CRAIG D JENSEN
MOUNTVIEW PLAZA WINES LIQUORS


Address: 727 Rubber Ave, Naugatuck, CT 06770-3642

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 727 RUBBER AVE
City NAUGATUCK
State CT
Zip Code 06770-3642

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NAUGATUCK

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CRAIG D JENSEN.

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