LAURIE B WHITE
COUNTY WINE AND SPIRITS


Address: 178 New Milford Tpke, New Preston, CT 06777-1601

LAURIE B WHITE (Credential# 1316164) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is February 5, 2020. The license expiration date date is February 4, 2021. The license status is ACTIVE.

Business Overview

LAURIE B WHITE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015350. The credential type is package store liquor. The effective date is February 5, 2020. The expiration date is February 4, 2021. The business address is 178 New Milford Tpke, New Preston, CT 06777-1601. The current status is active.

Basic Information

Licensee Name LAURIE B WHITE
Doing Business As COUNTY WINE AND SPIRITS
Credential ID 1316164
Credential Number LIP.0015350
Credential Type PACKAGE STORE LIQUOR
Business Address 178 New Milford Tpke
New Preston
CT 06777-1601
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-02-05
Effective Date 2020-02-05
Expiration Date 2021-02-04
Refresh Date 2020-02-13

Other locations

Licensee Name Office Address Credential Effective / Expiration
Laurie B White · Sandy Hook Wine & Liquor 102 Church Hill Rd, Sandy Hook, CT 06482-1100 Package Store Liquor ~

Office Location

Street Address 178 NEW MILFORD TPKE
City NEW PRESTON
State CT
Zip Code 06777-1601

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William E Fore · County Wine and Spirits 178 New Milford Tpke, New Preston, CT 06777 Package Store Liquor 2015-10-03 ~ 2016-10-02

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marbledale Market 210 New Milford Tpke, New Preston Marble Dale, CT 06777-1601 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Aspetuck Gardens LLC 182 New Milford Tpke, New Preston, CT 06777-1601 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Lhk LLC · Litchfield Hills Kitchen & Bath 154 New Milford Tpke, New Preston, CT 06777-1601 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kanubhai D Patel · Marbledale Market 210 New Milford Tpke, New Preston Marble Dale, CT 06777-1601 Grocery Beer 2020-05-07 ~ 2021-05-06
Aari Foods Inc 210 New Milford Tpke, New Preston Marble Dale, CT 06777-1601 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Nazia 210 New Milford Tpke, New Preston Marble Dale, CT 06777-1601 Retail Gasoline Dealer 2014-11-01 ~ 2015-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aspetuck Gardens LLC 182 New Milford Turnpke, New Preston, CT 06777 Nursery Registration 2020-07-01 ~ 2021-06-30
Reese T Owens · Halper Owens Associates 45 Christian St, New Preston, CT 06777 Architect 2020-08-01 ~ 2021-07-31
Candida Fasano 16 Bliss Road, Warren, CT 06777 Registered Nurse 2020-06-01 ~ 2021-05-31
Janet R Siladi · Orme 61 Curtiss Rd, Warren, CT 06777 Registered Nurse 2020-08-01 ~ 2021-07-31
Michael F Gorra Dvm 278 New Milford Tpke, Marbledale, CT 06777 Veterinarian 2020-08-01 ~ 2021-07-31
Matthew J Mcelhone 65 Valley Road, Warren, CT 06777 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mark R Madonna 48 Tinker Hill Rd, New Preson Marbledale, CT 06777 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Lisa D Wojan Po Box 2266, New Preston, CT 06777 Veterinarian 2020-06-01 ~ 2021-05-31
Robert E O'keefe 31 Flirtation Ave, New Preston, CT 06777 Licensed Clinical Social Worker 2020-06-01 ~ 2021-05-31
Alexandra G Swiderski 77 New Milford Turnpike, New Preston, CT 06777 Emergency Medical Technician ~
Find all Licenses in zip 06777

Competitor

Search similar business entities

City NEW PRESTON
Zip Code 06777
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW PRESTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Frank R White · D & M Package Store 86 Bank St, New London, CT 06320 Package Store Liquor 1999-02-26 ~ 2000-02-25
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
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on LAURIE B WHITE.

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