SHANKAR P DHAKAL
PARK WINE & LIQUOR


Address: 488 Park Ave Ste 3, East Hartford, CT 06108-1861

SHANKAR P DHAKAL (Credential# 1524825) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 6, 2019. The license expiration date date is September 5, 2020. The license status is ACTIVE.

Business Overview

SHANKAR P DHAKAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015639. The credential type is package store liquor. The effective date is September 6, 2019. The expiration date is September 5, 2020. The business address is 488 Park Ave Ste 3, East Hartford, CT 06108-1861. The current status is active.

Basic Information

Licensee Name SHANKAR P DHAKAL
Doing Business As PARK WINE & LIQUOR
Credential ID 1524825
Credential Number LIP.0015639
Credential Type PACKAGE STORE LIQUOR
Business Address 488 Park Ave Ste 3
East Hartford
CT 06108-1861
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-09-06
Effective Date 2019-09-06
Expiration Date 2020-09-05
Refresh Date 2019-08-26

Office Location

Street Address 488 PARK AVE STE 3
City EAST HARTFORD
State CT
Zip Code 06108-1861

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Park Wine and Liquor 488 Park Ave Ste 3, East Hartford, CT 06108-1861 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Rosemond Kensah · R K Wines & Liquors 488 Park Ave Ste 3, East Hartford, CT 06108-1861 Package Store Liquor 2018-03-27 ~ 2019-01-21

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mamas 488 Park Ave Ste 4, East Hartford, CT 06108-1861 Retail Dairy Store 2020-06-03 ~ 2022-06-30
C & S Enterprises LLC · Mamas 488 Park Ave Ste 4, East Hartford, CT 06108-1861 Operator of Weighing & Measuring Devices 2020-05-20 ~ 2021-07-31
Kiko Supermarket 488 Park Ave Ste 4, East Hartford, CT 06108-1861 Retail Dairy Store 2019-09-04 ~ 2021-06-30
Vilmarie Torres · Kiko Supermarket 488 Park Ave Ste 4, East Hartford, CT 06108-1861 Grocery Beer 2020-05-01 ~ 2021-05-08

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08

Improve Information

Please comment or provide details below to improve the information on SHANKAR P DHAKAL.

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