BYUNG GYU KANG
FAIRWAY LIQUOR MART


Address: 597 Bridgeport Ave, Milford, CT 06460-4203

BYUNG GYU KANG (Credential# 1134545) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 21, 2019. The license expiration date date is December 20, 2020. The license status is ACTIVE.

Business Overview

BYUNG GYU KANG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015013. The credential type is package store liquor. The effective date is December 21, 2019. The expiration date is December 20, 2020. The business address is 597 Bridgeport Ave, Milford, CT 06460-4203. The current status is active.

Basic Information

Licensee Name BYUNG GYU KANG
Doing Business As FAIRWAY LIQUOR MART
Credential ID 1134545
Credential Number LIP.0015013
Credential Type PACKAGE STORE LIQUOR
Business Address 597 Bridgeport Ave
Milford
CT 06460-4203
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-12-21
Effective Date 2019-12-21
Expiration Date 2020-12-20
Refresh Date 2019-11-22

Office Location

Street Address 597 BRIDGEPORT AVE
City MILFORD
State CT
Zip Code 06460-4203

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Fairway Liquor Mart 597 Bridgeport Ave, Milford, CT 06460-4203 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Linda M Casey · Fairway Liquor Mart 597 Bridgeport Ave, Milford, CT 06460 Package Store Liquor 2004-08-03 ~ 2005-08-02

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Taco Bell 543 Bridgeport Ave, Milford, CT 06460-4203 Bakery 2020-07-01 ~ 2021-06-30
Walgreens #06503 541 Bridgeport Ave, Milford, CT 06460-4203 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Krystina M Quick 541 Bridgeport Ave, Milford, CT 06460-4203 Pharmacy Technician 2015-04-01 ~ 2016-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
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
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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 BYUNG GYU KANG.

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