DOUGLAS P GALULLO
SOUTHINGTON CORK'N CAP


Address: 685 Queen St, Southington, CT 06489-1547

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 685 QUEEN ST
City SOUTHINGTON
State CT
Zip Code 06489-1547

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City SOUTHINGTON
Zip Code 06489
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SOUTHINGTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DOUGLAS P GALULLO.

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