JANICE N HUNT
CHAPLIN PACKAGE STORE


Address: 169 Willimantic Rd, Chaplin, CT 06235-2522

JANICE N HUNT (Credential# 240386) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 28, 2017. The license expiration date date is September 26, 2018. The license status is INACTIVE.

Business Overview

JANICE N HUNT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013393. The credential type is package store liquor. The effective date is August 28, 2017. The expiration date is September 26, 2018. The business address is 169 Willimantic Rd, Chaplin, CT 06235-2522. The current status is inactive.

Basic Information

Licensee Name JANICE N HUNT
Doing Business As CHAPLIN PACKAGE STORE
Credential ID 240386
Credential Number LIP.0013393
Credential Type PACKAGE STORE LIQUOR
Business Address 169 Willimantic Rd
Chaplin
CT 06235-2522
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-09-27
Effective Date 2017-08-28
Expiration Date 2018-09-26
Refresh Date 2018-02-27

Office Location

Street Address 169 WILLIMANTIC RD
City CHAPLIN
State CT
Zip Code 06235-2522

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chaplin Package Store 169 Willimantic Rd, Chaplin, CT 06235-2522 Lottery Sales Agent 2020-01-06 ~ 2021-03-31
Sureshbhai K Patel · Chaplin Package Store 169 Willimantic Rd, Chaplin, CT 06235-2522 Package Store Liquor 2020-02-27 ~ 2021-02-26
Levere Frank Starner · Chaplin Package Store 169 Willimantic Rd, Chaplin, CT 06235 Package Store Liquor 2000-08-24 ~ 2001-08-23

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bruno V Plocharczyk 111 Willimantic Rd, Chaplin, CT 06235-2522 Electrical Limited Journeyperson 2007-10-01 ~ 2008-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Heather L Angell 188 England Road, Chaplin, CT 06235 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Corrine L Douton 187 South Bear Hill Rd., Chaplin, CT 06235 Esthetician 2020-06-15 ~ 2021-10-31
Cherilyn L Desautels 84 Scotland Rd, Chaplin, CT 06235 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Katherine M Atwell 211 Palmer Rd, Chaplin, CT 06235 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jocelyn B Bennett 146 Singleton Road, Chaplin, CT 06235 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Patrice M Lucas 134 Palmer Road, Chaplin, CT 06235 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Virginia D Iffland 108 Federal Road, Chaplin, CT 06235 Dental Hygienist 2020-05-01 ~ 2021-04-30
Steven P Dumas 50 N. Bedlam Road, Chaplin, CT 06235 Lead Inspector 2020-07-01 ~ 2021-06-30
Gail D Wunsch-gallo · Wunsch 244 Tower Hill Road, Chaplin, CT 06235 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Linda C Carlson Weiss · Carlson 954 Phoenixville Rd, Chaplin, CT 06235 Massage Therapist 2020-03-01 ~ 2022-02-28
Find all Licenses in zip 06235

Competitor

Search similar business entities

City CHAPLIN
Zip Code 06235
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + CHAPLIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert D Hunt · Hunt's Wine Castle & Spirits 528 Shelton Ave, Shelton, CT 06484-2804 Package Store Liquor 2014-01-19 ~ 2015-01-18
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
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
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 JANICE N HUNT.

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