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.
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.
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 |
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 |
Street Address | 63 NEWTOWN RD |
City | DANBURY |
State | CT |
Zip Code | 06810-6223 |
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 ~ |
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 |
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 |
City | DANBURY |
Zip Code | 06810 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + DANBURY |
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 | ~ |
Please comment or provide details below to improve the information on JOSEPH A CHIANESE.
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).