ONEIL J SIMARD
LEFTY'S PACKAGE STORE


Address: 1207 South Main St, Plantsville, CT 06479

ONEIL J SIMARD (Credential# 200282) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 21, 2004. The license expiration date date is July 20, 2005. The license status is INACTIVE.

Business Overview

ONEIL J SIMARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012987. The credential type is package store liquor. The effective date is July 21, 2004. The expiration date is July 20, 2005. The business address is 1207 South Main St, Plantsville, CT 06479. The current status is inactive.

Basic Information

Licensee Name ONEIL J SIMARD
Doing Business As LEFTY'S PACKAGE STORE
Credential ID 200282
Credential Number LIP.0012987
Credential Type PACKAGE STORE LIQUOR
Business Address 1207 South Main St
Plantsville
CT 06479
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-07-21
Effective Date 2004-07-21
Expiration Date 2005-07-20
Refresh Date 2005-07-20

Office Location

Street Address 1207 SOUTH MAIN ST
City PLANTSVILLE
State CT
Zip Code 06479

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kamal A Patel · Lefty's Imported & Domestic Wines 1207 South Main St, Plantsville, CT 06479 Package Store Liquor 2020-07-15 ~ 2021-07-14

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City PLANTSVILLE
Zip Code 06479
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + PLANTSVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08

Improve Information

Please comment or provide details below to improve the information on ONEIL J SIMARD.

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