MARIA F FERREIRA
WEST SIDE PACKAGE STORE


Address: 30 State House Square, Hartford, CT 06103

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 30 STATE HOUSE SQUARE
City HARTFORD
State CT
Zip Code 06103

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MARIA F FERREIRA.

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