WILLING L BIDDLE
BEVMAX


Address: 20 Backus Ave, Danbury, CT 06810-7416

WILLING L BIDDLE (Credential# 1244117) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 20, 2019. The license expiration date date is November 19, 2020. The license status is ACTIVE.

Business Overview

WILLING L BIDDLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015213. The credential type is package store liquor. The effective date is November 20, 2019. The expiration date is November 19, 2020. The business address is 20 Backus Ave, Danbury, CT 06810-7416. The current status is active.

Basic Information

Licensee Name WILLING L BIDDLE
Doing Business As BEVMAX
Credential ID 1244117
Credential Number LIP.0015213
Credential Type PACKAGE STORE LIQUOR
Business Address 20 Backus Ave
Danbury
CT 06810-7416
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-11-20
Effective Date 2019-11-20
Expiration Date 2020-11-19
Refresh Date 2020-04-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Willing L Biddle · Bev Max The Wine Liquor Superstore 200 E Main St, Stratford, CT 06614-5114 Package Store Liquor 2020-06-28 ~ 2021-06-27
Willing L Biddle · Veterans Plaza Beverages Inc 1 Kent Rd, New Milford, CT 06776-3405 Package Store Liquor 2019-11-05 ~ 2020-11-04

Office Location

Street Address 20 BACKUS AVE
City DANBURY
State CT
Zip Code 06810-7416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James Bitzonis · Buffalo Wild Wings Grill & Bar 20 Backus Ave, Danbury, CT 06810-7416 Restaurant Liquor 2019-07-28 ~ 2020-11-27
Chuck E Cheese 20 Backus Ave, Danbury, CT 06810-7416 Vending Machine Operator 2012-07-01 ~ 2013-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cold Stone Creamery 28 Backus Ave, Danbury, CT 06810-7416 Frozen Dessert Retailer 2018-01-01 ~ 2018-12-31

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
Willing Legendre Biddle · Bevmax 533 S Broad St, Meriden, CT 06450-6647 Package Store Liquor 2016-10-31 ~ 2017-10-30
Willing Legendre Biddle · Bevmax, The Wine and Liquor Superstore 2202 Bedford St, Stamford, CT 06905-3905 Package Store Liquor 2020-03-06 ~ 2021-03-05
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25

Improve Information

Please comment or provide details below to improve the information on WILLING L BIDDLE.

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