BISLIM GJONBALAJ
ARTIS


Address: 560-564 Hopmeadow St, Simsbury, CT 06070-2472

BISLIM GJONBALAJ (Credential# 1308749) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 11, 2019. The license expiration date date is December 10, 2020. The license status is ACTIVE.

Business Overview

BISLIM GJONBALAJ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015336. The credential type is package store liquor. The effective date is December 11, 2019. The expiration date is December 10, 2020. The business address is 560-564 Hopmeadow St, Simsbury, CT 06070-2472. The current status is active.

Basic Information

Licensee Name BISLIM GJONBALAJ
Doing Business As ARTIS
Credential ID 1308749
Credential Number LIP.0015336
Credential Type PACKAGE STORE LIQUOR
Business Address 560-564 Hopmeadow St
Simsbury
CT 06070-2472
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-12-11
Effective Date 2019-12-11
Expiration Date 2020-12-10
Refresh Date 2019-11-22

Office Location

Street Address 560-564 HOPMEADOW ST
City SIMSBURY
State CT
Zip Code 06070-2472

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brendan S Conway 576 Hopmeadow St # A, Simsbury, CT 06070-2472 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ozgur Arsu · Benny's of Simsbury 562 Hopmeadow St, Simsbury, CT 06070-2472 Restaurant Wine & Beer 2019-09-23 ~ 2021-01-22
Ata Food Limited Liability Co 562 Hopmeadow St, Simsbury, CT 06070-2472 Bakery 2019-04-04 ~ 2020-06-30
Malben LLC 562 Hopmeadow St, Simsbury, CT 06070-2472 Bakery 2018-07-01 ~ 2019-06-30
Shkumbin Gjonbalaj · Benny's 562 Hopmeadow St, Simsbury, CT 06070-2472 Restaurant Wine & Beer 2017-10-24 ~ 2018-10-23
Simsbury Bottle Shop LLC 564 Hopmeadow St, Simsbury, CT 06070-2472 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SIMSBURY

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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
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
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13

Improve Information

Please comment or provide details below to improve the information on BISLIM GJONBALAJ.

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