIi IIi 9 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Stephanie Laviano Kersting 4 Hillview Dr. East, New Fairfield, CT 06812 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Find all Licenses in zip 06812

Competitor

Search similar business entities

City NEW FAIRFIELD
Zip Code 06812
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeffrey M Maker · Jeffs Package Store 535 Farmington Ave, Bristol, CT 06010 Package Store Liquor 2001-07-03 ~ 2002-07-02
Jeffrey Levesque · M & R Package Store 920 Queen St, Southington, CT 06489-2161 Package Store Liquor 2020-03-21 ~ 2021-03-20
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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

Improve Information

Please comment or provide details below to improve the information on JEFFREY R LOGEL.

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