DOUGLAS P GALULLO (Credential# 1294048) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2015. The license expiration date date is July 16, 2016. The license status is INACTIVE.
DOUGLAS P GALULLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015302. The credential type is package store liquor. The effective date is July 17, 2015. The expiration date is July 16, 2016. The business address is 685 Queen St, Southington, CT 06489-1547. The current status is inactive.
Licensee Name | DOUGLAS P GALULLO |
Doing Business As | SOUTHINGTON CORK'N CAP |
Credential ID | 1294048 |
Credential Number | LIP.0015302 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
685 Queen St Southington CT 06489-1547 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2015-07-17 |
Effective Date | 2015-07-17 |
Expiration Date | 2016-07-16 |
Refresh Date | 2016-07-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Douglas P Galullo | 383 Highland Ave, Waterbury, CT 06708-3444 | Emergency Medical Responder | 2013-05-29 ~ 2016-04-01 |
Street Address | 685 QUEEN ST |
City | SOUTHINGTON |
State | CT |
Zip Code | 06489-1547 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Subway | 685 Queen St, Southington, CT 06489 | Bakery | 2020-07-01 ~ 2021-06-30 |
Taco Bell | 685 Queen St, Southington, CT 06489-1547 | Bakery | 2013-02-15 ~ 2014-06-30 |
Marble Slab Creamery | 685 Queen St, Southington, CT 06489 | Bakery | 2008-08-28 ~ 2009-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nishit R Modi Dds | 685 Queen St Ste 3, Southington, CT 06489-1547 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joseph J Calvanese · South Town Liquors | 685 Queen St Unit 32, Southington, CT 06489-1547 | Package Store Liquor | 2015-02-14 ~ 2016-02-13 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sarah M Moon | 321 Pilgrim Lane, Southington, CT 06489 | Esthetician | ~ |
Joanna Milewski | 23 Stacy Cate Drive, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Richard M Testa | 81 Winter Park Road, Southington, CT 06489 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Valley Roofing LLC | 88 Ladyslipper Lane, Southington, CT 06489 | Home Improvement Contractor | ~ |
Dunkin Donuts · New England Donuts LLC | 856 Queen St, Southington, CT 06489 | Bakery | 2020-07-01 ~ 2021-06-30 |
Elizabeth E Pizzuto | 45 Water Street, Southington, CT 06489 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Nicholas C Ingel | 515 West Street, Southington, CT 06489 | Heating, Piping & Cooling Limited Journeyperson | 2020-06-23 ~ 2021-08-31 |
Tyrone J Correa | 84 Minthal Drive, Southington, CT 06489 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Marilyn F Coppola | 114 Spring Hill Rd, Southington, CT 06489 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Christine M Liebler | 30 Sultana Terrace, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06489 |
City | SOUTHINGTON |
Zip Code | 06489 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + SOUTHINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Douglas Hattan · Drive-in Package Store | 240 West Main Street, Vernon, CT 06066 | Package Store Liquor | 2001-04-08 ~ 2002-04-07 |
Douglas F Sterbenz · Fairlawn Package Store | 101 Park Road, West Hartford, CT 06119 | Package Store Liquor | ~ 1999-11-22 |
Elaine M Douglas · Barn Package Store | 21-25 South Rd, Somers, CT 06071 | Package Store Liquor | 2013-08-19 ~ 2014-08-18 |
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 |
Lorenzo Flores · J M Package Store | 490 East Main Street, Bridgeport, CT | Package Store Liquor | ~ 1999-11-19 |
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 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
Please comment or provide details below to improve the information on DOUGLAS P GALULLO.
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).