CORY ANN D'ADDARIO
THE FINE WINE COMPANY OF WESTPORT


Address: 411 Post Rd E, Westport, CT 06880-4401

CORY ANN D'ADDARIO (Credential# 214288) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 19, 2019. The license expiration date date is October 18, 2020. The license status is ACTIVE.

Business Overview

CORY ANN D'ADDARIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013208. The credential type is package store liquor. The effective date is October 19, 2019. The expiration date is October 18, 2020. The business address is 411 Post Rd E, Westport, CT 06880-4401. The current status is active.

Basic Information

Licensee Name CORY ANN D'ADDARIO
Doing Business As THE FINE WINE COMPANY OF WESTPORT
Credential ID 214288
Credential Number LIP.0013208
Credential Type PACKAGE STORE LIQUOR
Business Address 411 Post Rd E
Westport
CT 06880-4401
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-10-19
Effective Date 2019-10-19
Expiration Date 2020-10-18
Refresh Date 2019-11-08

Office Location

Street Address 411 POST RD E
City WESTPORT
State CT
Zip Code 06880-4401

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Omar's Planet Pizza, LLC 383 Post Rd E, Westport, CT 06880-4401 Bakery 2018-06-21 ~ 2019-06-30
Lizzie Ling · The Little Kitchen of Westport 423 Post Rd E, Westport, CT 06880-4401 Restaurant Liquor 2019-05-26 ~ 2020-09-25
Kevin Stimmel 429 Post Rd E, Westport, CT 06880-4401 Physical Therapist 2019-09-03 ~ 2020-09-30
Club Pilates Westport 427 Post Rd E, Westport, CT 06880-4401 Health Club 2019-10-01 ~ 2020-09-30
Golds Delicatessen 421 Post Rd E, Westport, CT 06880-4401 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Learning Express 425 Post Rd E, Westport, CT 06880-4401 Closing Out Sale 2016-11-14 ~ 2017-01-16
Cvs Pharmacy #623 397 Post Rd E, Westport, CT 06880-4401 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Pi Shia Chao · Little Kitchen 423 Post Rd E, Westport, CT 06880-4401 Restaurant Liquor 2016-06-12 ~ 2017-06-11
Michael Rocco · Planet Pizza 383 Post Rd E, Westport, CT 06880-4401 Restaurant Wine & Beer 2015-08-19 ~ 2016-08-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WESTPORT

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
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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

Improve Information

Please comment or provide details below to improve the information on CORY ANN D'ADDARIO.

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