JOSE S ACOSTA
NORTH PACKAGE STORE


Address: 168 North St, New Britain, CT 06051-1925

JOSE S ACOSTA (Credential# 1172682) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 7, 2020. The license expiration date date is August 6, 2021. The license status is ACTIVE.

Business Overview

JOSE S ACOSTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015088. The credential type is package store liquor. The effective date is August 7, 2020. The expiration date is August 6, 2021. The business address is 168 North St, New Britain, CT 06051-1925. The current status is active.

Basic Information

Licensee Name JOSE S ACOSTA
Doing Business As NORTH PACKAGE STORE
Credential ID 1172682
Credential Number LIP.0015088
Credential Type PACKAGE STORE LIQUOR
Business Address 168 North St
New Britain
CT 06051-1925
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-08-07
Effective Date 2020-08-07
Expiration Date 2021-08-06
Refresh Date 2020-06-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jose S Acosta 30 Waverly Dr, Newington, CT 06111 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Office Location

Street Address 168 NORTH ST
City NEW BRITAIN
State CT
Zip Code 06051-1925

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
North Liquor Store, LLC 168 North St, New Britain, CT 06051-1925 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
North Package Store 168 North St, New Britain, CT 06051-1925 Lottery Sales Agent 2013-04-01 ~ 2014-03-31
Braulio O Fernandez · North Package Store 168 North St, New Britain, CT 06051 Package Store Liquor 2013-07-08 ~ 2014-01-07
Carmelo Rivera · North Package Store 168 North St, New Britain, CT 06051 Package Store Liquor 2003-12-07 ~ 2004-12-06
Manuel A Suazo · North Package Store 168 North St, New Britain, CT 06051 Package Store Liquor ~ 1999-09-19

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Fundacion Grocery 172 North St, New Britain, CT 06051-1925 Retail Dairy Store 2015-10-07 ~ 2016-06-30

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
Jose A Colon · Adrian's Landing Package Store 29 Charter Oak Avenue, Hartford, CT 06106 Package Store Liquor 2004-09-29 ~ 2005-09-28
Jose C Rosa · Kings Package Store 1976 - 1980 Park St, Hartford, CT 06106-2022 Package Store Liquor 2011-10-18 ~ 2012-04-17
Jose Oliveira · H & L Package Store 219 Zion Street, Hartford, CT 06106 Package Store Liquor 2018-10-07 ~ 2019-10-06
Jose F Acosta · Jose F Acosta Restoration Systems 113 Wyldewood Rd, Easton, CT 06612-1527 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Jose M Paz · Lafayette Package 1859 Park Street, Hartford, CT 06103 Package Store Liquor ~ 1999-01-06
Jose M Escobar · J E Liquor Store 255 Wayne St, Bridgeport, CT 06606 Package Store Liquor 2016-10-22 ~ 2017-04-21
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25

Improve Information

Please comment or provide details below to improve the information on JOSE S ACOSTA.

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