EDWARD DELLAVECCHIO SR
VILLAGE WINE AND LIQUOR


Address: 401 Monroe Tpke Unit D1 & D2, Monroe, CT 06468-2276

EDWARD DELLAVECCHIO SR (Credential# 1180363) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 24, 2018. The license expiration date date is September 23, 2019. The license status is DENIED.

Business Overview

EDWARD DELLAVECCHIO SR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015101. The credential type is package store liquor. The effective date is September 24, 2018. The expiration date is September 23, 2019. The business address is 401 Monroe Tpke Unit D1 & D2, Monroe, CT 06468-2276. The current status is denied.

Basic Information

Licensee Name EDWARD DELLAVECCHIO SR
Doing Business As VILLAGE WINE AND LIQUOR
Credential ID 1180363
Credential Number LIP.0015101
Credential Type PACKAGE STORE LIQUOR
Business Address 401 Monroe Tpke Unit D1 & D2
Monroe
CT 06468-2276
Business Type LIMITED LIABILITY COMPANY
Status DENIED - ADMINISTRATIVE ACTION
Issue Date 2013-09-24
Effective Date 2018-09-24
Expiration Date 2019-09-23
Refresh Date 2019-02-05

Office Location

Street Address 401 MONROE TPKE UNIT D1 & D2
City MONROE
State CT
Zip Code 06468-2276

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cne LLC · Realty One Group Connect 401 Monroe Tpke Ste E8, Monroe, CT 06468-2276 Real Estate Broker 2020-04-01 ~ 2021-03-31
Honey Tree Preschool and Child Care Center 401 Monroe Tpke, Monroe, CT 06468-2276 Child Care Center 2017-10-01 ~ 2021-09-30
Stuart Belkin 401 Monroe Tpke, Monroe, CT 06468-2276 Physician/surgeon 2020-07-01 ~ 2021-06-30
Pizzaland Inc 401 Monroe Tpke, Monroe, CT 06468-2276 Bakery 2020-07-01 ~ 2021-06-30
Rogconnect Referral Group LLC 401 Monroe Tpke Ste E8, Monroe, CT 06468-2276 Real Estate Broker 2020-04-01 ~ 2021-03-31
G&w Treatsllc 401 Monroe Tpke, Monroe, CT 06468-2276 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Daj LLC · Pools Plus 401 Monroe Tpke, Monroe, CT 06468-2276 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Village Wine & Liquors 401 Monroe Tpke, Monroe, CT 06468-2276 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Dairy Queen of Monroe 401 Monroe Tpke, Monroe, CT 06468-2276 Frozen Dessert Retailer 2017-01-09 ~ 2017-12-31
Pools Plus LLC 401 Monroe Tpke, Monroe, CT 06468-2276 Home Improvement Contractor ~
Find all Licenses in zip 06468-2276

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Liliya Maklyan 31 Pastors Walk, Monroe, CT 06468 Esthetician ~
Marion K Becker 54 Greenwood Drive, Monroe, CT 06468 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Valerie Matte-zabin 139 Bart Rd, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Hang T Dang 150 Main St, Monroe, CT 06468 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Leanne M Grace 79 Pastors Walk, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alicia Marie Walker 12 Edgewood Road, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Trina Duong 202f Windgate Cir, Monroe, CT 06468 Nail Technician ~
Julie M Boardman 95 Richards Drive, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Marilia Curral Giacobbe 260 Cutlers Farm Road, Monroe, CT 06468 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Jane E Allen · Eschweiler 3 Timber Dr, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06468

Competitor

Search similar business entities

City MONROE
Zip Code 06468
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + MONROE

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
Edward Cramer · Yellow Front Package Store 177 Colman St, New London, CT 06320-3534 Package Store Liquor 2019-09-19 ~ 2020-09-18
Edward G Nejaime · Nejaimes Package Store 360 Main St, Pine Meadow, CT 06061-2012 Package Store Liquor 2016-08-28 ~ 2017-08-27
Edward J Mcmanus · Plaza Package 49 Main Street, Hebron, CT 06248 Package Store Liquor 2004-08-15 ~ 2005-08-14
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on EDWARD DELLAVECCHIO SR.

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