CHARLES L GARGANO
EMPIRE LIQUORS


Address: 1655 Quinnipiac Ave, New Haven, CT 06513-1509

CHARLES L GARGANO (Credential# 1341192) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 18, 2018. The license expiration date date is May 24, 2019. The license status is INACTIVE.

Business Overview

CHARLES L GARGANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015391. The credential type is package store liquor. The effective date is May 18, 2018. The expiration date is May 24, 2019. The business address is 1655 Quinnipiac Ave, New Haven, CT 06513-1509. The current status is inactive.

Basic Information

Licensee Name CHARLES L GARGANO
Doing Business As EMPIRE LIQUORS
Credential ID 1341192
Credential Number LIP.0015391
Credential Type PACKAGE STORE LIQUOR
Business Address 1655 Quinnipiac Ave
New Haven
CT 06513-1509
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2016-05-25
Effective Date 2018-05-18
Expiration Date 2019-05-24
Refresh Date 2019-08-22

Office Location

Street Address 1655 QUINNIPIAC AVE
City NEW HAVEN
State CT
Zip Code 06513-1509

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Oliver K Frenzel · Empire 1655 Quinnipiac Ave, New Haven, CT 06513-1509 Package Store Liquor 2019-11-01 ~ 2020-10-31
Empire Liquors 1655 Quinnipiac Ave, New Haven, CT 06513-1509 Lottery Sales Agent 2017-05-17 ~ 2018-03-31
Norberto Rondinella · Best Buy Liquors 1655 Quinnipiac Ave, New Haven, CT 06513 Package Store Liquor 2009-07-07 ~ 2010-06-20
Alphonse A Acampora · Quality Liquors 1655 Quinnipiac Ave, New Haven, CT 06513-1509 Package Store Liquor ~
Anthony Dato · Blue Note Spirits & Wines 1655 Quinnipiac Ave, New Haven, CT 06513-1509 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diaz & Diaz Restoration LLC 1619 Quinnipiac Ave, New Haven, CT 06513-1509 Home Improvement Contractor 2017-04-13 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Odalys Guartan 17 Dell Dr, East Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Marilu E Espinsa 148 Poplar St, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Javon Christian Woodard 404 Poplar St, New Haven, CT 06513 Registered Nurse ~
Norma Congacha 22 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-05-31
Sonia Sunanita Salazar 48 Wolcott St 1 L., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Rosa Zuna 426 Ferry St. 1st Fl, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Veronica Congacha 28 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jessica L Vallejo 41 Oak Ridge Dr, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Ami Nosenzo · Nosenzo 1423 Quinnipiac Ave, New Haven, CT 06513 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Taquetta Delis Mitchell 40 Foxon Hill Rd I34, New Haven, CT 06513 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06513

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06513
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles Nowosadko · Charles Package Store 475 Hamilton Avenue, Norwich, CT 06360 Package Store Liquor 2001-11-04 ~ 2002-05-03
Charles J Dermody · Dick's Package Store 135b Main Street, Deep River, CT 06417 Package Store Liquor ~ 1999-03-11
Charles J Giampaolo Jr · Good Spirits Package Store 340 Elm Street, Torrington, CT 06790 Package Store Liquor 2005-03-24 ~ 2006-03-23
Charles D Abreu · Pope Park Package Store 18 Hillside Ave, Hartford, CT 06106-2225 Package Store Liquor 2020-03-12 ~ 2021-03-11
Anna M Papick · Charles Package Store 1455 Bank St, Waterbury, CT 06708 Package Store Liquor 2003-03-30 ~ 2004-03-29
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
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 CHARLES L GARGANO.

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