JENNY CRAMER
YELLOW FRONT PACKAGE STORE


Address: 827 Montauk Ave, New London, CT 06320-4335

JENNY CRAMER (Credential# 200717) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 19, 2008. The license expiration date date is September 18, 2009. The license status is INACTIVE.

Business Overview

JENNY CRAMER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013032. The credential type is package store liquor. The effective date is September 19, 2008. The expiration date is September 18, 2009. The business address is 827 Montauk Ave, New London, CT 06320-4335. The current status is inactive.

Basic Information

Licensee Name JENNY CRAMER
Doing Business As YELLOW FRONT PACKAGE STORE
Credential ID 200717
Credential Number LIP.0013032
Credential Type PACKAGE STORE LIQUOR
Business Address 827 Montauk Ave
New London
CT 06320-4335
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-09-19
Effective Date 2008-09-19
Expiration Date 2009-09-18
Refresh Date 2009-07-27

Office Location

Street Address 827 MONTAUK AVE
City NEW LONDON
State CT
Zip Code 06320-4335

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ashokbhai J Patel · Ocean Discount Wine and Spirit 827 Montauk Ave, New London, CT 06320-4335 Package Store Liquor 2020-07-24 ~ 2021-07-23
Ocean Discount Wine & Spirit LLC 827 Montauk Ave, New London, CT 06320-4335 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Corner Market 827 Montauk Ave, New London, CT 06320 Non Legend Drug Permit ~ 1994-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dennis W Piscitello 813 Montauk Ave, New London, CT 06320-4335 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Jesse T Ewing 809 Montauk Ave, New London, CT 06320-4335 Engineer-in-training 2014-10-07 ~ 2024-10-07

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward Cramer · Yellow Front Package Store 177 Colman St, New London, CT 06320-3534 Package Store Liquor 2019-09-19 ~ 2020-09-18
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
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08

Improve Information

Please comment or provide details below to improve the information on JENNY CRAMER.

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