JOHN A AGOR
THE BARN


Address: 25 South Rd, Somers, CT 06071-2109

JOHN A AGOR (Credential# 1210510) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 9, 2020. The license expiration date date is May 8, 2021. The license status is ACTIVE.

Business Overview

JOHN A AGOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015154. The credential type is package store liquor. The effective date is May 9, 2020. The expiration date is May 8, 2021. The business address is 25 South Rd, Somers, CT 06071-2109. The current status is active.

Basic Information

Licensee Name JOHN A AGOR
Doing Business As THE BARN
Credential ID 1210510
Credential Number LIP.0015154
Credential Type PACKAGE STORE LIQUOR
Business Address 25 South Rd
Somers
CT 06071-2109
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-05-09
Effective Date 2020-05-09
Expiration Date 2021-05-08
Refresh Date 2020-04-16

Office Location

Street Address 25 SOUTH RD
City SOMERS
State CT
Zip Code 06071-2109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Barn (the) 25 South Rd, Somers, CT 06071-2109 Lottery Sales Agent 2020-01-06 ~ 2021-03-31
Barn Package Store Inc 25 South Rd, Somers, CT 06071-2109 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Boyce J Kaman Jr · Kaman's Fine Wines & Liquors 95 South Rd, Somers, CT 06071-2109 Package Store Liquor 2020-07-09 ~ 2021-07-08
Dan Roulier & Associates Inc 11 South Rd, Somers, CT 06071-2109 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Geisslers Supermarket 95 South Rd, Somers, CT 06071-2109 Bakery 2020-07-01 ~ 2021-06-30
Italian Villa 15 South Rd, Somers, CT 06071-2109 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Stephen D Milliken · Italian Villa 15 South Rd, Somers, CT 06071-2109 Restaurant Liquor 2019-10-19 ~ 2021-02-18
Eric D Nilsson · Geissler's Supermarket 95 South Rd, Somers, CT 06071-2109 Grocery Beer 2019-12-13 ~ 2020-12-12
Dillon T Lisk 11 South Rd, Somers, CT 06071-2109 Home Improvement Contractor 2020-05-07 ~ 2020-11-30
Always Decorating Inc 21 South Rd, Somers, CT 06071-2109 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Atf Somers LLC · Anytime Fitness 95 South Rd, Somers, CT 06071-2109 Health Club 2019-10-01 ~ 2020-09-30
Somers Rug Service 11 South Rd, Somers, CT 06071-2109 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Find all Licenses in zip 06071-2109

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca's Country Pie 35 Pinedale Rd, Somers, CT 06071 Bakery 2020-07-01 ~ 2021-06-30
Joseph P Grzelak 36 Pond Circle, Somers, CT 06071 Psychologist 2020-06-01 ~ 2021-05-31
Susan P Haight 51 Whisper Woods Drive, Somers, CT 06071 Dental Hygienist 2020-08-01 ~ 2021-07-31
Alison Poppe 121 Florida Rd, Somers, CT 06071 Physician Assistant 2020-07-01 ~ 2021-06-30
Emily Pruden 100 Bobolink Ln, Somers, CT 06071 Registered Nurse 2020-06-17 ~ 2020-11-30
Matthew D Higgins 10 Whisper Woods Drive, Somers, CT 06071 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith C Napolitano 55 White Birch Circle, Somers, CT 06071 Real Estate Salesperson ~
Mary Ellen Bickley 552 Springfield Rd, Somers, CT 06071 Registered Nurse 2020-07-01 ~ 2021-06-30
J C Real Estate Group LLC 3 School St, Somers, CT 06071 Real Estate Broker 2020-04-01 ~ 2021-03-31
Laurie A Mahon · Wirtalla 531 Hallhill Rd, Somers, CT 06071 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Find all Licenses in zip 06071

Competitor

Search similar business entities

City SOMERS
Zip Code 06071
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SOMERS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
John P Majewski · Gutts Package Store 653 John Fitch Blvd, South Windsor, CT 06074 Package Store Liquor 2001-08-25 ~ 2002-02-24
John R Stevens · J & B Package Store 298 Norwich Avenue, Taftville, CT 06380 Package Store Liquor 1999-05-08 ~ 1999-11-07
John E Haydu · Country Package Store 965 Ethan Allen Hwy, Ridgefield, CT 06877 Package Store Liquor ~ 1998-12-28
John Dimauro · John's Package Store 98 North Main St, Winsted, CT 06098 Package Store Liquor 2020-03-25 ~ 2021-03-24
John H Lamarine · North End Package Store 4 Main St, Manchester, CT 06040 Package Store Liquor 1999-05-29 ~ 2000-05-28
John F Sass · Sunvale Package Store 140 East St, New Britain, CT 06051 Package Store Liquor 2002-05-17 ~ 2003-05-16
John J Cotter Jr · Fort Trumbull Package Store 852 East Broadway, Milford, CT 06460 Package Store Liquor 2001-11-20 ~ 2002-11-19
John D Claffey · Ackley Package Store 35 Fort Hill Road, Groton, CT 06340 Package Store Liquor 2015-10-30 ~ 2016-10-29
John R Berry · Crystal Lake Package Store 255 Sandy Beach Rd, Ellington, CT 06029 Package Store Liquor 2004-05-11 ~ 2005-05-10

Improve Information

Please comment or provide details below to improve the information on JOHN A AGOR.

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