LEONARD JOHN MELLO
CELLAR FINE WINES


Address: 1598 Route 12 Unit A, Gales Ferry, CT 06335-1843

LEONARD JOHN MELLO (Credential# 1143863) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is March 13, 2014. The license expiration date date is September 12, 2014. The license status is INACTIVE.

Business Overview

LEONARD JOHN MELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015029. The credential type is package store liquor. The effective date is March 13, 2014. The expiration date is September 12, 2014. The business address is 1598 Route 12 Unit A, Gales Ferry, CT 06335-1843. The current status is inactive.

Basic Information

Licensee Name LEONARD JOHN MELLO
Doing Business As CELLAR FINE WINES
Credential ID 1143863
Credential Number LIP.0015029
Credential Type PACKAGE STORE LIQUOR
Business Address 1598 Route 12 Unit A
Gales Ferry
CT 06335-1843
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2013-03-13
Effective Date 2014-03-13
Expiration Date 2014-09-12
Refresh Date 2014-05-21

Office Location

Street Address 1598 ROUTE 12 UNIT A
City GALES FERRY
State CT
Zip Code 06335-1843

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin Thomas O'connor · O'connor's Wine Cellar 1598 Route 12 Unit A, Gales Ferry, CT 06335-1843 Package Store Liquor 2020-05-19 ~ 2021-05-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Capital Builders LLC 1600 Route 12, Gales Ferry, CT 06335-1843 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Eddie J Torres · Global Bar and Lounge 1598 Route 12, Gales Ferry, CT 06335-1843 Cafe Liquor 2013-02-20 ~ 2014-02-19
Suryakant Patel · American Spirits Wine & Liquor 1600 Route 12, Gales Ferry, CT 06335-1843 Package Store Liquor 2012-09-30 ~ 2013-09-29
David J Ferreira · The Wicked Pissa 1598 Route 12, Gales Ferry, CT 06335-1843 Cafe Liquor 2012-04-25 ~ 2013-04-24
Glenn A Anderson · Legends Rock Bar 1598 Route 12, Gales Ferry, CT 06335-1843 Cafe Liquor 2011-10-23 ~ 2012-10-22
Vali M Troxell · American Spirits of Gales Ferry 1600 Route 12, Gales Ferry, CT 06335-1843 Package Store Liquor 2011-07-19 ~ 2012-01-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sally M Derusha · Mccrea 8 Brewster Drive, Gales Ferry, CT 06335 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Melissa A Kearney · Seidel 853 Long Cove Rd, Gales Ferry, CT 06335 Radiographer 2020-07-01 ~ 2021-06-30
Thomas Mcgarry 1649 Ct-12, Gales Ferry, CT 06335 Cross Connection Survey Inspector 2020-03-05 ~ 2022-12-31
Barbara J Smith 5 Woodridge Circle, Gales Ferry, CT 06335 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Mary E Hurley 8 Cornell Court, Gales Ferry, CT 06335 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann Marie Hanson Aprn 31 Washington Drive, Gales Ferry, CT 06335 Registered Nurse 2020-07-01 ~ 2021-06-30
Dunkin Donuts #331844 · J J M A Donuts LLC 1662 Route 12, Gales Ferry, CT 06335 Bakery 2020-07-01 ~ 2021-06-30
Mcdonalds 1678 Rte 12, Gales Ferry, CT 06335 Bakery 2020-07-01 ~ 2021-06-30
Carol A Collette 2 Stonybrook Rd, Gales Ferry, CT 06335 Registered Nurse 2020-08-01 ~ 2021-07-31
Reginald L Weed · R L Weed Company 52a Vinegar Hill Rd, Gales Ferry, CT 06335 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06335

Competitor

Search similar business entities

City GALES FERRY
Zip Code 06335
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + GALES FERRY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Francis D'mello · Lake Shore Package Store 28 East High St, East Hampton, CT 06424 Package Store Liquor 2019-08-28 ~ 2020-08-27
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
John P Majewski · Gutts Package Store 653 John Fitch Blvd, South Windsor, CT 06074 Package Store Liquor 2001-08-25 ~ 2002-02-24
John R Stevens · J & B Package Store 298 Norwich Avenue, Taftville, CT 06380 Package Store Liquor 1999-05-08 ~ 1999-11-07
John E Haydu · Country Package Store 965 Ethan Allen Hwy, Ridgefield, CT 06877 Package Store Liquor ~ 1998-12-28
John Dimauro · John's Package Store 98 North Main St, Winsted, CT 06098 Package Store Liquor 2020-03-25 ~ 2021-03-24
Francis D'mello · That's The Spirit Shoppe 18 Plains Rd, Essex, CT 06426-1501 Package Store Liquor 2019-10-14 ~ 2020-10-13
Francis D'mello · Melilli Wines 814 Washington St, Middletown, CT 06457-2958 Package Store Liquor ~
John F Sass · Sunvale Package Store 140 East St, New Britain, CT 06051 Package Store Liquor 2002-05-17 ~ 2003-05-16
John H Lamarine · North End Package Store 4 Main St, Manchester, CT 06040 Package Store Liquor 1999-05-29 ~ 2000-05-28

Improve Information

Please comment or provide details below to improve the information on LEONARD JOHN MELLO.

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