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.
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.
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 |
Street Address | 160 MAIN ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-2305 |
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 | ~ |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on TATANESHIA I HARVEY.
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).