SCOTT G PARKER
NEW ROXBURY LIQUORS


Address: 12 Woodstock Rd, Thompson, CT 06277-2247

SCOTT G PARKER (Credential# 200317) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 23, 2020. The license expiration date date is July 22, 2021. The license status is APPROVED.

Business Overview

SCOTT G PARKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012993. The credential type is package store liquor. The effective date is July 23, 2020. The expiration date is July 22, 2021. The business address is 12 Woodstock Rd, Thompson, CT 06277-2247. The current status is approved.

Basic Information

Licensee Name SCOTT G PARKER
Doing Business As NEW ROXBURY LIQUORS
Credential ID 200317
Credential Number LIP.0012993
Credential Type PACKAGE STORE LIQUOR
Business Address 12 Woodstock Rd
Thompson
CT 06277-2247
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2004-07-23
Effective Date 2020-07-23
Expiration Date 2021-07-22
Refresh Date 2020-06-26

Office Location

Street Address 12 WOODSTOCK RD
City THOMPSON
State CT
Zip Code 06277-2247

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thompson Xtra Mart 9 Woodstock Rd, Thompson, CT 06277-2247 Bakery 2020-07-01 ~ 2021-06-30
Village Restaurant and Pizza 22 Woodstock Rd Rte 171, Thompson, CT 06277-2247 Lottery Sales Agent 2019-04-01 ~ 2020-03-31
Keith C Mathon 19 Woodstock Rd, Thompson, CT 06277-2247 Emergency Medical Technician 2019-04-01 ~ 2022-03-31
Drake Petroleum Co, Inc #10068 · Thompson Xtra Mart 9 Woodstock Rd, Thompson, CT 06277-2247 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chase Rd Growers 174 Chase Rd, Thompson, CT 06277 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Dunkin Donuts 697 Riverside Dr, Thompson, CT 06277 Bakery 2020-07-01 ~ 2021-06-30
Elise Marie Bombard 286 Quaddick Town Farm Rd, Thompson, CT 06277 Registered Nurse 2020-08-01 ~ 2021-07-31
Mary B Popiak 40 Greene Lane, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Katheryn K Durand 1109 Thompson Road, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen E Pellerin 476 E. Thompson Rd, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan D Waters 53 Wrightson Drive, Thompson, CT 06277 Registered Nurse 2020-07-01 ~ 2021-06-30
Linden Oleary Box 105, Thompson, CT 06277 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Emily Rose Carignan 9 Shady Lane, Thompson, CT 06277 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Diane K Weiss 121 Church St, Thompson, CT 06277 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06277

Competitor

Search similar business entities

City THOMPSON
Zip Code 06277
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + THOMPSON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Scott F Hoffman · Bayview Package Store 149 Welches Point Road, Milford, CT 06460 Package Store Liquor 1999-06-09 ~ 2000-06-08
Daniel Scott Freeman · D & D Package Store 172 Middle Tpke W, Manchester, CT 06040-4025 Package Store Liquor 2014-08-08 ~ 2015-08-07
Scott E Webber · Webb's Package Store 101 Stafford Rd, Ellington, CT 06029-2822 Package Store Liquor 2011-10-26 ~ 2012-10-22
Scott F Nevelos · Broad Street Package Store 369 Broad St, Bristol, CT 06010 Package Store Liquor 2009-06-01 ~ 2010-05-31
Gloria Azia · Log Cabin Package 276 Scott Swamp Rd, Farmington, CT 06032-3302 Package Store Liquor 2009-11-18 ~ 2010-11-17
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
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on SCOTT G PARKER.

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