KENNETH W PAULK
ALUMNI WINE & SPIRITS


Address: 725 Colonel Ledyard Hwy, Ledyard, CT 06339-1511

KENNETH W PAULK (Credential# 1304590) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 22, 2019. The license expiration date date is October 21, 2020. The license status is ACTIVE.

Business Overview

KENNETH W PAULK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015329. The credential type is package store liquor. The effective date is October 22, 2019. The expiration date is October 21, 2020. The business address is 725 Colonel Ledyard Hwy, Ledyard, CT 06339-1511. The current status is active.

Basic Information

Licensee Name KENNETH W PAULK
Doing Business As ALUMNI WINE & SPIRITS
Credential ID 1304590
Credential Number LIP.0015329
Credential Type PACKAGE STORE LIQUOR
Business Address 725 Colonel Ledyard Hwy
Ledyard
CT 06339-1511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-10-22
Effective Date 2019-10-22
Expiration Date 2020-10-21
Refresh Date 2019-10-25

Other locations

Licensee Name Office Address Credential Effective / Expiration
Kenneth W Paulk 15 Massimo Drive, North Haven, CT 06473 Wholesaler Salesman 2000-10-03 ~
Kenneth W Paulk · Amazing Discount Wine & Spirits 235 W Thames St, Norwich, CT 06360-6840 Package Store Liquor 2014-06-16 ~ 2015-06-15
Kenneth W Paulk · Amazing Discount Wine & Spirits 278 W Thames St, Norwich, CT 06360-6843 Package Store Liquor ~
Kenneth W Paulk · Kenny P's II Wine & Spirits 220 Main Street, Baltic, CT 06330 Package Store Liquor 2005-04-10 ~ 2006-04-09
Kenneth W Paulk · Kenny P's II Wine & Spirits 475 Hamilton Avenue, Norwich, CT 06360 Package Store Liquor 2020-01-31 ~ 2021-01-30
Kenneth W Paulk · Kenny P's Wine & Spirits 34-36 Sherman Street, Norwich, CT 06360 Package Store Liquor 2009-04-27 ~ 2010-04-26
Kenneth W Paulk · Kenny P's Wine & Spirits 657 North Main St, Norwich, CT 06360 Package Store Liquor 2008-02-29 ~ 2009-02-28

Office Location

Street Address 725 COLONEL LEDYARD HWY
City LEDYARD
State CT
Zip Code 06339-1511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lorenzo A Mejia · Valentino's Restaurant 725 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Restaurant Wine & Beer 2019-04-19 ~ 2020-08-18
Valentino's Restaurant · Dba Valpol, Inc 725 Colonel Ledyard Hwy, Ledyard, CT 06339 Bakery 2017-07-01 ~ 2018-06-30
Richard Vetrano Jr · Valentino Restaurant 725 Colonel Ledyard Hwy, Ledyard, CT 06339 Restaurant Wine & Beer 2015-03-31 ~ 2016-03-19
Joyce Lee Pruett · Finish Line Cafe 725 Colonel Ledyard Hwy, Ledyard, CT 06339 Cafe Liquor 2005-06-01 ~ 2006-05-31
Barry Wood · Images Cafe 725 Colonel Ledyard Hwy, Ledyard, CT 06339 Cafe Liquor 2003-03-27 ~ 2004-03-26
Paul J Mcglinchey · Oak Tree 725 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Holdridge Farm Nursery 749 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Live Poultry Dealer 2020-07-01 ~ 2021-06-30
Village Market 733 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Bakery 2020-07-01 ~ 2021-06-30
Michael Ravenelle · Ledyard Police Department 737 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Controlled Substance Laboratory 2017-02-01 ~ 2018-01-31
Backus Health Center 743 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Outpatient Clinic 2014-04-01 ~ 2018-03-31
Ledyard Regional Visiting Nurse Agency 741 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Home Health Care 2018-01-01 ~ 2020-12-31
Starwood Village Market 733 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Ledyard Mobil #032 749 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Retail Dairy Store 2017-07-01 ~ 2019-06-30
Ledyard Pharmacy 733 Colonel Ledyard Hwy, Ledyard, CT 06339-1511 Pharmacy 2003-09-01 ~ 2003-11-25
Carl M Reguin 741 Colonel Ledyard Highway, Ledyard, CT 06339-1511 Water Treatment Plant Operator - Class IIi 1999-01-01 ~ 2001-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Silvia Yadira Werbowsky 35 Highland Dr, Ledyard, CT 06339 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-13
Lani M Tan 46 Highland Dr, Ledyard, CT 06339 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Mary T Evans · Cirritto 17 M Lakeside Drive, Ledyard, CT 06339 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Warwick 62 Church Hill Road, Ledyard, CT 06339 Registered Nurse 2020-08-01 ~ 2021-07-31
Steven E. Colebut 11 White Pine Rd., Ledyard, CT 06339 Water Treatment Plant Operator - Class I 2020-04-01 ~ 2023-03-31
Matthew W Carmack 22 Homestead Road Apt D, Ledyard, CT 06339 Emergency Medical Technician 2017-11-14 ~ 2020-06-30
Karen B Odonnell 31 Iron St, Ledyard, CT 06339 Registered Nurse 2020-08-01 ~ 2021-07-31
Holdridge Farm Nursery Inc 749 Col Ledyard Hwy, Ledyard, CT 06339 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kayla Lindsey 1 Reuven Drive, Ledyard, CT 06339 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Karen M King · Wade 6 Hillcrest Ave, Ledyard, CT 06339 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06339

Competitor

Search similar business entities

City LEDYARD
Zip Code 06339
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + LEDYARD

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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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 KENNETH W PAULK.

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