KENNETH P REID
TOLLAND STREET LIQUORS LLC


Address: 149 Tolland St, East Hartford, CT 06108-3441

KENNETH P REID (Credential# 1274816) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 11, 2018. The license expiration date date is August 10, 2019. The license status is INACTIVE.

Business Overview

KENNETH P REID is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015278. The credential type is package store liquor. The effective date is August 11, 2018. The expiration date is August 10, 2019. The business address is 149 Tolland St, East Hartford, CT 06108-3441. The current status is inactive.

Basic Information

Licensee Name KENNETH P REID
Doing Business As TOLLAND STREET LIQUORS LLC
Credential ID 1274816
Credential Number LIP.0015278
Credential Type PACKAGE STORE LIQUOR
Business Address 149 Tolland St
East Hartford
CT 06108-3441
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-08-11
Effective Date 2018-08-11
Expiration Date 2019-08-10
Refresh Date 2019-08-12

Office Location

Street Address 149 TOLLAND ST
City EAST HARTFORD
State CT
Zip Code 06108-3441

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tolland St Liquors 149 Tolland St, East Hartford, CT 06108-3441 Lottery Sales Agent 2020-05-21 ~ 2021-03-31
Mukul Vyas · Tolland St. Liquors 149 Tolland St, East Hartford, CT 06108-3441 Package Store Liquor 2019-09-27 ~ 2020-09-26
Amjeed K Akbarzai · Tolland St Liquors 149 Tolland St, East Hartford, CT 06108-3441 Package Store Liquor 2019-08-12 ~ 2019-11-09
Lemlem Egziabher · Tolland St Package Store 149 Tolland St, East Hartford, CT 06108 Package Store Liquor 2014-07-17 ~ 2015-07-13
Angel D Castillo-batay · Tolland Street Package Store 149 Tolland St, East Hartford, CT 06108 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kenneth H Diehl · Tony's Package Store 95 Bridge Street, Haddam, CT 06438 Package Store Liquor 2019-10-20 ~ 2020-10-19
Kenneth L Zachem · Lu Mac Package Store 352 Route 2, Preston, CT 06365-8647 Package Store Liquor 2019-09-07 ~ 2020-09-06
Kenneth Vega · North Package Store 168 North Street, New Britain, CT 06050 Package Store Liquor 2000-03-24 ~ 2001-03-23
Kenneth W Perfetto · Pierpont Package 1480 Meriden Rd, Waterbury, CT 06705-3665 Package Store Liquor 2017-06-05 ~ 2018-07-01
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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 KENNETH P REID.

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