NANCY C IANNAZZO
VALLEY PACKAGE STORE


Address: 445 Danbury Rd, New Milford, CT 06776-4359

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 445 DANBURY RD
City NEW MILFORD
State CT
Zip Code 06776-4359

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW MILFORD
Zip Code 06776
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW MILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NANCY C IANNAZZO.

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