CESAR D FORTUNA-CASTILLO
EAST SIDE LIQUOR OUTLET


Address: 642 Stanley St, New Britain, CT 06051-2735

CESAR D FORTUNA-CASTILLO (Credential# 1146251) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 24, 2018. The license expiration date date is January 24, 2019. The license status is INACTIVE.

Business Overview

CESAR D FORTUNA-CASTILLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015034. The credential type is package store liquor. The effective date is January 24, 2018. The expiration date is January 24, 2019. The business address is 642 Stanley St, New Britain, CT 06051-2735. The current status is inactive.

Basic Information

Licensee Name CESAR D FORTUNA-CASTILLO
Doing Business As EAST SIDE LIQUOR OUTLET
Credential ID 1146251
Credential Number LIP.0015034
Credential Type PACKAGE STORE LIQUOR
Business Address 642 Stanley St
New Britain
CT 06051-2735
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2013-01-25
Effective Date 2018-01-24
Expiration Date 2019-01-24
Refresh Date 2018-11-28

Office Location

Street Address 642 STANLEY ST
City NEW BRITAIN
State CT
Zip Code 06051-2735

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Zeeshan Rashid · East Side Liquor Outlet 642 Stanley St, New Britain, CT 06051-2735 Package Store Liquor 2019-11-23 ~ 2020-11-22
East Side Liquor Outlet 642 Stanley St, New Britain, CT 06051-2735 Lottery Sales Agent 2019-02-01 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Johnny Cruz 630 Stanley St, New Britain, CT 06051-2735 Milk Examiner 2020-05-01 ~ 2022-04-22
Salustiano Guerrero 638 Stanley St Apt 2r, New Britain, CT 06051-2735 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Vito & Sons Remodeling LLC 632 Stanley St, New Britain, CT 06051-2735 Home Improvement Contractor 2015-07-14 ~ 2015-11-30
Vito Previti · Previti's Improvements 632 Stanley St, New Britain, CT 06051-2735 Home Improvement Contractor 1998-06-12 ~ 1998-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angel D Castillo-batay · Tolland Street Package Store 149 Tolland St, East Hartford, CT 06108 Package Store Liquor ~
Eunice O Castillo · Vasco Package & Liquor 875 Noble Ave, Bridgeport, CT 06608 Package Store Liquor 2007-02-17 ~ 2008-02-16
Johnathan David Espinar · Cesar's Liquor Outlet LLC 440 New Park Ave, West Hartford, CT 06110-1142 Package Store Liquor 2019-10-04 ~ 2020-10-03
Romulo Castillo Javier · Elm City Liquors 544 Congress Ave, New Haven, CT 06519-1315 Package Store Liquor 2019-10-27 ~ 2020-10-26
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
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
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 CESAR D FORTUNA-CASTILLO.

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