RAYMOND J SNARSKI
SNARSKIS LIQUORS


Address: 468 Old Colchester Rd, Salem, CT 06420-3705

RAYMOND J SNARSKI (Credential# 200037) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 27, 2013. The license expiration date date is June 26, 2014. The license status is INACTIVE.

Business Overview

RAYMOND J SNARSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012571. The credential type is package store liquor. The effective date is June 27, 2013. The expiration date is June 26, 2014. The business address is 468 Old Colchester Rd, Salem, CT 06420-3705. The current status is inactive.

Basic Information

Licensee Name RAYMOND J SNARSKI
Doing Business As SNARSKIS LIQUORS
Credential ID 200037
Credential Number LIP.0012571
Credential Type PACKAGE STORE LIQUOR
Business Address 468 Old Colchester Rd
Salem
CT 06420-3705
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2004-06-27
Effective Date 2013-06-27
Expiration Date 2014-06-26
Refresh Date 2014-06-17

Office Location

Street Address 468 OLD COLCHESTER RD
City SALEM
State CT
Zip Code 06420-3705

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lawrence J Silva · Gardner Lake Liquors 468 Old Colchester Rd, Salem, CT 06420-3705 Package Store Liquor 2020-06-19 ~ 2021-06-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia L Schneider 302 Old Colchester Rd, Salem, CT 06420-3705 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jason E Schultz 370 Old Colchester Rd, Salem, CT 06420-3705 Plumbing & Piping Unlimited Journeyperson 2019-12-10 ~ 2020-10-31
Kevin F Callaghan 400 Old Colchester Rd, Salem, CT 06420-3705 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Indianfield Cooperative Campground 306 Old Colchester Rd, Salem, CT 06420-3705 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Susanne M Leuck 296 Old Colchester Rd, Salem, CT 06420-3705 Emergency Medical Technician 2014-01-16 ~ 2017-10-01
Michael M Healy 432 Old Colchester Rd, Salem, CT 06420-3705 Emergency Medical Technician 2014-06-25 ~ 2017-07-01
Rebecca A Leuck 296 Old Colchester Road, Salem, CT 06420-3705 Emergency Medical Technician 2007-09-26 ~ 2009-01-01
Bruce W Henry 306 Old Colchester Rd, Salem, CT 06420-3705 Emergency Medical Responder 2017-08-09 ~ 2020-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra I Delorimiere 322 Round Hill Road, Salem, CT 06420 Real Estate Salesperson ~
Darci J Smith 25 Salem Ridge Drive, Salem, CT 06420 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Pamela Minella 135 Sullivan Rd., Salem, CT 06420 Water Treatment Plant Operator - Class Iv 2020-04-01 ~ 2023-03-31
Alfreda Shapere · Bingham 170 Darling Rd, Salem, CT 06420 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Paul A Pudimat Md 61 Emerald Glen Lane, Salem, CT 06420 Physician/surgeon 2020-08-01 ~ 2021-07-31
Thomas J Butcher 248 Norwich Road, Salem, CT 06420 Professional Counselor 2020-08-01 ~ 2021-07-31
Destiny Faye Henkel 65 Horse Pond Rd, Salem, CT 06420 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-13
Kevin R Fennell 105 Witter Road, Salem, CT 06420 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Scott D Pellerin 301 Rattlesnake Ledge Road, Salem, CT 06420 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Salem Prime Cuts Inc · John Fusaro Jr 12 New London Rd, Salem, CT 06420 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06420

Competitor

Search similar business entities

City SALEM
Zip Code 06420
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + SALEM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ronald R Raymond · Occum Package Store 57 Main Street P O Box 38, Norwich, CT 06380 Package Store Liquor ~ 1999-11-29
Raymond L Polci · Falls Ave Package Store 252 Falls Ave, Oakville, CT 06779 Package Store Liquor 2000-07-14 ~ 2001-07-13
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19

Improve Information

Please comment or provide details below to improve the information on RAYMOND J SNARSKI.

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