ROBERT P PAMBIANCHI
SEASIDE LIQUORS


Address: 320 Iranistan Ave, Bridgeport, CT 06604-5251

ROBERT P PAMBIANCHI (Credential# 1596563) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 5, 2019. The license expiration date date is December 4, 2020. The license status is ACTIVE.

Business Overview

ROBERT P PAMBIANCHI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0015662. The credential type is package store liquor. The effective date is December 5, 2019. The expiration date is December 4, 2020. The business address is 320 Iranistan Ave, Bridgeport, CT 06604-5251. The current status is active.

Basic Information

Licensee Name ROBERT P PAMBIANCHI
Doing Business As SEASIDE LIQUORS
Credential ID 1596563
Credential Number LIP.0015662
Credential Type PACKAGE STORE LIQUOR
Business Address 320 Iranistan Ave
Bridgeport
CT 06604-5251
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-12-05
Effective Date 2019-12-05
Expiration Date 2020-12-04
Refresh Date 2019-12-09

Other licenses

ID Credential Code Credential Type Issue Term Status
495440 LIP.0014427 PACKAGE STORE LIQUOR 2008-03-24 2015-09-16 - 2016-09-15 INACTIVE

Office Location

Street Address 320 IRANISTAN AVE
City BRIDGEPORT
State CT
Zip Code 06604-5251

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Seaside Liquors 2018 LLC 320 Iranistan Ave, Bridgeport, CT 06604-5251 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Yesika E Saverino · Seaside Wine & Liquor 320 Iranistan Ave, Bridgeport, CT 06604-5251 Package Store Liquor 2017-08-14 ~ 2018-08-16
Seaside Wine & Liquor 320 Iranistan Ave, Bridgeport, CT 06604-5251 Lottery Sales Agent 2017-04-01 ~ 2018-03-31
Seaside Liquor 320 Iranistan Ave, Bridgeport, CT 06604-5251 Lottery Sales Agent 2016-04-01 ~ 2017-03-31
Robert P Pambianchi · Seaside Liquor 320 Iranistan Ave, Bridgeport, CT 06604-5251 Package Store Liquor 2015-09-16 ~ 2016-09-15
Blair T Bines Sr · Seaside Liquor 320 Iranistan Ave, Bridgeport, CT 06604 Package Store Liquor 2007-12-19 ~ 2008-12-13

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Seaside Grocery 292 Iranistan Ave, Bridgeport, CT 06604-5251 Retail Dairy Store 2017-09-14 ~ 2019-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Yishuang Chen 15 Cottege Pl, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Yazhen Yang 670 W Taft Ave, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mai Hoang Diep 1450 North Ave., Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kayleen Barrios 324 Benham Avenue, Bridgeport, CT 06604 Hairdresser/cosmetician ~
Mbrk Construction LLC 2450 North Ave, Bridgeport, CT 06604 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Leovigilda Navarro-vasquez 168 Pacific St, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katherine H Szilagyi-fletcher · Szilagyi 615 West Taft Ave, Bridgeport, CT 06604 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Shakeema Demetria Barnes 508 Harral Ave Apt #129, Bridgeport, CT 06604 Licensed Practical Nurse 2020-06-22 ~ 2021-03-31
Margaret I Dennehy 51 Bancroft Ave, Bridgeport, CT 06604 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06604

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert Pambianchi · Seaside Liquors 320 Iranistan Avenue, Bridgeport, CT 06604 Package Store Liquor 2004-09-30 ~ 2005-09-29
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 M Palmer · Ritter's Package Store 224 Echo Lake Rd, Watertown, CT 06795 Package Store Liquor 2006-03-23 ~ 2007-09-01
Robert C Kaminsky · Meadow Package Store 360 Main Street, New Hartford, CT 06061 Package Store Liquor 2013-04-11 ~ 2014-04-10
Robert J Aldi · Square Package Store 264 Broad Street, Norwich, CT 06360 Package Store Liquor 2004-03-25 ~ 2005-03-24
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

Improve Information

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

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