TATANESHIA I HARVEY
I & A ENTERPRISES


Address: 160 Main St, New Britain, CT 06051-2305

TATANESHIA I HARVEY (Credential# 1353699) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 31, 2018. The license expiration date date is October 30, 2019. The license status is INACTIVE.

Business Overview

TATANESHIA I HARVEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015403. The credential type is package store liquor. The effective date is October 31, 2018. The expiration date is October 30, 2019. The business address is 160 Main St, New Britain, CT 06051-2305. The current status is inactive.

Basic Information

Licensee Name TATANESHIA I HARVEY
Doing Business As I & A ENTERPRISES
Credential ID 1353699
Credential Number LIP.0015403
Credential Type PACKAGE STORE LIQUOR
Business Address 160 Main St
New Britain
CT 06051-2305
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2016-10-31
Effective Date 2018-10-31
Expiration Date 2019-10-30
Refresh Date 2019-10-21

Office Location

Street Address 160 MAIN ST
City NEW BRITAIN
State CT
Zip Code 06051-2305

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Main Street Wine & Spirits 160 Main St, New Britain, CT 06051-2305 Lottery Sales Agent 2020-02-27 ~ 2021-03-31
Yvonne D Toro · Main Street Wine & Spirits 160 Main St, New Britain, CT 06051-2305 Package Store Liquor 2019-10-18 ~ 2020-10-17
Amandeep Singh · Main Street Wine & Spirits 160 Main St, New Britain, CT 06051-2305 Package Store Liquor 2016-04-09 ~ 2017-04-08
Main Street Wine and Spirits 160 Main St, New Britain, CT 06051-2305 Lottery Sales Agent ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Matthew E Hooper 160 Main St Apt 2b, New Britain, CT 06051-2305 Medical Marijuana Dispensary Technician 2020-05-06 ~ 2021-05-06

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tataneshia Harvey 28 Pierce Blvd, Windsor, CT 06095 Medication Administration Certification 2019-03-12 ~ 2021-03-12
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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 TATANESHIA I HARVEY.

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