CRAIG D JENSEN (Credential# 1309384) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2018. The license expiration date date is October 20, 2019. The license status is INACTIVE.
CRAIG D JENSEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015340. The credential type is package store liquor. The effective date is October 21, 2018. The expiration date is October 20, 2019. The business address is 727 Rubber Ave, Naugatuck, CT 06770-3642. The current status is inactive.
Licensee Name | CRAIG D JENSEN |
Doing Business As | MOUNTVIEW PLAZA WINES LIQUORS |
Credential ID | 1309384 |
Credential Number | LIP.0015340 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
727 Rubber Ave Naugatuck CT 06770-3642 |
Business Type | INDIVIDUAL |
Status | INACTIVE - CANCELLATION/NPI |
Issue Date | 2015-10-21 |
Effective Date | 2018-10-21 |
Expiration Date | 2019-10-20 |
Refresh Date | 2019-08-07 |
Street Address | 727 RUBBER AVE |
City | NAUGATUCK |
State | CT |
Zip Code | 06770-3642 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel Angelicola | 727 Rubber Ave, Naugatuck, CT 06770 | Tax Preparer/facilitator Permit | 2020-02-21 ~ 2022-02-28 |
Stop & Shop #604 | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Xiu Fang Zhu · Peking Tokyo Ct | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Restaurant Wine & Beer | 2019-12-31 ~ 2021-04-30 |
Smoke Plus, LLC | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Lottery Sales Agent | 2020-01-08 ~ 2021-03-31 |
Ocean State Job Lot of Naugatuck LLC | 727 Rubber Ave, Naugatuck, CT 06770 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Louis Anthony Primini | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Tax Preparer/facilitator Permit | 2018-11-27 ~ 2020-11-30 |
Club Health & Fitness (the) | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Health Club | 2019-10-02 ~ 2020-09-30 |
Sokol's Taekwondo LLC | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Martial Arts Health Club | 2019-10-01 ~ 2020-09-30 |
Aakash Kalola · Mountview Wine & Liquors | 727 Rubber Ave, Naugatuck, CT 06770-3642 | Package Store Liquor | 2019-08-06 ~ 2020-08-05 |
Ashley A Tampellini | 727 Rubber Ave, Naugatuck, CT 06770 | Pharmacy Technician | 2017-04-01 ~ 2018-03-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Craig Jensen · Village Wine & Spirits | 455 Main St, Ridgefield, CT 06877-4513 | Package Store Liquor | 2019-10-18 ~ 2020-10-17 |
Craig Jensen · Castle Wine & Spirits | 1439 Post Rd E, Westport, CT 06880-5510 | Package Store Liquor | 2019-09-24 ~ 2020-09-23 |
Craig T Woodhouse · Elm Street Package Store | 584 Elm St, Windsor Locks, CT 06096-1603 | Package Store Liquor | 2020-03-19 ~ 2021-03-18 |
Craig M Gates · Craig Gates | 109 Route 6, Columbia, CT 06237-1119 | Package Store Liquor | ~ |
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 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
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 |
Please comment or provide details below to improve the information on CRAIG D JENSEN.
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).