JOSEPH A CHIANESE
WAREHOUSE WINES AND LIQUORS


Address: 63 Newtown Rd, Danbury, CT 06810-6223

JOSEPH A CHIANESE (Credential# 1204527) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 14, 2020. The license expiration date date is August 13, 2021. The license status is APPROVED.

Business Overview

JOSEPH A CHIANESE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015149. The credential type is package store liquor. The effective date is August 14, 2020. The expiration date is August 13, 2021. The business address is 63 Newtown Rd, Danbury, CT 06810-6223. The current status is approved.

Basic Information

Licensee Name JOSEPH A CHIANESE
Doing Business As WAREHOUSE WINES AND LIQUORS
Credential ID 1204527
Credential Number LIP.0015149
Credential Type PACKAGE STORE LIQUOR
Business Address 63 Newtown Rd
Danbury
CT 06810-6223
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2014-08-13
Effective Date 2020-08-14
Expiration Date 2021-08-13
Refresh Date 2020-06-24

Other locations

Licensee Name Office Address Credential Effective / Expiration
Joseph A Chianese · Warehouse Wines & Liquors 775 Main Street, Southbury, CT 06488 Package Store Liquor 2019-12-21 ~ 2020-12-20

Office Location

Street Address 63 NEWTOWN RD
City DANBURY
State CT
Zip Code 06810-6223

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bruce M Persohn · Aldi Inc 63 Newtown Rd, Danbury, CT 06810-6223 Grocery Beer 2020-02-24 ~ 2021-02-23
Aldi Inc 63 Newtown Rd, Danbury, CT 06810-6223 Item Price Exemption 2015-11-25 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wesley A Baff 65 Newtown Rd, Danbury, CT 06810-6223 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angela M Chianese · Warehouse Wines & Liquors 115 Mill Plain Rd Unit #30, Danbury, CT 06811 Package Store Liquor 2020-04-24 ~ 2021-04-23
Joseph Keklik · Hi-lo Package Store 86 Albion St, Bridgeport, CT 06604 Package Store Liquor 2000-03-27 ~ 2001-03-26
Joseph E Butkovsky · Summit Package Store 601 West Main Street, Branford, CT 06405 Package Store Liquor 2000-10-30 ~ 2001-10-29
Joseph Sipala · Addison Package Store 802 Hebron Ave, Glastonbury, CT 06033 Package Store Liquor 2006-08-25 ~ 2007-08-24
Joseph F Mahon Jr · Kingswood Package Store 844a Farmington Ave, West Hartford, CT 06119-1511 Package Store Liquor 2009-07-30 ~ 2010-07-29
Joseph L Berstein · Stony Creek Package Store 3 Thimble Island Rd, Branford, CT 06405 Package Store Liquor 2006-01-08 ~ 2007-01-07
Joseph Datta · Forest Package Store 1065 Main St, Manchester, CT 06040-6013 Package Store Liquor 2019-12-15 ~ 2020-12-14
Joseph I Gentile · Trails Corner Package Store 566 Poquonnock Rd, Groton, CT 06340 Package Store Liquor 2005-11-21 ~ 2006-05-20
Joseph F Salvatore · Capital Package Store 350-354 Main Street, Middletown, CT 06457 Package Store Liquor 2012-06-20 ~ 2013-06-19
Joseph Duhamel · Party Time Package Store 150 Wakelee Ave, Ansonia, CT 06401 Package Store Liquor ~

Improve Information

Please comment or provide details below to improve the information on JOSEPH A CHIANESE.

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