MIGUEL A VELEZ
BILLY'S PACKAGE


Address: 82 New Park Ave, Hartford, CT 06106

MIGUEL A VELEZ (Credential# 144889) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2006. The license expiration date date is December 7, 2007. The license status is INACTIVE.

Business Overview

MIGUEL A VELEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012041. The credential type is package store liquor. The effective date is December 8, 2006. The expiration date is December 7, 2007. The business address is 82 New Park Ave, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name MIGUEL A VELEZ
Business Name BILLY'S PACKAGE
Doing Business As BILLY'S PACKAGE
Credential ID 144889
Credential Number LIP.0012041
Credential Type PACKAGE STORE LIQUOR
Business Address 82 New Park Ave
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-12-08
Effective Date 2006-12-08
Expiration Date 2007-12-07
Refresh Date 2007-11-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Miguel A Velez 166 Orchard St, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Miguel A Velez 226 Westfield Ave, Bridgeport, CT 06606 Electrical Unlimited Journeyperson ~

Office Location

Street Address 82 NEW PARK AVE
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ruby G Hewitt · Billy's Package Store 82 New Park Ave, Hartford, CT 06106-2125 Package Store Liquor 2019-09-12 ~ 2020-09-11
Billys Package Store 82 New Park Ave, Hartford, CT 06106-2125 Lottery Sales Agent 2017-01-23 ~ 2018-03-31
A & E Liquor 82 New Park Ave, Hartford, CT 06106-2125 Lottery Sales Agent 2012-04-01 ~ 2013-03-31
Armando L Gonzalez · A & E Liquor Store 82 New Park Ave, Hartford, CT 06106-2125 Package Store Liquor 2012-02-15 ~ 2013-02-14

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ruby G Hewitt · Billy's Package Store 82 New Park Ave, Hartford, CT 06106-2125 Package Store Liquor 2019-09-12 ~ 2020-09-11
Enrique Velez · Welcome Package Store 1032 Capitol Ave, Hartford, CT 06115 Package Store Liquor 2012-02-10 ~ 2013-02-09
Miguel Antonio Cerda · Mikes Package Store 748 Boston Post Rd, Milford, CT 06460-2640 Package Store Liquor 2018-06-29 ~ 2019-06-29
Miguel Cartagena · Carr's Package Store 178 Clinton Avenue, New Haven, CT 06513 Package Store Liquor 2003-12-19 ~ 2004-12-18
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13

Improve Information

Please comment or provide details below to improve the information on MIGUEL A VELEZ.

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