ZBIGNIEW DUSZAK
FOUR SEASON PACKAGE STORE


Address: 630 Talcottville Rd, Vernon, CT 06066

ZBIGNIEW DUSZAK (Credential# 215352) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 18, 2004. The license expiration date date is October 17, 2005. The license status is INACTIVE.

Business Overview

ZBIGNIEW DUSZAK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013195. The credential type is package store liquor. The effective date is October 18, 2004. The expiration date is October 17, 2005. The business address is 630 Talcottville Rd, Vernon, CT 06066. The current status is inactive.

Basic Information

Licensee Name ZBIGNIEW DUSZAK
Business Name FOUR SEASON PACKAGE STORE
Doing Business As FOUR SEASON PACKAGE STORE
Credential ID 215352
Credential Number LIP.0013195
Credential Type PACKAGE STORE LIQUOR
Business Address 630 Talcottville Rd
Vernon
CT 06066
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-10-18
Effective Date 2004-10-18
Expiration Date 2005-10-17
Refresh Date 2005-07-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Zbigniew Duszak 26 Pheasant Run, Somers, CT 06071 Notary Public Appointment 2012-08-16 ~ 2017-08-31
Zbigniew Duszak · Ziggy's Mechanical Service 28 Prospect St Apt 9, Manchester, CT 06040-5866 Heating, Piping & Cooling Unlimited Contractor 2019-09-01 ~ 2020-08-31

Office Location

Street Address 630 TALCOTTVILLE RD
City VERNON
State CT
Zip Code 06066

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Four Seasons Package Store 630 Talcottville Rd, Vernon, CT 06066-2393 Lottery Sales Agent 2014-04-01 ~ 2015-03-31
Sumalatha Vattigunta · Four Seasons 630 Talcottville Rd, Vernon, CT 06066-2393 Package Store Liquor 2010-07-02 ~ 2011-07-01
Claire Garcia-limia · Four Seasons 630 Talcottville Rd, Vernon, CT 06066 Package Store Liquor 2008-07-01 ~ 2009-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia Stelma 35 White St, Vernon, CT 06066 Registered Nurse 2020-07-01 ~ 2021-06-30
Diana C Mendieta 127 Lake St, Vernon, CT 06066 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Taylor Rose Mulcahy 95 Hockanum Blvd Unit #5223, Vernon, CT 06066 Registered Nurse 2020-07-01 ~ 2021-06-30
Eric Scott · E Scott Const 27 Lawrence St, Vernon Rockville, CT 06066 Home Improvement Contractor 2020-06-20 ~ 2020-11-30
Margaret A Lucerini 27 Rosewood Dr, Vernon, CT 06066 Registered Nurse 2020-07-01 ~ 2021-06-30
Alexander John Bozzi 28 Deepwood Dr, Vernon, CT 06066 Home Inspector Intern 2020-05-30 ~ 2021-06-30
Kathleen N Laplaca 244 Risley Road, Vernon, CT 06066 Registered Nurse 2020-07-01 ~ 2021-06-30
Shawnda Shelton 215 East Main St. #25, Vernon, CT 06066 Medication Administration Certification 2020-06-05 ~ 2022-06-04
Ireland Oil Co Inc 171 Union St, Vernon, CT 06066 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Annmarie Margaret Fultz 1a Prospect St, Vernon Rockville, CT 06066 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06066

Competitor

Search similar business entities

City VERNON
Zip Code 06066
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + VERNON

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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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
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
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on ZBIGNIEW DUSZAK.

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