SPENCER T HESS
LA VIE DU VIN WINE SHOP


Address: 67 1/2 Winfield St, Norwalk, CT 06855-2115

SPENCER T HESS (Credential# 1240545) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 26, 2018. The license expiration date date is September 25, 2019. The license status is INACTIVE.

Business Overview

SPENCER T HESS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015209. The credential type is package store liquor. The effective date is September 26, 2018. The expiration date is September 25, 2019. The business address is 67 1/2 Winfield St, Norwalk, CT 06855-2115. The current status is inactive.

Basic Information

Licensee Name SPENCER T HESS
Doing Business As LA VIE DU VIN WINE SHOP
Credential ID 1240545
Credential Number LIP.0015209
Credential Type PACKAGE STORE LIQUOR
Business Address 67 1/2 Winfield St
Norwalk
CT 06855-2115
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-09-26
Effective Date 2018-09-26
Expiration Date 2019-09-25
Refresh Date 2019-09-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Spencer T Hess 223 Meadow St Apt 8, Naugatuck, CT 06770-4043 Wholesaler Salesman 2013-02-01 ~ 2015-01-31

Office Location

Street Address 67 1/2 WINFIELD ST
City NORWALK
State CT
Zip Code 06855-2115

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John G Noakes IIi · Off The Vine Wines & Spirits 67 1/2 Winfield St, Norwalk, CT 06855-2115 Package Store Liquor 2013-04-05 ~ 2014-04-04

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jesus Deli & Grocery 81 Winfield St, Norwalk, CT 06855-2115 Retail Dairy Store 2019-07-01 ~ 2021-06-30
M & M Services & More LLC 75 Winfield St Apt 2, Norwalk, CT 06855-2115 Home Improvement Contractor 2017-06-27 ~ 2017-11-30
Luis M Vega 83 Winfield St Apt D, Norwalk, CT 06855-2115 Limited Sheet Metal Journeyperson 2008-11-21 ~ 2009-08-31
Kathy M Vetter 41 Winfield Street, Norwalk, CT 06855-2115 Licensed Practical Nurse ~ 1997-06-30
Jesus M Linares · Jesus Deli Grocery 81 Winfield St, Norwalk, CT 06855-2115 Grocery Beer 2019-10-24 ~ 2020-10-23
Nancy A D'antonio 73 Winfield St, Norwalk, CT 06855-2115 Real Estate Salesperson 2009-01-26 ~ 2009-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia D Gardella 5 Spar Road, East Norwalk, CT 06855 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Sharon Palmisano 7 Poplar St, East Norwalk, CT 06855 Hairdresser/cosmetician 2020-05-01 ~ 2022-04-30
Dunkin Donuts 196 East Ave, Norwalk, CT 06855 Bakery 2020-07-01 ~ 2021-06-30
Linda R Gray 15 Elliott St, East Norwalk, CT 06855 Registered Nurse 2020-07-01 ~ 2021-06-30
Linda A Cappello 199 Gregory Boulevard #a3, Norwalk, CT 06855 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Kory Celine Tobias 22 Emerson St, Norwalk, CT 06855 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven L Orban 5 Calf Pasture Beach Rd., Norwalk, CT 06855 Architect 2020-08-01 ~ 2021-07-31
Elizabeth A Lyons 5 Raymond Lane, Norwalk, CT 06855 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Meghan Mulvehill 5 Pine Hill Ave, Norwalk, CT 06855 Professional Counselor Associate 2020-06-13 ~ 2021-05-31
Tasheaka Campbell 32 Triangle Street, Norwalk, CT 06855 Licensed Practical Nurse ~
Find all Licenses in zip 06855

Competitor

Search similar business entities

City NORWALK
Zip Code 06855
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monday M Efianayi · Spencer St Liquors 22 Spencer St, Manchester, CT 06040-8150 Package Store Liquor ~
John F Sass · Spendless Liquor Store 210 Spencer St, Manchester, CT 06040-4618 Package Store Liquor 2020-01-25 ~ 2021-01-24
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
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 SPENCER T HESS.

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