BRYAN J KILEY
CHESTER BOTTLE SHOP


Address: 191 Middlesex Ave, Chester, CT 06412-1275

BRYAN J KILEY (Credential# 1277878) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 25, 2020. The license expiration date date is June 24, 2021. The license status is ACTIVE.

Business Overview

BRYAN J KILEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015284. The credential type is package store liquor. The effective date is June 25, 2020. The expiration date is June 24, 2021. The business address is 191 Middlesex Ave, Chester, CT 06412-1275. The current status is active.

Basic Information

Licensee Name BRYAN J KILEY
Doing Business As CHESTER BOTTLE SHOP
Credential ID 1277878
Credential Number LIP.0015284
Credential Type PACKAGE STORE LIQUOR
Business Address 191 Middlesex Ave
Chester
CT 06412-1275
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-06-25
Effective Date 2020-06-25
Expiration Date 2021-06-24
Refresh Date 2020-05-26

Office Location

Street Address 191 MIDDLESEX AVE
City CHESTER
State CT
Zip Code 06412-1275

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chester Bottle Shoppe 191 Middlesex Ave, Chester, CT 06412-1275 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Terrence J Stauss · Chester Bottle Shop 191 Middlesex Ave, Chester, CT 06412-1275 Package Store Liquor 2014-07-02 ~ 2015-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Noyes-vogt Architects 191 Middlesex Ave Ste 2a, Chester, CT 06412-1275 Architecture Corporation 2019-08-01 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on BRYAN J KILEY.

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