ROBERT PETZ
BRUCE PARK BOTTLES & MORE


Address: 100 Bruce Park Ave, Greenwich, CT 06830-6314

ROBERT PETZ (Credential# 1529298) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 15, 2019. The license expiration date date is November 14, 2020. The license status is ACTIVE.

Business Overview

ROBERT PETZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015641. The credential type is package store liquor. The effective date is November 15, 2019. The expiration date is November 14, 2020. The business address is 100 Bruce Park Ave, Greenwich, CT 06830-6314. The current status is active.

Basic Information

Licensee Name ROBERT PETZ
Doing Business As BRUCE PARK BOTTLES & MORE
Credential ID 1529298
Credential Number LIP.0015641
Credential Type PACKAGE STORE LIQUOR
Business Address 100 Bruce Park Ave
Greenwich
CT 06830-6314
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-11-15
Effective Date 2019-11-15
Expiration Date 2020-11-14
Refresh Date 2019-11-01

Office Location

Street Address 100 BRUCE PARK AVE
City GREENWICH
State CT
Zip Code 06830-6314

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bon Ton Fish Market 100 Bruce Park Ave, Greenwich, CT 06830-6314 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Greenwich Prime Meats 100 Bruce Park Ave, Greenwich, CT 06830-6314 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Justine M Gagliardotto 100 Bruce Park Ave, Greenwich, CT 06830-6314 Real Estate Salesperson 2017-05-17 ~ 2018-05-31
Rodney A Grace · G & G Wines and Spirits 100 Bruce Park Ave, Greenwich, CT 06830-6314 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sandra S Morano 78 Bruce Park Ave, Greenwich, CT 06830-6314 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Junior League of Greenwich Conn Inc. 231 East Putnam Ave., Greenwich, CT 06830 Public Charity 2019-06-01 ~ 2020-05-31
Michelle Yoo 35 Putnam Green, Greenwich, CT 06830 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-01-31
Michele S Bergen Greenwich Medical Building, Greenwich, CT 06830 Physician/surgeon 2020-07-01 ~ 2021-06-30
Black Forest Pastry 52 Lewis Street, Greenwich, CT 06830 Bakery 2020-07-01 ~ 2021-06-30
Maurasaca Pallchisaca Gloria Veronica 103 Greenwich Ave, Greenwich, CT 06830 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Deborah B Huffard 107 Maple Ave, Greenwich, CT 06830 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Joann H Alexander 157 Stanwich Road, Greenwich, CT 06830 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Dandan Tu 24 Byfield Ln, Greenwich, CT 06830 Physician/surgeon 2020-06-01 ~ 2021-05-31
Mohamed Akli Zetchi 2 Perryridge Road, Greenwich, CT 06830 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gateway Classical Music Society Inc 292 Stanwich Road, Greenwich, CT 06830 Public Charity 2020-12-01 ~ 2021-11-30
Find all Licenses in zip 06830

Competitor

Search similar business entities

City GREENWICH
Zip Code 06830
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + GREENWICH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert J Caserta · Center Package Store 2377 Main Street, Stratford, CT 06497 Package Store Liquor ~ 1998-11-02
Robert L Hazard · Barrys Package Store 754 East Main St, Meriden, CT 06450 Package Store Liquor 2000-05-17 ~ 2001-05-16
Robert Adcock · Trail's Corner Package Store 566 Poquonnock Road, Groton, CT 06340 Package Store Liquor 2002-05-28 ~ 2003-05-27
Robert J Macho · Country Package Store Route 7 George Washington Plaza, Gaylordsville, CT 06755 Package Store Liquor 2020-06-23 ~ 2021-06-22
Robert J Aldi · Square Package Store 264 Broad Street, Norwich, CT 06360 Package Store Liquor 2004-03-25 ~ 2005-03-24
Robert C Kaminsky · Meadow Package Store 360 Main Street, New Hartford, CT 06061 Package Store Liquor 2013-04-11 ~ 2014-04-10
Robert M Palmer · Ritter's Package Store 224 Echo Lake Rd, Watertown, CT 06795 Package Store Liquor 2006-03-23 ~ 2007-09-01
Robert R Piccolo · O'keefe Package Store 37 S Broad St, Pawcatuck, CT 06379-7909 Package Store Liquor 2020-05-10 ~ 2021-05-09
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

Improve Information

Please comment or provide details below to improve the information on ROBERT PETZ.

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