NANCY C IANNAZZO (Credential# 202700) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 5, 2015. The license expiration date date is September 4, 2016. The license status is INACTIVE.
NANCY C IANNAZZO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012846. The credential type is package store liquor. The effective date is September 5, 2015. The expiration date is September 4, 2016. The business address is 445 Danbury Rd, New Milford, CT 06776-4359. The current status is inactive.
Licensee Name | NANCY C IANNAZZO |
Doing Business As | VALLEY PACKAGE STORE |
Credential ID | 202700 |
Credential Number | LIP.0012846 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
445 Danbury Rd New Milford CT 06776-4359 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-09-05 |
Effective Date | 2015-09-05 |
Expiration Date | 2016-09-04 |
Refresh Date | 2016-09-06 |
Street Address | 445 DANBURY RD |
City | NEW MILFORD |
State | CT |
Zip Code | 06776-4359 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shital P Patel · Valley Package Store | 445 Danbury Rd, New Milford, CT 06776-4359 | Package Store Liquor | 2020-06-27 ~ 2021-06-26 |
Valley Package Store | 445 Danbury Rd, New Milford, CT 06776-4359 | Lottery Sales Agent | 2020-01-08 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valley Veterinary Hospital | 437 Danbury Rd, New Milford, CT 06776-4359 | Training Facility | 2020-04-01 ~ 2021-12-31 |
Beth A Ford · Candlewood Valley Country Club | 401 Danbury Rd, New Milford, CT 06776-4359 | Cafe Liquor | 2019-08-05 ~ 2020-12-04 |
Brian Piecks General Home Improvements LLC | 449 Danbury Rd, New Milford, CT 06776-4359 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Ct Gold & Silver | 441 Danbury Rd, New Milford, CT 06776-4359 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Ct Gold and Silver | 441 Danbury Rd, New Milford, CT 06776-4359 | Operator of Weighing & Measuring Devices | 2015-08-01 ~ 2016-07-31 |
Steves Deli | 449 Danbury Rd, New Milford, CT 06776-4359 | Operator of Weighing & Measuring Devices | 2012-08-01 ~ 2013-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tai Nguyen | 3 Briar Ln, New Milford, CT 06776 | Nail Technician | 2020-06-27 ~ 2022-05-31 |
Deborah Lee Winter | 22 Morey Road, New Milford, CT 06776 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Sega Ready Mix | 519 Danbury Rd, New Milford, CT 06776 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nicole L Lynch | 13 Skyview Drive, New Milford, CT 06776 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Filipe Fialho Fernandes | 14 Wellsville Ave, New Milford, CT 06776 | Tattoo Technician | 2020-06-01 ~ 2022-05-31 |
Petrela Nail & Spa Inc | 60 Park Lane Road, New Milford, CT 06776 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Carol S Glintenkamp | 12 Saddle Ridge Rd., New Milford, CT 06776 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Bradley A Kamp | 11 Saddle Ridge Road, New Milford, CT 06776 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
John W Slattery | 8 West Meetinghouse Rd, New Milford, CT 06776 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen J Ferreira | 123 Washington Ridge Road, New Milford, CT 06776 | Professional Engineer | 2020-06-26 ~ 2021-01-31 |
Find all Licenses in zip 06776 |
City | NEW MILFORD |
Zip Code | 06776 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NEW MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy C Forino · Ideal Package Store | 408 Hill Street, Waterbury, CT 06704 | Package Store Liquor | 2001-02-07 ~ 2002-02-06 |
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 |
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 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
Mark Magnotti · Sal's Package Store | 276 Maple Avenue, North Haven, CT 06473 | Package Store Liquor | 2002-11-09 ~ 2003-11-08 |
Lorenzo Flores · J M Package Store | 490 East Main Street, Bridgeport, CT | Package Store Liquor | ~ 1999-11-19 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
James John Krajewski · A-ok Package Store | 162 Woodford Avenue, Plainville, CT 06002 | Package Store Liquor | 2003-07-30 ~ 2004-07-29 |
Please comment or provide details below to improve the information on NANCY C IANNAZZO.
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).