RUSSELL W AGLIO
SPIRITS OF MADISON


Address: 142 Samson Rock Dr, Madison, CT 06443-3018

RUSSELL W AGLIO (Credential# 201490) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 13, 2019. The license expiration date date is November 12, 2020. The license status is ACTIVE.

Business Overview

RUSSELL W AGLIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012714. The credential type is package store liquor. The effective date is November 13, 2019. The expiration date is November 12, 2020. The business address is 142 Samson Rock Dr, Madison, CT 06443-3018. The current status is active.

Basic Information

Licensee Name RUSSELL W AGLIO
Doing Business As SPIRITS OF MADISON
Credential ID 201490
Credential Number LIP.0012714
Credential Type PACKAGE STORE LIQUOR
Business Address 142 Samson Rock Dr
Madison
CT 06443-3018
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-11-13
Effective Date 2019-11-13
Expiration Date 2020-11-12
Refresh Date 2019-09-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Russell W Aglio · Seaside Wine & Spirits 118 Main Street, Old Saybrook, CT 06475 Package Store Liquor 2020-04-22 ~ 2021-04-21

Office Location

Street Address 142 SAMSON ROCK DR
City MADISON
State CT
Zip Code 06443-3018

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stop & Shop #624 136 Samson Rock Dr, Madison, CT 06443-3018 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Super Stop & Shop #624 136 Samson Rock Dr, Madison, CT 06443-3018 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Mark D Brown 136 Samson Rock Dr, Madison, CT 06443-3018 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Ace Sushi @ Stop and Shop #624 136 Samson Rock Dr, Madison, CT 06443-3018 Food Manufacturing Establishment ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City MADISON
Zip Code 06443
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard John Pasieka · Sal's Russell Package Store 326 East Main Street, Middletown, CT 06457 Package Store Liquor 2002-01-08 ~ 2003-01-07
Natalie Blake-russell · Boston Package Store 874 Boston Ave, Bridgeport, CT 06610 Package Store Liquor 2009-01-23 ~ 2010-01-22
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
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
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 RUSSELL W AGLIO.

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