JOHN A TOMASI JR
JOHNNYS PACKAGE STORE


Address: 396 Short Beach Rd, East Haven, CT 06512

JOHN A TOMASI JR (Credential# 200589) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2005. The license expiration date date is November 30, 2005. The license status is INACTIVE.

Business Overview

JOHN A TOMASI JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012339. The credential type is package store liquor. The effective date is May 1, 2005. The expiration date is November 30, 2005. The business address is 396 Short Beach Rd, East Haven, CT 06512. The current status is inactive.

Basic Information

Licensee Name JOHN A TOMASI JR
Business Name JOHNNYS PKG STR
Doing Business As JOHNNYS PACKAGE STORE
Credential ID 200589
Credential Number LIP.0012339
Credential Type PACKAGE STORE LIQUOR
Business Address 396 Short Beach Rd
East Haven
CT 06512
Business Type BUSINESS
Status INACTIVE - CANCELLATION/NPI
Issue Date 2003-05-01
Effective Date 2005-05-01
Expiration Date 2005-11-30
Refresh Date 2005-08-22

Office Location

Street Address 396 SHORT BEACH RD
City EAST HAVEN
State CT
Zip Code 06512

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Khyati Solanki · Johnny's Package Store 396 Short Beach Rd, East Haven, CT 06512-3842 Package Store Liquor 2018-05-15 ~ 2019-06-01
Hari K Patel · Johnny's Package Store 396 Short Beach Rd, East Haven, CT 06512 Package Store Liquor 2015-08-18 ~ 2016-08-17
Johnny's Package Store 396 Short Beach Rd, East Haven, CT 06512-3842 Lottery Sales Agent 2015-04-01 ~ 2016-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City EAST HAVEN
Zip Code 06512
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + EAST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael J Niejadlik · Johnnys Package Store 693 Riverside Dr, Grosvenordale, CT 06246-0059 Package Store Liquor 2005-07-11 ~ 2006-07-10
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
John P Majewski · Gutts Package Store 653 John Fitch Blvd, South Windsor, CT 06074 Package Store Liquor 2001-08-25 ~ 2002-02-24
John R Stevens · J & B Package Store 298 Norwich Avenue, Taftville, CT 06380 Package Store Liquor 1999-05-08 ~ 1999-11-07
John E Haydu · Country Package Store 965 Ethan Allen Hwy, Ridgefield, CT 06877 Package Store Liquor ~ 1998-12-28
John Dimauro · John's Package Store 98 North Main St, Winsted, CT 06098 Package Store Liquor 2020-03-25 ~ 2021-03-24
John F Sass · Sunvale Package Store 140 East St, New Britain, CT 06051 Package Store Liquor 2002-05-17 ~ 2003-05-16
John H Lamarine · North End Package Store 4 Main St, Manchester, CT 06040 Package Store Liquor 1999-05-29 ~ 2000-05-28
John R Berry · Crystal Lake Package Store 255 Sandy Beach Rd, Ellington, CT 06029 Package Store Liquor 2004-05-11 ~ 2005-05-10

Improve Information

Please comment or provide details below to improve the information on JOHN A TOMASI JR.

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