JENNIFER R MONIZ
A & J LIQUORS


Address: 1030 E Main St, Bridgeport, CT 06608-1915

JENNIFER R MONIZ (Credential# 1165660) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 5, 2017. The license expiration date date is June 30, 2018. The license status is INACTIVE.

Business Overview

JENNIFER R MONIZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015078. The credential type is package store liquor. The effective date is July 5, 2017. The expiration date is June 30, 2018. The business address is 1030 E Main St, Bridgeport, CT 06608-1915. The current status is inactive.

Basic Information

Licensee Name JENNIFER R MONIZ
Doing Business As A & J LIQUORS
Credential ID 1165660
Credential Number LIP.0015078
Credential Type PACKAGE STORE LIQUOR
Business Address 1030 E Main St
Bridgeport
CT 06608-1915
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2013-07-01
Effective Date 2017-07-05
Expiration Date 2018-06-30
Refresh Date 2018-02-27

Office Location

Street Address 1030 E MAIN ST
City BRIDGEPORT
State CT
Zip Code 06608-1915

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Harpreet S Sandhu · A&j Liquors 1030 E Main St, Bridgeport, CT 06608-1915 Package Store Liquor 2020-01-03 ~ 2021-01-02

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rite Aid #3619 1060 E Main St, Bridgeport, CT 06608-1915 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Chaitanya K Gangiredla 1060 East Main St, Bridgeport, CT 06608-1915 Pharmacy Technician 2010-04-01 ~ 2011-03-31
Compare Food 1050 E Main St, Bridgeport, CT 06608-1915 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Carlos A Pena-hernandez · Gala Foods 1050 E Main St, Bridgeport, CT 06608-1915 Grocery Beer 2020-02-24 ~ 2021-02-23

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jennifer Borges · Conte's Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Package Store Liquor 2018-12-27 ~ 2019-12-26
Jennifer Leclaire · New Hartford Package Store 516 Main St, New Hartford, CT 06057-2107 Package Store Liquor 2019-11-05 ~ 2020-11-04
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
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 JENNIFER R MONIZ.

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