JENNIFER LECLAIRE
NEW HARTFORD PACKAGE STORE


Address: 516 Main St, New Hartford, CT 06057-2107

JENNIFER LECLAIRE (Credential# 1189939) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 5, 2019. The license expiration date date is November 4, 2020. The license status is ACTIVE.

Business Overview

JENNIFER LECLAIRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015125. The credential type is package store liquor. The effective date is November 5, 2019. The expiration date is November 4, 2020. The business address is 516 Main St, New Hartford, CT 06057-2107. The current status is active.

Basic Information

Licensee Name JENNIFER LECLAIRE
Doing Business As NEW HARTFORD PACKAGE STORE
Credential ID 1189939
Credential Number LIP.0015125
Credential Type PACKAGE STORE LIQUOR
Business Address 516 Main St
New Hartford
CT 06057-2107
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-11-05
Effective Date 2019-11-05
Expiration Date 2020-11-04
Refresh Date 2019-10-16

Office Location

Street Address 516 MAIN ST
City NEW HARTFORD
State CT
Zip Code 06057-2107

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jason B Bannerman · New Hartford Wine & Beverage 516 Main St, New Hartford, CT 06057-2107 Package Store Liquor 2013-09-09 ~ 2014-09-03
Theresa Ann Watson · New Hartford Wine & Beverage 516 Main St, New Hartford, CT 06057-2107 Package Store Liquor ~
Kenneth R Pinault · New Hartford Wine & Beverage 516 Main St, New Hartford, CT 06057 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary C Barden 45 Burgoyne Hyts, New Hartford, CT 06057 Emergency Medical Technician ~
Haylee A Comerford 506 Townhill Road, New Hartford, CT 06057 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Michele Gautieri 11 Stedman Road, New Hartford, CT 06057 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Jane M Romano 300 Cottonhill Rd, New Hartford, CT 06057 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Savannah M Marcus 72 Evergreen Xing, New Hartford, CT 06057 Registered Nurse 2020-07-01 ~ 2021-06-30
Won A Lee 220 Main St Unit#7e, New Hartford, CT 06057 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-06-30
Maria Moscarillo 340 Cotton Hill Road, New Hartford, CT 06057 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Vipin J Patel · Marandino Spirits 141 Main St, New Hartford, CT 06057 Package Store Liquor 2020-08-04 ~ 2021-08-03
Dimitrios Karouta 831 West Hill Road, New Hartford, CT 06057 Real Estate Salesperson ~
Ariadna Z Garcarz 7 Stonegate Rd, New Hartford, CT 06057 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06057

Competitor

Search similar business entities

City NEW HARTFORD
Zip Code 06057
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW HARTFORD

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
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on JENNIFER LECLAIRE.

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