KIMBERLY ANN ERTELT
WINE CASK (THE)


Address: 105 Elm St Ste 2, Old Saybrook, CT 06475-4132

KIMBERLY ANN ERTELT (Credential# 201247) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is January 25, 2014. The license expiration date date is January 24, 2015. The license status is INACTIVE.

Business Overview

KIMBERLY ANN ERTELT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012404. The credential type is package store liquor. The effective date is January 25, 2014. The expiration date is January 24, 2015. The business address is 105 Elm St Ste 2, Old Saybrook, CT 06475-4132. The current status is inactive.

Basic Information

Licensee Name KIMBERLY ANN ERTELT
Doing Business As WINE CASK (THE)
Credential ID 201247
Credential Number LIP.0012404
Credential Type PACKAGE STORE LIQUOR
Business Address 105 Elm St Ste 2
Old Saybrook
CT 06475-4132
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2005-01-25
Effective Date 2014-01-25
Expiration Date 2015-01-24
Refresh Date 2014-11-17

Office Location

Street Address 105 ELM ST STE 2
City OLD SAYBROOK
State CT
Zip Code 06475-4132

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Radio Shack #4203 105 Elm St Ste 2, Old Saybrook, CT 06475-4132 Tv & Radio Dealer 2014-09-01 ~ 2015-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kennedy and Perkins 105 Elm St Ste 15, Old Saybrook, CT 06475-4132 Optical Selling Permit 2020-09-01 ~ 2021-08-31
Beach Club Fitness 105 Elm St Ste 11, Old Saybrook, CT 06475-4132 Health Club 2018-12-21 ~ 2019-09-30
Stop & Shop #688 105 Elm St, Old Saybrook, CT 06475-4132 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Michelle E Odekerken 105 Elm St, Old Saybrook, CT 06475-4132 Pharmacy Technician 2014-01-02 ~ 2015-03-31
Dog Days Adoption Events Inc 105 Elm St, Old Saybrook, CT 06475-4132 Bazaar Permit Class 3 2013-04-27 ~ 2013-04-27
Thurston's 105 Elm St, Old Saybrook, CT 06475-4132 Closing Out Sale 2010-03-18 ~ 2010-06-15
Michael Achille · Pizzemia 105 Elm St, Old Saybrook, CT 06475-4132 Restaurant Wine & Beer 2009-05-27 ~ 2010-05-26
Jill A Gildersleeve 105 Elm St, Old Saybrook, CT 06475-4132 Wholesaler Salesman 2005-11-23 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Koubao Wang 119 Old Boston Post Rd, Old Saybrook, CT 06475 Nail Technician 2020-06-26 ~ 2022-05-31
Houng Woo Kim 103 Salmon Brook Dr Apt C, Glastonbury, CT 06475 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Hull Harbor Inc Bridge St, Old Saybrook, CT 06475 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nancy J Norrie-murphy 18 Fenwood Place, Old Saybrook, CT 06475 Registered Nurse 2020-06-01 ~ 2021-05-31
Fromage Fine Foods & Coffees 873 Boston Post Rd, Old Saybrook, CT 06475 Bakery 2020-07-01 ~ 2021-06-30
Sarah E Grandsire 5 Ridge Drive South, Old Saybrook, CT 06475 Public Weigher 2020-07-01 ~ 2021-06-30
James A Carr 310 Watrous Point Rd, Old Saybrook, CT 06475 Architect 2020-08-01 ~ 2021-07-31
Peng Jiang 137 Mian St, Old Saybrook, CT 06475 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Camille A Brodeur 90 North Cove Rd, Old Saybrook, CT 06475 Registered Nurse 2020-08-01 ~ 2021-07-31
Emily Marie Peluso 27 Briarwood Drive, Old Saybrook, CT 06475 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06475

Competitor

Search similar business entities

City OLD SAYBROOK
Zip Code 06475
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + OLD SAYBROOK

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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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

Improve Information

Please comment or provide details below to improve the information on KIMBERLY ANN ERTELT.

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