TANYA S WILSON
BROAD PACKAGE STORE


Address: 1949 Broad St, Hartford, CT 06114-2302

TANYA S WILSON (Credential# 1038018) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 13, 2014. The license expiration date date is June 12, 2015. The license status is INACTIVE.

Business Overview

TANYA S WILSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014910. The credential type is package store liquor. The effective date is June 13, 2014. The expiration date is June 12, 2015. The business address is 1949 Broad St, Hartford, CT 06114-2302. The current status is inactive.

Basic Information

Licensee Name TANYA S WILSON
Doing Business As BROAD PACKAGE STORE
Credential ID 1038018
Credential Number LIP.0014910
Credential Type PACKAGE STORE LIQUOR
Business Address 1949 Broad St
Hartford
CT 06114-2302
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2012-06-13
Effective Date 2014-06-13
Expiration Date 2015-06-12
Refresh Date 2015-03-11

Office Location

Street Address 1949 BROAD ST
City HARTFORD
State CT
Zip Code 06114-2302

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica L Medina · Broad St Liquor 1949 Broad St, Hartford, CT 06114-2302 Package Store Liquor 2020-05-16 ~ 2021-05-15
Broad St Liquor LLC 1949 Broad St, Hartford, CT 06114-2302 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Denise Villegas · Broad Package Store 1949 Broad St, Hartford, CT 06114-2302 Package Store Liquor 2015-07-30 ~ 2016-07-29
Richard Crespo · Broad Package Store 1949 Broad St, Hartford, CT 06114-2302 Package Store Liquor 2011-11-15 ~ 2012-10-28
Yanice Maldonado · Broad Package Store 1949 Broad St, Hartford, CT 06105 Package Store Liquor 2007-12-10 ~ 2008-12-06
Nandkumar G Badlani · Broad Package Store 1949 Broad St, Hartford, CT 06105 Package Store Liquor 2004-03-31 ~ 2005-03-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Brito · Jessie's Cafe 1943 Broad St, Hartford, CT 06114-2302 Cafe Liquor 2019-07-25 ~ 2020-11-24

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maribel Martinez 244 Fairfield Avenue, Hartford, CT 06114 Registered Nurse 2020-08-01 ~ 2021-07-31
Carmine Gugliotti 489 Franklin Ave, Hartford, CT 06114 Barber 2020-08-01 ~ 2022-07-31
Ten Donuts LLC · Dunkin Donuts 754 Maple Ave, Hartford, CT 06114 Bakery 2020-07-01 ~ 2021-06-30
Oscar A Zelaya 85 Julius Street, Hartford, CT 06114 Registered Nurse 2020-08-01 ~ 2021-07-31
Mira 211 Murphy Rd, Hartford, CT 06114 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jackeline Naranjo Torres 20 Victoria Rd, Hartford, CT 06114 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-24 ~ 2022-02-28
Babar Hussain 332 Franklin Ave, Hartford, CT 06114 Tax Preparer/facilitator Permit 2020-06-18 ~ 2022-06-30
Mira Waste Processing Facility, Hartford, CT 06114 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karina Thais Roman 67 White Street, Hartford, CT 06114 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-22 ~ 2021-10-31
Angel G Cruz Sr 187 Campfield Avenue, Hartford, CT 06114 Real Estate Salesperson ~
Find all Licenses in zip 06114

Competitor

Search similar business entities

City HARTFORD
Zip Code 06114
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Constance Wilson · Capen Package Store 212 Capen St, Hartford, CT 06120 Package Store Liquor 2001-09-08 ~ 2002-09-07
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07

Improve Information

Please comment or provide details below to improve the information on TANYA S WILSON.

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