MARIA F FERREIRA (Credential# 199818) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 16, 2008. The license expiration date date is January 15, 2009. The license status is INACTIVE.
MARIA F FERREIRA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013076. The credential type is package store liquor. The effective date is January 16, 2008. The expiration date is January 15, 2009. The business address is 30 State House Square, Hartford, CT 06103. The current status is inactive.
Licensee Name | MARIA F FERREIRA |
Doing Business As | WEST SIDE PACKAGE STORE |
Credential ID | 199818 |
Credential Number | LIP.0013076 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
30 State House Square Hartford CT 06103 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-01-16 |
Effective Date | 2008-01-16 |
Expiration Date | 2009-01-15 |
Refresh Date | 2010-01-13 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria F Ferreira | 18 Long Ridge Road, Danbury, CT 06810 | Notary Public Appointment | 2000-06-01 ~ 2005-05-31 |
Maria F Ferreira | 26 Center Street, Danbury, CT 06810 | Notary Public Appointment | 2005-11-01 ~ 2010-10-31 |
Street Address | 30 STATE HOUSE SQUARE |
City | HARTFORD |
State | CT |
Zip Code | 06103 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Blimpie · E and Z Corp | 30 State House Square, Hartford, CT 06103 | Bakery | 2010-07-01 ~ 2011-06-30 |
Benvenuti Restaurant LLC | 30 State House Square, Hartford, CT 06103 | Bakery | 2007-07-01 ~ 2008-06-30 |
D J's Deli · D J LLC | 30 State House Square, Hartford, CT 06103 | Bakery | 2000-07-01 ~ 2001-06-30 |
Chef Paolino | 30 State House Square, Hartford, CT 06103 | Bakery | 1999-07-14 ~ 2000-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Find all Licenses in zip 06103 |
City | HARTFORD |
Zip Code | 06103 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria Rodriguez · Maria's Package Store | 748 Boston Post Rd, Milford, CT 06460-2640 | Package Store Liquor | 2019-06-24 ~ 2019-09-21 |
Maria Kolakowski · South St Package Store | 145 Stanley Street, New Britain, CT 06051 | Package Store Liquor | 2002-03-17 ~ 2003-03-16 |
Maria Santiago Negron · Adrians Landing Package Store | 29 Charter Oak Ave, Hartford, CT 06106-1801 | Package Store Liquor | 2013-03-12 ~ 2014-03-11 |
Maria J Chrzanowski · Joe's Package Store | 656 Arch St, New Britain, CT 06051 | Package Store Liquor | 2020-06-24 ~ 2021-06-23 |
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 |
James John Krajewski · A-ok Package Store | 162 Woodford Avenue, Plainville, CT 06002 | Package Store Liquor | 2003-07-30 ~ 2004-07-29 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Please comment or provide details below to improve the information on MARIA F FERREIRA.
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).