ROHIT MODI
A1 CELLARS


Address: 282 Elm St, New Canaan, CT 06840-5313

ROHIT MODI (Credential# 1413212) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 9, 2020. The license expiration date date is May 8, 2021. The license status is ACTIVE.

Business Overview

ROHIT MODI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015506. The credential type is package store liquor. The effective date is May 9, 2020. The expiration date is May 8, 2021. The business address is 282 Elm St, New Canaan, CT 06840-5313. The current status is active.

Basic Information

Licensee Name ROHIT MODI
Doing Business As A1 CELLARS
Credential ID 1413212
Credential Number LIP.0015506
Credential Type PACKAGE STORE LIQUOR
Business Address 282 Elm St
New Canaan
CT 06840-5313
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-05-09
Effective Date 2020-05-09
Expiration Date 2021-05-08
Refresh Date 2020-05-12

Other locations

Licensee Name Office Address Credential Effective / Expiration
Rohit Modi · Greenwich Wine & Spirit 1155 E Putnam Ave, Riverside, CT 06878-1400 Package Store Liquor 2020-05-15 ~ 2021-05-14

Office Location

Street Address 282 ELM ST
City NEW CANAAN
State CT
Zip Code 06840-5313

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Acme #2633 282 Elm St, New Canaan, CT 06840-5313 Bakery 2020-07-01 ~ 2021-06-30
Best Cellars 243 282 Elm St, New Canaan, CT 06840-5313 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Joanne C Chamberlain · A & P Wines & Spirits 282 Elm St, New Canaan, CT 06840-5313 Package Store Liquor 2016-11-30 ~ 2017-11-29
Best Cellars #243 282 Elm St, New Canaan, CT 06840-5313 Lottery Sales Agent 2014-04-01 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
James A Perkins · Acme Markets Inc 288 Elm St, New Canaan, CT 06840-5313 Grocery Beer 2019-10-21 ~ 2020-10-20
Food Emporium #725 288 Elm St, New Canaan, CT 06840-5313 Bakery 2015-07-01 ~ 2016-06-30
Food Emporium #500 280 Elm St, New Canaan, CT 06840-5313 Retail Dairy Store 2015-07-01 ~ 2016-06-30
Lawrence W Devito 280 Elm St, New Canaan, CT 06840-5313 Plumbing & Piping Unlimited Contractor 2013-01-24 ~ 2013-10-31
Great Atlantic & Pacific Tea Company 288 Elm St, New Canaan, CT 06840-5313 Item Price Exemption 2010-10-04 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anita B Modi · World of Beverages 295 Main Ave, Norwalk, CT 06851 Package Store Liquor 2019-12-21 ~ 2020-12-20
Jalpa S Modi · Corner Wine and Liquor 276 Selleck St, Stamford, CT 06902-6322 Package Store Liquor 2016-06-10 ~ 2017-06-09
Manish Modi · Amazing Grapes, Wine, and Spirits 117 Boston Post Rd, Waterford, CT 06385-2400 Package Store Liquor 2020-01-31 ~ 2021-01-30
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on ROHIT MODI.

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