GIOVANNI B FERRI
CORSO PACKAGE STORE


Address: 776 Boston Post Rd, West Haven, CT 06516-1840

GIOVANNI B FERRI (Credential# 202041) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 2, 2012. The license expiration date date is December 1, 2012. The license status is INACTIVE.

Business Overview

GIOVANNI B FERRI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012439. The credential type is package store liquor. The effective date is June 2, 2012. The expiration date is December 1, 2012. The business address is 776 Boston Post Rd, West Haven, CT 06516-1840. The current status is inactive.

Basic Information

Licensee Name GIOVANNI B FERRI
Doing Business As CORSO PACKAGE STORE
Credential ID 202041
Credential Number LIP.0012439
Credential Type PACKAGE STORE LIQUOR
Business Address 776 Boston Post Rd
West Haven
CT 06516-1840
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-06-02
Effective Date 2012-06-02
Expiration Date 2012-12-01
Refresh Date 2012-10-26

Office Location

Street Address 776 BOSTON POST RD
City WEST HAVEN
State CT
Zip Code 06516-1840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Route One Deli & Grocery 776 Boston Post Rd, West Haven, CT 06516-1840 Lottery Sales Agent 2014-05-28 ~ 2015-03-31
Rajratna Patel · Corsos Package Store 776 Boston Post Rd, West Haven, CT 06516-1840 Package Store Liquor 2013-06-18 ~ 2014-06-17
Corsos Package Store 776 Boston Post Rd, West Haven, CT 06516-1840 Lottery Sales Agent 2013-04-01 ~ 2014-03-31
Corso Package Store 776 Boston Post Rd, West Haven, CT 06516-1840 Lottery Sales Agent 2012-04-01 ~ 2013-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Depalmas Petroleum & Mini Mart LLC 750 Boston Post Rd, West Haven, CT 06516-1840 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31
Depalma Petroleum & Mini Mart 744 Boston Post Rd, West Haven, CT 06516-1840 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Carlyle D Ciccone · 744 West Restaurant 744 Boston Post Rd, West Haven, CT 06516-1840 Restaurant Liquor 2019-07-22 ~ 2020-11-21
Depalmas Garage 750 Boston Post Rd, West Haven, CT 06516-1840 Operator of Weighing & Measuring Devices 2014-08-01 ~ 2015-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Cabrera Salinas 649 Third Ave., West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-07-31
Lauralee L Gaglio 27 Peppermill Drive, West Haven, CT 06516 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Evelyn Ruiz Conant 309 Terrace Ave, Unit 42, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Junqin Wang 15 Central Ave West Haven, West Haven, CT 06516 Nail Technician ~
Mehmet Sofuoglu Md Va Conn Healthcare System, West Haven, CT 06516 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica M Skakacz 19 Cowpen Rd, West Haven, CT 06516 Registered Nurse 2020-05-01 ~ 2021-04-30
Lourdes Maribel Guzman 26 York Street, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Dyaija Soriano 29 Ridge Court East, West Haven, CT 06516 Esthetician 2020-06-26 ~ 2022-05-31
Katherine M Grable 13 Perry Merrill Drive, West Haven, CT 06516 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06516

Competitor

Search similar business entities

City WEST HAVEN
Zip Code 06516
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WEST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Giovanni Novo · Division Street Wine and Package Store 2 1/2 Division Street, Danbury, CT 06810 Package Store Liquor 2007-10-25 ~ 2008-10-24
Giovanni Lomonte · One Stop Spirit Shop 339 Main St, Glastonbury, CT 06033 Package Store Liquor 2005-02-24 ~ 2006-02-06
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
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
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 GIOVANNI B FERRI.

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